Shortcuts

Catalyst Intellectual Property Law Limited

Type: NZ Limited Company (Ltd)
9429030401020
NZBN
4179838
Company Number
Registered
Company Status
112238271
GST Number
No Abn Number
Australian Business Number
M693130
Industry classification code
Legal Service
Industry classification description
Current address
Level 5, 45 Johnston Street
Wellington Central
Wellington 6011
New Zealand
Registered & physical & service address used since 04 May 2018
Po Box 25520
Wellington 6140
New Zealand
Postal address used since 02 Aug 2019
Level 5, 45 Johnston Street
Wellington Central
Wellington 6011
New Zealand
Delivery address used since 02 Aug 2019

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 20 Mar 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).

Addresses

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

Contact info
64 4 5502390
02 Aug 2019 Phone
mail@catalystip.co.nz
02 Aug 2019 nzbn-reserved-invoice-email-address-purpose
www.catalystip.co.nz
02 Aug 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 100
Director Ellis, Emily Jane Pennington Rd 2
Warkworth
0982
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Mansell, John Barton Devonport
Auckland
0624
New Zealand
Shares Allocation #3 Number of Shares: 100
Director Lynch, Gregory Paul Northland
Wellington
6012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Duckworth, Katherine Jane Northland
Wellington
6012
New Zealand
Individual Fromow, Britta Kristen Days Bay
Lower Hutt
5013
New Zealand
Director Katherine Jane Duckworth Northland
Wellington
6012
New Zealand
Directors

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

Nearby companies

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

Similar companies

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