Catalyst.net Limited, a registered company, was started on 21 Apr 1999. 9429037624019 is the New Zealand Business Number it was issued. "Computer consultancy service" (business classification M700010) is how the company was categorised. This company has been managed by 8 directors: Gavin Millar Thompson - an active director whose contract began on 21 Apr 1999,
Donald William Bain Christie - an active director whose contract began on 21 Apr 1999,
Michael Anthony O'connor - an active director whose contract began on 31 Jan 2003,
Godfrey Leo Fernandez - an active director whose contract began on 31 Jan 2003,
Sara Ann Brownlie - an active director whose contract began on 01 Feb 2018.
Last updated on 28 Feb 2024, BizDb's database contains detailed information about 6 addresses the company registered, namely: 150 Willis Street, Te Aro, Wellington, 6011 (office address),
Po Box 11053, Manners Street, Wellington, 6142 (postal address),
150 Willis Street, Te Aro, Wellington, 6011 (office address),
Floor 6, 150 Willis Street, Te Aro, Wellington, 6011 (delivery address) among others.
Catalyst.net Limited had been using Level 22 Morrison Kent House, 105 The Terrace, Wellington as their registered address up until 27 Aug 2009.
A single entity owns all company shares (exactly 10000 shares) - Catalyst i T Limited - located at 6011, 150 Willis Street, Wellington.
Other active addresses
Address #4: 150 Willis Street, Te Aro, Wellington, 6011 United Kingdom
Office address used from 06 Aug 2019
Address #5: Floor 6, 150 Willis Street, Te Aro, Wellington, 6011 New Zealand
Delivery address used from 06 Aug 2019
Address #6: 150 Willis Street, Te Aro, Wellington, 6011 New Zealand
Office address used from 16 Aug 2023
Principal place of activity
150 Willis Street, Te Aro, Wellington, 6011 United Kingdom
Previous addresses
Address #1: Level 22 Morrison Kent House, 105 The Terrace, Wellington
Registered address used from 07 Dec 2001 to 27 Aug 2009
Address #2: Level 2, Eagle Technology House, 150-154 Willis St, Wellington
Physical address used from 10 Nov 2001 to 27 Aug 2009
Address #3: Level 22, Morrison Kent House, 105 The Terrace, Wellington
Physical address used from 10 Nov 2001 to 10 Nov 2001
Address #4: Level 21, Morrison Kent House, 105 The Terrace, Wellington
Registered address used from 12 Apr 2000 to 07 Dec 2001
Address #5: Level 21, Morrison Kent House, 105 The Terrace, Wellington
Registered address used from 17 Aug 1999 to 12 Apr 2000
Address #6: Level 21, Morrison Kent House, 105 The Terrace, Wellington
Physical address used from 21 Apr 1999 to 10 Nov 2001
Basic Financial info
Total number of Shares: 10000
Annual return filing month: July
Annual return last filed: 23 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Catalyst I T Limited Shareholder NZBN: 9429038054969 |
150 Willis Street Wellington 6011 New Zealand |
21 Apr 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wijeyeratne, Asantha Peter |
Khandallah |
20 Aug 2009 - 01 Apr 2010 |
Individual | Christie, Donald William Bain |
Mornington Wellington |
21 Apr 1999 - 01 Apr 2010 |
Individual | Teo, Andrew Swee Heng |
Alicetown Wellington |
20 Aug 2009 - 01 Apr 2010 |
Entity | Sgf Trustees Limited Shareholder NZBN: 9429036204502 Company Number: 1263089 |
20 Aug 2009 - 01 Apr 2010 | |
Individual | Waite, Pauline Ann |
Whitby Wellington |
20 Aug 2009 - 01 Apr 2010 |
Individual | Christie, Donald William Bain |
Mornington Wellington |
20 Aug 2009 - 01 Apr 2010 |
Entity | Advisory Trustees No. 2 Limited Shareholder NZBN: 9429035124115 Company Number: 1568044 |
20 Aug 2009 - 01 Apr 2010 | |
Individual | Thompson, Gavin Millar |
Alicetown Wellington |
21 Apr 1999 - 01 Apr 2010 |
Individual | Buchanan, Heather Madeleine |
Paremata Porirua |
21 Apr 1999 - 01 Apr 2010 |
Individual | McMillan, Andrew William |
Paremata |
20 Aug 2009 - 01 Apr 2010 |
Individual | Young, Deirdre Jane |
Alicetown Wellington |
20 Aug 2009 - 01 Apr 2010 |
Individual | Fernandez, Clara Suang Chu |
Wainuiomata |
20 Aug 2009 - 01 Apr 2010 |
Individual | Aldred, Alison Jane |
Mornington Wellington |
20 Aug 2009 - 01 Apr 2010 |
Entity | Sgf Trustees Limited Shareholder NZBN: 9429036204502 Company Number: 1263089 |
20 Aug 2009 - 01 Apr 2010 | |
Entity | Advisory Trustees No. 2 Limited Shareholder NZBN: 9429035124115 Company Number: 1568044 |
20 Aug 2009 - 01 Apr 2010 | |
Individual | Fernandez, Godfrey Leo |
Wainuiomata Lower Hutt |
21 Apr 1999 - 01 Apr 2010 |
Individual | Florentine, Stephen |
Wellington |
20 Aug 2009 - 20 Aug 2009 |
Individual | Waite, Paul |
Whitby Wellington |
21 Apr 1999 - 01 Apr 2010 |
Individual | Jovanovic, Lidija |
Brisbane, Queensland 4152 Australia |
01 Apr 2010 - 01 Apr 2010 |
Individual | O'connor, Michael Anthony |
Miramar Wellington |
21 Apr 1999 - 01 Apr 2010 |
Individual | Jankovic, Srdjan |
Brisbane, Queensland 4152 Australia |
21 Apr 1999 - 27 Jun 2010 |
Individual | Hastings, Antoinette Mary |
Miramar Wellington |
20 Aug 2009 - 01 Apr 2010 |
Individual | Hastings, Celeste Anne |
Kilbirnie Wellington |
20 Aug 2009 - 01 Apr 2010 |
Individual | Buxton, William Shirley |
Khandallah |
20 Aug 2009 - 01 Apr 2010 |
Ultimate Holding Company
Gavin Millar Thompson - Director
Appointment date: 21 Apr 1999
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 18 Jul 2015
Donald William Bain Christie - Director
Appointment date: 21 Apr 1999
Address: Mornington, Wellington, 6021 New Zealand
Address used since 16 Jun 2003
Michael Anthony O'connor - Director
Appointment date: 31 Jan 2003
Address: Karaka Bays, Wellington, 6022 New Zealand
Address used since 08 Jul 2010
Godfrey Leo Fernandez - Director
Appointment date: 31 Jan 2003
Address: Rd 1, Wainuiomata, 5373 New Zealand
Address used since 08 Jul 2010
Sara Ann Brownlie - Director
Appointment date: 01 Feb 2018
Address: Kaiwharawhara, Wellington, 6035 New Zealand
Address used since 01 Feb 2018
Paul Waite - Director (Inactive)
Appointment date: 21 Apr 1999
Termination date: 01 Mar 2023
Address: Whitby, Wellington, 5024 New Zealand
Address used since 16 Jun 2003
Andrew William McMillan - Director (Inactive)
Appointment date: 21 Apr 1999
Termination date: 31 Aug 2008
Address: Paremata, Porirua,
Address used since 21 Apr 1999
Ewen Douglas Mcneill - Director (Inactive)
Appointment date: 21 Apr 1999
Termination date: 26 Jul 1999
Address: 161 Glenmore Street, Thorndon, Wellington,
Address used since 21 Apr 1999
Catalyst I T Limited
Level 6, Catalyst House
Tk Bbq Buffet Limited
Unit 4, 148 Willis Street
Enzo Properties Limited
140 Willis Street
Cochin Limited
6/148 Willis Street
Bello Traders Limited
140 Willis Street
The Method Works Nz Limited
1102/156 Willis St
Gctm Enterprise Limited
Level 11, Sovereign House
Morris Salsym Nz Limited
Level 2, Grand Central Building
Right Shift Consulting Limited
Level 11, Sovereign House
Sports Club Management Systems Limited
124 Willis Street
Transform It Limited
15 Edward Street
Viewnamics Limited
Level 11, Sovereign House