Shortcuts

Catalyst Recruitment Limited

Type: NZ Limited Company (Ltd)
9429032922462
NZBN
2091181
Company Number
Registered
Company Status
Current address
Unit 4, 35 Silverwood Lane
Rd 3
Cambridge 3495
New Zealand
Physical & registered & service address used since 10 Sep 2019

Catalyst Recruitment Limited was launched on 21 Feb 2008 and issued an NZBN of 9429032922462. The registered LTD company has been supervised by 2 directors: Philip James Ponder - an active director whose contract began on 13 Aug 2009,
Andrew Richard Hopkins - an inactive director whose contract began on 21 Feb 2008 and was terminated on 06 Mar 2023.
According to BizDb's information (last updated on 26 Mar 2024), the company registered 1 address: Unit 4, 35 Silverwood Lane, Rd 3, Cambridge, 3495 (types include: physical, registered).
Up until 10 Sep 2019, Catalyst Recruitment Limited had been using Unit 1, 618 Maungatautari Road, Rd 2, Cambridge as their physical address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 99 shares are held by 1 entity, namely:
Ponder, Philip James (an individual) located at Waiuku, Waiuku postcode 2123.
The 2nd group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Ponder, Bronwyn Mary - located at Waiuku, Waiuku.

Addresses

Previous addresses

Address: Unit 1, 618 Maungatautari Road, Rd 2, Cambridge, 3494 New Zealand

Physical & registered address used from 04 Apr 2019 to 10 Sep 2019

Address: Unit 4, 35 Silverwood Lane, Rd 3, Cambridge, 3495 New Zealand

Registered & physical address used from 01 Mar 2019 to 04 Apr 2019

Address: Unit1 618a Maungatautari Road1, Maungatautari, Cambridge, 3494 New Zealand

Registered & physical address used from 28 Mar 2017 to 01 Mar 2019

Address: 490 Coatesville-riverhead Highway, Rd 3, Albany, 0793 New Zealand

Physical & registered address used from 08 Apr 2016 to 28 Mar 2017

Address: Level 1, 642 Great South Road, Ellerslie, Auckland, 1051 New Zealand

Registered & physical address used from 28 Sep 2012 to 08 Apr 2016

Address: 20b Landscape Road, Mount Eden, Auckland, 1024 New Zealand

Registered & physical address used from 23 Mar 2011 to 28 Sep 2012

Address: Level7, General Buildings, 29-33 Shortland Street, Auckland New Zealand

Physical & registered address used from 21 Feb 2008 to 23 Mar 2011

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 07 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Individual Ponder, Philip James Waiuku
Waiuku
2123
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Ponder, Bronwyn Mary Waiuku
Waiuku
2123
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hopkins, Joanna Mary Rd 3
Cambridge
3495
New Zealand
Individual Hopkins, Andrew Richard Rd 3
Cambridge
3495
New Zealand
Directors

Philip James Ponder - Director

Appointment date: 13 Aug 2009

Address: Waiuku, Waiuku, 2123 New Zealand

Address used since 27 Mar 2019

Address: Waiuku, Waiuku, 2123 New Zealand

Address used since 20 Mar 2017


Andrew Richard Hopkins - Director (Inactive)

Appointment date: 21 Feb 2008

Termination date: 06 Mar 2023

Address: Rd 3, Cambridge, 3495 New Zealand

Address used since 03 Mar 2020

Address: Rd 2, Cambridge, 3494 New Zealand

Address used since 27 Mar 2019

Address: Maungatautari, Cambridge, 3494 New Zealand

Address used since 20 Mar 2017

Nearby companies

Ic2 Cambridge Limited
Unit 4, 618 Maungatautari Road

Thirdrock Limited
618h Maungatautari Road

Myhousekeeper Leamington Limited
Unit 4, 618 Maungatautari Road

Myhousekeeper Rural Limited
Unit 4, 618 Maungatautari Road

Judian Investments Limited
2/610 Maungatautari Rd

New Zealand Rowing Association Incorporated
High Performance Centre