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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Dunn, Christopher John |
Thames Thames 3500 New Zealand |
04 Feb 2002 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Mahy, Martina Josephine |
Thames Thames 3500 New Zealand |
23 Feb 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dunn, Carol Ann |
Orewa |
04 Feb 2002 - 14 Mar 2005 |
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
Matt B Properties Limited
913 Queen Street
Thames Joinery (1995) Limited
913 Queen Street
Thames Labour Rooms Incorporated
401 Albert Street
Te Whariki Manawahine O Hauraki Incorporated
821 Pollen Street
Wayne's Mobile Automotive Service Limited
801 A Queen Street
Your Estate Limited
817 Pollen Street