Catas Limited was incorporated on 24 May 2005 and issued an NZ business number of 9429034768372. This registered LTD company has been supervised by 10 directors: Graeme Charles Olding - an active director whose contract started on 05 Dec 2019,
Sheryl Isobel Hunter - an active director whose contract started on 20 Feb 2020,
Wayne Antony Schache - an active director whose contract started on 30 Nov 2021,
Winston Hema - an inactive director whose contract started on 19 Jun 2018 and was terminated on 02 Jul 2021,
Peter Ross Crow - an inactive director whose contract started on 02 Dec 2011 and was terminated on 05 Dec 2019.
As stated in our database (updated on 07 Apr 2024), this company filed 1 address: Po Box 21145, Christchurch, 8140 (types include: postal, delivery).
Up until 13 Feb 2019, Catas Limited had been using 473 Great South Road, Penrose, Auckland as their registered address.
BizDb identified previous names used by this company: from 24 May 2005 to 15 Nov 2018 they were called Church and Trust Accounting Services Limited.
A total of 1000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Baptist Union Of New Zealand (an other) located at Penrose, Auckland postcode 1061. Catas Limited was categorised as "Accounting service" (ANZSIC M693220).
Other active addresses
Address #4: 473 Great South Road, Penrose, Auckland, 1062 New Zealand
Office address used from 05 Feb 2020
Address #5: 473 Great South Road, Penrose, Auckland, 1062 New Zealand
Delivery address used from 28 Feb 2020
Address #6: Po Box 21145, Christchurch, 8140 New Zealand
Postal address used from 03 Feb 2023
Principal place of activity
Level 8, 99 The Terrace, Wellington, 6011 New Zealand
Previous addresses
Address #1: 473 Great South Road, Penrose, Auckland New Zealand
Registered & physical address used from 07 Dec 2007 to 13 Feb 2019
Address #2: 8 Puhinui Road, Manakau City
Physical & registered address used from 24 May 2005 to 07 Dec 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | Baptist Union Of New Zealand |
Penrose Auckland 1061 New Zealand |
24 May 2005 - |
Graeme Charles Olding - Director
Appointment date: 05 Dec 2019
Address: Mangere Bridge, Auckland, 2022 New Zealand
Address used since 05 Dec 2019
Sheryl Isobel Hunter - Director
Appointment date: 20 Feb 2020
Address: Rd 3, Drury, 2579 New Zealand
Address used since 20 Feb 2020
Wayne Antony Schache - Director
Appointment date: 30 Nov 2021
Address: New Lynn, Auckland, 0600 New Zealand
Address used since 30 Nov 2021
Winston Hema - Director (Inactive)
Appointment date: 19 Jun 2018
Termination date: 02 Jul 2021
Address: Northcross, Auckland, 0632 New Zealand
Address used since 19 Jun 2018
Peter Ross Crow - Director (Inactive)
Appointment date: 02 Dec 2011
Termination date: 05 Dec 2019
Address: Whitby, Porirua, 5024 New Zealand
Address used since 02 Dec 2011
Kelvyn Wallace Fairhall - Director (Inactive)
Appointment date: 11 Apr 2018
Termination date: 19 Jun 2018
Address: Waihi, Waihi, 3610 New Zealand
Address used since 11 Apr 2018
Daniel Palmer - Director (Inactive)
Appointment date: 30 Apr 2012
Termination date: 31 Jan 2018
Address: Opaheke, Papakura, 2113 New Zealand
Address used since 30 Apr 2012
Kelvyn Wallace Fairhall - Director (Inactive)
Appointment date: 24 May 2005
Termination date: 30 Apr 2012
Address: Waihi, 3610 New Zealand
Address used since 14 Nov 2008
Rodney George Macann - Director (Inactive)
Appointment date: 01 Dec 2006
Termination date: 02 Dec 2011
Address: Wellington,
Address used since 01 Dec 2006
Brian Norman Winslade - Director (Inactive)
Appointment date: 24 May 2005
Termination date: 01 Dec 2006
Address: Browns Bay, Auckland,
Address used since 24 May 2005
477 Limited
473 Great South Road
Baptist Retirement Trustee Limited
473 Great South Road
Carey Baptist College Foundation
473 Great South Road
New Zealand Baptist Missionary Society
473 Great South Road
Teco (new Zealand) Limited
Unit 3/477 Gt South Road
Critical Mass Communications Limited
698 Great South Road
Advantage Business Consultants Limited
465 Great South Road
Cloud 9 Accountants Limited
465 Great South Road
Cloud Property Developments Limited
465 Great South Road
E-counting Partners Limited
710 Great South Road
Peat Johnson Murray Limited
Level 3 , Building 10
Walthall Ward Limited
C/-walthall & Associates Limited