Shortcuts

Catas Limited

Type: NZ Limited Company (Ltd)
9429034768372
NZBN
1634062
Company Number
Registered
Company Status
90895465
GST Number
No Abn Number
Australian Business Number
M693220
Industry classification code
Accounting Service
Industry classification description
Current address
473 Great South Road
Penrose
Auckland
Shareregister & other (Address For Share Register) address used since 07 Dec 2007
473 Great South Road
Penrose
Auckland 1062
New Zealand
Registered & physical & service address used since 13 Feb 2019
Po Box 21145
Edgeware
Christchurch 8143
New Zealand
Postal address used since 05 Feb 2020

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).

Addresses

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

Contact info
64 4 2821377
08 Feb 2019 Phone
info@catas.co.nz
28 Feb 2020 nzbn-reserved-invoice-email-address-purpose
www.catas.co.nz
08 Feb 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 1000
Other (Other) Baptist Union Of New Zealand Penrose
Auckland
1061
New Zealand
Directors

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

Nearby companies

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

Similar companies

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