Catalyst Intellectual Property Law Limited was incorporated on 14 Dec 2012 and issued an NZ business number of 9429030401020. This registered LTD company has been managed by 5 directors: Gregory Paul Lynch - an active director whose contract began on 14 Dec 2012,
John Barton Mansell - an active director whose contract began on 01 Jun 2019,
Emily Jane Pennington Ellis - an active director whose contract began on 01 Jun 2023,
Britta Kristen Fromow - an inactive director whose contract began on 27 Sep 2013 and was terminated on 30 Apr 2020,
Kate Jane Duckworth - an inactive director whose contract began on 14 Dec 2012 and was terminated on 31 Jul 2017.
As stated in our database (updated on 29 Apr 2024), the company filed 1 address: Level 5, 45 Johnston Street, Wellington Central, Wellington, 6011 (category: office, postal).
Up until 04 May 2018, Catalyst Intellectual Property Law Limited had been using Level 5, 111 Customhouse Quay, Wellington as their physical address.
A total of 300 shares are issued to 3 groups (3 shareholders in total). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Ellis, Emily Jane Pennington (a director) located at Rd 2, Warkworth postcode 0982.
The 2nd group consists of 1 shareholder, holds 33.33% shares (exactly 100 shares) and includes
Mansell, John Barton - located at Devonport, Auckland.
The third share allotment (100 shares, 33.33%) belongs to 1 entity, namely:
Lynch, Gregory Paul, located at Northland, Wellington (a director). Catalyst Intellectual Property Law Limited has been categorised as "Legal service" (ANZSIC M693130).
Other active addresses
Address #4: Level 5, 45 Johnston Street, Wellington Central, Wellington, 6011 New Zealand
Office address used from 03 Aug 2021
Principal place of activity
Level 5, 45 Johnston Street, Wellington Central, Wellington, 6011 New Zealand
Previous address
Address #1: Level 5, 111 Customhouse Quay, Wellington, 6011 New Zealand
Physical & registered address used from 14 Dec 2012 to 04 May 2018
Basic Financial info
Total number of Shares: 300
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Director | Ellis, Emily Jane Pennington |
Rd 2 Warkworth 0982 New Zealand |
27 Jul 2023 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Mansell, John Barton |
Devonport Auckland 0624 New Zealand |
04 Jun 2019 - |
Shares Allocation #3 Number of Shares: 100 | |||
Director | Lynch, Gregory Paul |
Northland Wellington 6012 New Zealand |
14 Dec 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Duckworth, Katherine Jane |
Northland Wellington 6012 New Zealand |
14 Dec 2012 - 09 Nov 2017 |
Individual | Fromow, Britta Kristen |
Days Bay Lower Hutt 5013 New Zealand |
10 Oct 2013 - 13 May 2020 |
Director | Katherine Jane Duckworth |
Northland Wellington 6012 New Zealand |
14 Dec 2012 - 09 Nov 2017 |
Gregory Paul Lynch - Director
Appointment date: 14 Dec 2012
Address: Northland, Wellington, 6012 New Zealand
Address used since 14 Dec 2012
John Barton Mansell - Director
Appointment date: 01 Jun 2019
Address: Devonport, Auckland, 0624 New Zealand
Address used since 01 Jun 2019
Emily Jane Pennington Ellis - Director
Appointment date: 01 Jun 2023
Address: Rd 2, Warkworth, 0982 New Zealand
Address used since 01 Jun 2023
Britta Kristen Fromow - Director (Inactive)
Appointment date: 27 Sep 2013
Termination date: 30 Apr 2020
Address: Days Bay, Lower Hutt, 5013 New Zealand
Address used since 31 May 2017
Address: Waiwhetu, Lower Hutt, 5010 New Zealand
Address used since 27 Sep 2013
Kate Jane Duckworth - Director (Inactive)
Appointment date: 14 Dec 2012
Termination date: 31 Jul 2017
Address: Northland, Wellington, 6012 New Zealand
Address used since 14 Dec 2012
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace
Core Legal Limited
Level 2-138 The Terrace
Et Intellectual Property Limited
Level 12, 1 Willeston Street
Legal Empowerment Limited
Level 5, 90 The Terrace
Lmob Services Limited
Level 5, 111 Customhouse Quay
M G Bale Trustees (ngauranga Trust) Limited
Level 7, 234 Wakefield Street
Oakley Moran Trustee Company Limited
Level 4, 178 Willis Street