Shortcuts

Catalyst Consulting Limited

Type: NZ Limited Company (Ltd)
9429037534875
NZBN
969163
Company Number
Registered
Company Status
Current address
Floor 7, 154 Featherston Street
Wellington Central
Wellington 6011
New Zealand
Physical & registered & service address used since 17 Apr 2018

Catalyst Consulting Limited, a registered company, was registered on 09 Jul 1999. 9429037534875 is the New Zealand Business Number it was issued. This company has been supervised by 8 directors: Nigel David Shaw - an active director whose contract began on 09 Jul 1999,
Colin Ross Depree - an active director whose contract began on 21 Oct 2015,
Grant Daniel Heighway - an active director whose contract began on 30 Mar 2017,
Tony Short - an inactive director whose contract began on 09 Jul 1999 and was terminated on 21 Oct 2015,
Debra Lea Short - an inactive director whose contract began on 08 Nov 2000 and was terminated on 21 Oct 2015.
Updated on 30 Apr 2024, the BizDb data contains detailed information about 1 address: Floor 7, 154 Featherston Street, Wellington Central, Wellington, 6011 (category: physical, registered).
Catalyst Consulting Limited had been using 22-28 Willeston Street, Wellington Central, Wellington as their registered address until 17 Apr 2018.
A single entity owns all company shares (exactly 90 shares) - Catalyst Nz Limited - located at 6011, Wellington Central, Wellington.

Addresses

Previous addresses

Address: 22-28 Willeston Street, Wellington Central, Wellington, 6011 New Zealand

Registered & physical address used from 18 Mar 2013 to 17 Apr 2018

Address: 22 Willeston Street, Wellington Central, Wellington, 6011 New Zealand

Registered & physical address used from 10 Mar 2011 to 18 Mar 2013

Address: 326 Lambton Quay, Wellington New Zealand

Registered & physical address used from 21 Feb 2007 to 10 Mar 2011

Address: Level 4, 354 Lambton Quay, Wellington

Physical address used from 08 Apr 2004 to 21 Feb 2007

Address: Level 4, 354 Lambton Quay, Wellington

Registered address used from 20 Jan 2004 to 21 Feb 2007

Address: 33 Furlong Crescent, Churton Park, Wellington

Physical address used from 12 May 2003 to 08 Apr 2004

Address: 50-64 Customhouse Quay, Wellington

Registered address used from 01 Oct 2001 to 20 Jan 2004

Address: 86 Burgess Road, Johnsonville, Wellington

Registered address used from 12 Apr 2000 to 01 Oct 2001

Address: 86 Burgess Road, Johnsonville, Wellington

Registered address used from 29 Mar 2000 to 12 Apr 2000

Address: 86 Burgess Road, Johnsonville, Wellington

Physical address used from 09 Jul 1999 to 12 May 2003

Financial Data

Basic Financial info

Total number of Shares: 90

Annual return filing month: March

Annual return last filed: 04 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 90
Entity (NZ Limited Company) Catalyst Nz Limited
Shareholder NZBN: 9429042249665
Wellington Central
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Heighway, Grant Daniel Khandallah
Wellington
6035
New Zealand
Individual Brown, Stephen 13 Leeds Street
Wellington

New Zealand
Individual Brown, Stephen 13 Leeds Street
Wellington
Individual Malone, Janine Rochelle Khandallah
Wellington
6035
New Zealand
Individual Shaw, Cheryl Lee Churton Park
Wellington

New Zealand
Individual Short, Tony Strathmore
Wellington

New Zealand
Individual Johnston, Richard Anthony Herne Bay
Auckland
1011
New Zealand
Individual Depree, Colin Ross Mangere Bridge
Auckland
2022
New Zealand
Individual Palmer, Jennifer Lee Island Bay
Wellington
Individual Brown, Stephen 13 Leeds Street
Wellington

New Zealand
Individual Shaw, Samah Rita Churton Park
Wellington
6037
New Zealand
Individual Short, Debra Lea Strathmore
Wellington

New Zealand
Individual Shaw, Nigel David Churton Park
Wellington

New Zealand
Individual Dromgool, Patrick Charles Island Bay
Wellington

Ultimate Holding Company

29 Mar 2017
Effective Date
Catalyst Nz Limited
Name
Ltd
Type
5922469
Ultimate Holding Company Number
NZ
Country of origin
Floor 7, 154 Featherston Street
Wellington Central
Wellington 6011
New Zealand
Address
Directors

Nigel David Shaw - Director

Appointment date: 09 Jul 1999

Address: Torbay, Auckland, 0630 New Zealand

Address used since 13 Apr 2021

Address: Churton Park, Wellington, 6037 New Zealand

Address used since 08 Feb 2008


Colin Ross Depree - Director

Appointment date: 21 Oct 2015

Address: Mangere Bridge, Auckland, 2022 New Zealand

Address used since 30 Mar 2017


Grant Daniel Heighway - Director

Appointment date: 30 Mar 2017

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 30 Mar 2017


Tony Short - Director (Inactive)

Appointment date: 09 Jul 1999

Termination date: 21 Oct 2015

Address: Strathmore, Wellington, 6022 New Zealand

Address used since 09 Jul 1999


Debra Lea Short - Director (Inactive)

Appointment date: 08 Nov 2000

Termination date: 21 Oct 2015

Address: Strathmore, Wellington, 6022 New Zealand

Address used since 08 Nov 2000


Cheryl Lee Shaw - Director (Inactive)

Appointment date: 08 Nov 2000

Termination date: 01 Jun 2013

Address: Churton Park, Wellington, 6037 New Zealand

Address used since 08 Feb 2008


Patrick Charles Dromgool - Director (Inactive)

Appointment date: 09 Jul 1999

Termination date: 24 May 2005

Address: Island Bay, Wellington,

Address used since 05 May 2003


Jennifer Lee Palmer - Director (Inactive)

Appointment date: 08 Nov 2000

Termination date: 24 May 2005

Address: Island Bay, Wellington,

Address used since 05 May 2003

Nearby companies