Shortcuts

Catalyst Communications Limited

Type: NZ Limited Company (Ltd)
9429036635481
NZBN
1186982
Company Number
Registered
Company Status
Current address
11a Waiotahi Road
Thames
Thames 3500
New Zealand
Physical & registered & service address used since 13 Mar 2018

Catalyst Communications Limited, a registered company, was started on 04 Feb 2002. 9429036635481 is the NZ business identifier it was issued. The company has been supervised by 2 directors: Christopher John Dunn - an active director whose contract started on 04 Feb 2002,
Carol Ann Dunn - an inactive director whose contract started on 04 Feb 2002 and was terminated on 18 Jul 2005.
Last updated on 05 Apr 2024, our data contains detailed information about 1 address: 11A Waiotahi Road, Thames, Thames, 3500 (type: physical, registered).
Catalyst Communications Limited had been using 7 Salmond Place, Dinsdale, Hamilton as their physical address until 13 Mar 2018.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 99 shares (99 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (1 per cent).

Addresses

Previous addresses

Address: 7 Salmond Place, Dinsdale, Hamilton, 3204 New Zealand

Physical address used from 07 Mar 2016 to 13 Mar 2018

Address: 7 Salmond Place, Dinsdale, Hamilton, 3204 New Zealand

Registered address used from 30 Jun 2015 to 13 Mar 2018

Address: 20 Mcewan Place, Fitzroy, Hamilton, 3206 New Zealand

Physical address used from 29 Apr 2015 to 07 Mar 2016

Address: 3 Grasmere Court, Huntington, Hamilton, 3210 New Zealand

Registered address used from 10 Dec 2010 to 30 Jun 2015

Address: 3 Grasmere Court, Huntington, Hamilton, 3210 New Zealand

Physical address used from 10 Dec 2010 to 29 Apr 2015

Address: 39 Surf Road, Stanmore Bay, Whangaparaoa 0932 New Zealand

Registered & physical address used from 03 Mar 2009 to 10 Dec 2010

Address: Baldry & Sanford Ltd, 76 Forge Road, Silverdale, Auckland

Registered & physical address used from 29 Feb 2008 to 03 Mar 2009

Address: Grant Vennell Limited, 7 Greenview Lane, Red Beach, Auckland 1461

Physical & registered address used from 29 Jun 2005 to 29 Feb 2008

Address: Orewa Taxation Service, 1 Florence Avenue, Orewa

Registered & physical address used from 04 Feb 2002 to 29 Jun 2005

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 08 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Individual Dunn, Christopher John Thames
Thames
3500
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Mahy, Martina Josephine Thames
Thames
3500
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dunn, Carol Ann Orewa
Directors

Christopher John Dunn - Director

Appointment date: 04 Feb 2002

Address: Thames, Thames, 3500 New Zealand

Address used since 05 Mar 2018

Address: Dinsdale, Hamilton, 3204 New Zealand

Address used since 21 Apr 2015


Carol Ann Dunn - Director (Inactive)

Appointment date: 04 Feb 2002

Termination date: 18 Jul 2005

Address: Orewa,

Address used since 04 Feb 2002

Nearby companies