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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1300000 | |||
Other (Other) | Employers Mutual Limited |
Sydney 2000 Australia |
05 Jun 2018 - |
Shares Allocation #2 Number of Shares: 1300000 | |||
Other (Other) | Aswig Management Pty Ltd |
Sydney 2000 Australia |
05 Jun 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcgreevy, Gerard Michael |
Wadestown Wellington |
28 Jul 1998 - 11 Oct 2004 |
Other | Insurance Management Partnership |
Sydney Nsw 2000 Australia |
03 Oct 2011 - 05 Jun 2018 |
Other | Accident Compensation Corporation | 11 Oct 2004 - 03 Oct 2011 | |
Other | Null - Accident Compensation Corporation | 11 Oct 2004 - 03 Oct 2011 | |
Individual | Wilson, Garry Maxwell |
Lower Hutt |
28 Jul 1998 - 11 Oct 2004 |
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
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