Shortcuts

Catalyst Risk Management Limited

Type: NZ Limited Company (Ltd)
9429037808204
NZBN
915666
Company Number
Registered
Company Status
Current address
205 Hastings Street
Hastings 4156
New Zealand
Physical & registered & service address used since 08 Jul 2014
205 Hastings Street
Hastings 4156
New Zealand
Office & delivery address used since 05 Jun 2019
205 Hastings Street
Hastings 4156
New Zealand
Postal address used since 07 Jun 2023

Catalyst Risk Management Limited, a registered company, was launched on 28 Jul 1998. 9429037808204 is the New Zealand Business Number it was issued. This company has been managed by 24 directors: Anthony David Fleetwood - an active director whose contract started on 28 Dec 2011,
Cameron Scott Mccullagh - an active director whose contract started on 28 Dec 2011,
Anthony Neil Middlebrook - an inactive director whose contract started on 30 Sep 2011 and was terminated on 24 Aug 2012,
Linda Robertson - an inactive director whose contract started on 16 Oct 2003 and was terminated on 30 Sep 2011,
Janis Mary White - an inactive director whose contract started on 17 Nov 2005 and was terminated on 30 Sep 2011.
Updated on 22 Apr 2024, BizDb's database contains detailed information about 1 address: 205 Hastings Street, Hastings, 4156 (type: postal, office).
Catalyst Risk Management Limited had been using Level 10, Simpl House, 40 Mercer Street, Wellington as their physical address up until 08 Jul 2014.
Previous aliases used by this company, as we established at BizDb, included: from 26 Oct 2000 to 25 Jun 2004 they were called Catalyst Injury Management Limited, from 24 Jun 1999 to 26 Oct 2000 they were called Catalyst Insurer Services Limited and from 28 May 1999 to 24 Jun 1999 they were called Catalyst Insurance Services Limited.
A total of 2600000 shares are issued to 2 shareholders (2 groups). The first group consists of 1300000 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1300000 shares (50%).

Addresses

Principal place of activity

205 Hastings Street, Hastings, 4156 New Zealand


Previous addresses

Address #1: Level 10, Simpl House, 40 Mercer Street, Wellington, 6011 New Zealand

Physical & registered address used from 20 Feb 2012 to 08 Jul 2014

Address #2: Shamrock House, 81-83 Molesworth Street, Wellington New Zealand

Registered address used from 13 Apr 2000 to 20 Feb 2012

Address #3: Shamrock House, 81-83 Molesworth Street, Wellington

Registered address used from 12 Apr 2000 to 13 Apr 2000

Address #4: Shamrock House, 81-83 Molesworth Street, Wellington New Zealand

Physical address used from 29 Jul 1998 to 20 Feb 2012

Contact info
61 28098 6340
05 Jun 2019 Company Secretary
61 41125 0317
05 Jun 2019 Chief Risk Officer
m.wilson@eml.com.au
05 Jun 2019 Chief Risk Officer
comp.secretary@eml.com.au
05 Jun 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 2600000

Annual return filing month: June

Financial report filing month: June

Annual return last filed: 06 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1300000
Other (Other) Employers Mutual Limited Sydney
2000
Australia
Shares Allocation #2 Number of Shares: 1300000
Other (Other) Aswig Management Pty Ltd Sydney
2000
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcgreevy, Gerard Michael Wadestown
Wellington
Other Insurance Management Partnership Sydney
Nsw
2000
Australia
Other Accident Compensation Corporation
Other Null - Accident Compensation Corporation
Individual Wilson, Garry Maxwell Lower Hutt
Directors

Anthony David Fleetwood - Director

Appointment date: 28 Dec 2011

ASIC Name: Employers Mutual Management Pty Ltd

Address: Warrimoo Nsw, 2774 Australia

Address used since 23 Nov 2021

Address: Sydney, 2000 Australia

Address: Cranebrook Nsw, 2749 Australia

Address used since 28 Dec 2011

Address: Sydney, 2000 Australia


Cameron Scott Mccullagh - Director

Appointment date: 28 Dec 2011

ASIC Name: Hospitality Employers Mutual Limited

Address: Sydney, 2000 Australia

Address: Warrawee Nsw, 2074 Australia

Address used since 29 May 2013

Address: Sydney, 2000 Australia

Address: Sydney, 2000 Australia


Anthony Neil Middlebrook - Director (Inactive)

Appointment date: 30 Sep 2011

Termination date: 24 Aug 2012

Address: Normanhurst, New South Wales, 2076 Australia

Address used since 30 Sep 2011


Linda Robertson - Director (Inactive)

Appointment date: 16 Oct 2003

Termination date: 30 Sep 2011

Address: Karori, Wellington, 6012 New Zealand

Address used since 16 Oct 2003


Janis Mary White - Director (Inactive)

Appointment date: 17 Nov 2005

Termination date: 30 Sep 2011

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 11 May 2006


Keith Mclea - Director (Inactive)

Appointment date: 01 Jul 2009

Termination date: 30 Sep 2011

Address: Wadestown, 6012 New Zealand

Address used since 01 Jul 2009


Keith Bruce Taylor - Director (Inactive)

Appointment date: 01 Jul 2009

Termination date: 26 Nov 2010

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 01 Jul 2009


Willaim Anthony Ractliffe - Director (Inactive)

Appointment date: 28 Jun 2000

Termination date: 30 Jun 2009

Address: Bowral, New South Wales 2576, Australia,

Address used since 18 May 2007


Marie Magdaleen Bismark - Director (Inactive)

Appointment date: 30 Jan 2009

Termination date: 29 Apr 2009

Address: Island Bay, Wellington,

Address used since 30 Jan 2009


Gregory Fortuin - Director (Inactive)

Appointment date: 21 Nov 2002

Termination date: 31 Mar 2009

Address: Whitby, Porirua,

Address used since 21 Nov 2002


Robert Elvidge - Director (Inactive)

Appointment date: 20 May 2004

Termination date: 26 Apr 2006

Address: Napier,

Address used since 20 May 2004


Garry Maxwell Wilson - Director (Inactive)

Appointment date: 01 Apr 2000

Termination date: 17 Nov 2005

Address: Lower Hutt,

Address used since 01 Apr 2000


Gerard Michael Mcgreevy - Director (Inactive)

Appointment date: 01 Apr 2000

Termination date: 16 Oct 2003

Address: Wadestown, Wellington,

Address used since 01 Apr 2000


Kevin Alfred Walker - Director (Inactive)

Appointment date: 28 Jun 2000

Termination date: 16 Oct 2003

Address: Thorndon, Wellington,

Address used since 24 Apr 2003


David Bruce Rankin - Director (Inactive)

Appointment date: 28 Jun 2000

Termination date: 16 Oct 2003

Address: Churton Park, Wellington,

Address used since 28 Jun 2000


Trevor David Janes - Director (Inactive)

Appointment date: 28 Jun 2000

Termination date: 31 Oct 2002

Address: Glendowie, Auckland,

Address used since 28 Jun 2000


Richard John Bentley - Director (Inactive)

Appointment date: 25 Jun 1999

Termination date: 01 Apr 2000

Address: Khandallah, Wellington,

Address used since 25 Jun 1999


Noeline Catherine Munro - Director (Inactive)

Appointment date: 25 Jun 1999

Termination date: 01 Apr 2000

Address: Waverley, Dunedin,

Address used since 25 Jun 1999


Daphne Margaret Doreen Rawstorne - Director (Inactive)

Appointment date: 25 Jun 1999

Termination date: 01 Apr 2000

Address: Silverstream, Upper Hutt,

Address used since 25 Jun 1999


Marion Ruth Franks - Director (Inactive)

Appointment date: 25 Jun 1999

Termination date: 01 Apr 2000

Address: St Heliers, Auckland,

Address used since 25 Jun 1999


William Anthony Ractliffe - Director (Inactive)

Appointment date: 25 Jun 1999

Termination date: 01 Apr 2000

Address: Khandallah, Wellington,

Address used since 25 Jun 1999


David Leslie Bratt - Director (Inactive)

Appointment date: 25 Jun 1999

Termination date: 01 Apr 2000

Address: Newtown, Wellington,

Address used since 25 Jun 1999


Garry Maxwell Wilson - Director (Inactive)

Appointment date: 28 Jul 1998

Termination date: 25 Jun 1999

Address: Lower Hutt,

Address used since 28 Jul 1998


Gerard Michael Mcgreevy - Director (Inactive)

Appointment date: 28 Jul 1998

Termination date: 25 Jun 1999

Address: Wadestown, Wellington,

Address used since 28 Jul 1998

Nearby companies

Pampas Trustee Company Limited
205 Hastings Street

Bg Abel Trustees Limited
205 Hastings Street

Mad Jon Limited
205 Hastings Street

Croesus Capital Limited
205 Hastings Street

Symes (bg) Trustees Limited
205 Hastings Street

Bg Shareholding Co. Limited
205 Hastings Street