Catalyst Tec Limited was registered on 06 Jun 2008 and issued an NZ business number of 9429032717648. This registered LTD company has been supervised by 7 directors: Andrew Leo Haynes - an active director whose contract started on 06 Jun 2008,
Wesley Thomas Garratt - an active director whose contract started on 02 Oct 2012,
Raymond S. - an active director whose contract started on 14 Jun 2018,
Reenie M. - an inactive director whose contract started on 27 Aug 2012 and was terminated on 22 Jun 2018,
Christopher John Nicholls - an inactive director whose contract started on 06 Jun 2008 and was terminated on 10 Jul 2009.
According to the BizDb database (updated on 08 Apr 2024), this company registered 3 addresses: an address for share register at Shop 1, 16 Beatrice Tinsley Crescent, Rosedale, Auckland, 0632 (other address),
Shop 1, 16 Beatrice Tinsley Crescent, Rosedale, Auckland, 0632 (records address),
Shop 1, 16 Beatrice Tinsley Crescent, Rosedale, Auckland, 0632 (shareregister address),
16 Beatrice Tinsley Crescent, Rosedale, Auckland, 0632 (registered address) among others.
Up to 24 Apr 2019, Catalyst Tec Limited had been using 9C Beatrice Tinsley Crescent, Rosedale, Auckland as their registered address.
BizDb found previous names used by this company: from 06 Jun 2008 to 23 Sep 2016 they were named Msl Eleven Limited.
A total of 1045 shares are issued to 4 groups (5 shareholders in total). When considering the first group, 300 shares are held by 2 entities, namely:
Haynes, Ashleigh Jane (an individual) located at Rd 2, Helensville postcode 0875,
Haynes, Andrew Leo (an individual) located at Rd 2, Helensville postcode 0875.
Then there is a group that consists of 1 shareholder, holds 33.01 per cent shares (exactly 345 shares) and includes
Morningside Technology Ventures Ltd - located at 3-5 Avenue Des Citronniers, Monaco.
The 3rd share allotment (100 shares, 9.57%) belongs to 1 entity, namely:
Feilding Properties Limited, located at Royal Oak, Auckland (an entity).
Previous addresses
Address #1: 9c Beatrice Tinsley Crescent, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 06 Dec 2012 to 24 Apr 2019
Address #2: 16 Beatrice Tinsley Crescent, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 15 Oct 2012 to 06 Dec 2012
Address #3: 9 Neaptide Close, Red Beach, Auckland, 0932 New Zealand
Physical & registered address used from 26 Mar 2012 to 15 Oct 2012
Address #4: 235 Vipond Road, Stanmore Bay, Auckland New Zealand
Registered & physical address used from 06 Jun 2008 to 26 Mar 2012
Basic Financial info
Total number of Shares: 1045
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 300 | |||
Individual | Haynes, Ashleigh Jane |
Rd 2 Helensville 0875 New Zealand |
21 Jul 2009 - |
Individual | Haynes, Andrew Leo |
Rd 2 Helensville 0875 New Zealand |
21 Jul 2009 - |
Shares Allocation #2 Number of Shares: 345 | |||
Other (Other) | Morningside Technology Ventures Ltd |
3-5 Avenue Des Citronniers Monaco MC98000 Monaco |
28 Sep 2012 - |
Shares Allocation #3 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Feilding Properties Limited Shareholder NZBN: 9429032906547 |
Royal Oak Auckland 1023 New Zealand |
15 Jun 2010 - |
Shares Allocation #4 Number of Shares: 300 | |||
Individual | Haynes, Andrew Leo |
Rd 2 Helensville 0875 New Zealand |
06 Jun 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mckay, Craig Trevor |
New Lynn |
06 Jun 2008 - 27 Jun 2010 |
Individual | Mckay, Ian Robert |
Auckland |
06 Jun 2008 - 27 Jun 2010 |
Individual | Cleghorn, Charles Robert |
Belmont |
06 Jun 2008 - 21 Jul 2009 |
Individual | Nicholls, Christopher John |
Takapuna Auckland |
06 Jun 2008 - 27 Jun 2010 |
Andrew Leo Haynes - Director
Appointment date: 06 Jun 2008
Address: Rd 2, Helensville, 0875 New Zealand
Address used since 18 Jan 2018
Address: Red Beach, Auckland, 0932 New Zealand
Address used since 16 Mar 2012
Wesley Thomas Garratt - Director
Appointment date: 02 Oct 2012
Address: Grafton, Auckland, 1010 New Zealand
Address used since 23 Jan 2018
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 02 Oct 2012
Raymond S. - Director
Appointment date: 14 Jun 2018
Address: Westford, Massachusetts, 01886 United States
Address used since 14 Jun 2018
Reenie M. - Director (Inactive)
Appointment date: 27 Aug 2012
Termination date: 22 Jun 2018
Address: Hopkinton Ma, 01748 United States
Address used since 27 Aug 2012
Christopher John Nicholls - Director (Inactive)
Appointment date: 06 Jun 2008
Termination date: 10 Jul 2009
Address: Takapuna, Auckland,
Address used since 06 Jun 2008
Ian Robert Mckay - Director (Inactive)
Appointment date: 06 Jun 2008
Termination date: 10 Jul 2009
Address: Auckland,
Address used since 06 Jun 2008
Charles Robert Cleghorn - Director (Inactive)
Appointment date: 06 Jun 2008
Termination date: 25 Sep 2008
Address: Belmont,
Address used since 06 Jun 2008
9bt Trustee Limited
9d Beatrice Tinsley Crescent
Omah Services Limited
9d Beatrice Tinsley Crescent
Csl Infrastructure Limited
10 Beatrice Tinsley Crescent
Csl Wellington Limited
10 Beatrice Tinsley Crescent
Snapper Network Distributors Limited
Unit 4, 13 Beatrice Tinsley Crescent
Mersen Oceania Pty Ltd
Unit 2/13 Beatrice Tinsley Crescent