Catalyst Intellectual Property Law Limited (issued an NZ business number of 9429030401020) was started on 14 Dec 2012. 5 addresess are currently in use by the company: Level 5, 45 Johnston Street, Wellington Central, Wellington, 6011 (type: office, postal). Level 5, 111 Customhouse Quay, Wellington had been their physical address, up until 04 May 2018. 300 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 100 shares (33.33% of shares), namely:
Ellis, Emily Jane Pennington (a director) located at Rd 2, Warkworth postcode 0982. In the second group, a total of 1 shareholder holds 33.33% of all shares (exactly 100 shares); it includes
Mansell, John Barton (an individual) - located at Devonport, Auckland. The third group of shareholders, share allotment (100 shares, 33.33%) belongs to 1 entity, namely:
Lynch, Gregory Paul, located at Northland, Wellington (a director). "Legal service" (ANZSIC M693130) is the classification the ABS issued to Catalyst Intellectual Property Law Limited. Businesscheck's data was updated on 20 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 5, 45 Johnston Street, Wellington Central, Wellington, 6011 | Registered & physical & service | 04 May 2018 |
Po Box 25520, Wellington, 6140 | Postal | 02 Aug 2019 |
Level 5, 45 Johnston Street, Wellington Central, Wellington, 6011 | Delivery | 02 Aug 2019 |
Level 5, 45 Johnston Street, Wellington Central, Wellington, 6011 | Office | 03 Aug 2021 |
Name and Address | Role | Period |
---|---|---|
Gregory Paul Lynch
Northland, Wellington, 6012
Address used since 14 Dec 2012 |
Director | 14 Dec 2012 - current |
John Barton Mansell
Devonport, Auckland, 0624
Address used since 01 Jun 2019 |
Director | 01 Jun 2019 - current |
Emily Jane Pennington Ellis
Rd 2, Warkworth, 0982
Address used since 01 Jun 2023 |
Director | 01 Jun 2023 - current |
Britta Kristen Fromow
Days Bay, Lower Hutt, 5013
Address used since 31 May 2017
Waiwhetu, Lower Hutt, 5010
Address used since 27 Sep 2013 |
Director | 27 Sep 2013 - 30 Apr 2020 |
Kate Jane Duckworth
Northland, Wellington, 6012
Address used since 14 Dec 2012 |
Director | 14 Dec 2012 - 31 Jul 2017 |
Type | Used since | |
---|---|---|
Level 5, 45 Johnston Street, Wellington Central, Wellington, 6011 | Office | 03 Aug 2021 |
Level 5, 45 Johnston Street , Wellington Central , Wellington , 6011 |
Previous address | Type | Period |
---|---|---|
Level 5, 111 Customhouse Quay, Wellington, 6011 | Physical & registered | 14 Dec 2012 - 04 May 2018 |
Shareholder Name | Address | Period |
---|---|---|
Ellis, Emily Jane Pennington Director |
Rd 2 Warkworth 0982 |
27 Jul 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Mansell, John Barton Individual |
Devonport Auckland 0624 |
04 Jun 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Lynch, Gregory Paul Director |
Northland Wellington 6012 |
14 Dec 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Duckworth, Katherine Jane Individual |
Northland Wellington 6012 |
14 Dec 2012 - 09 Nov 2017 |
Fromow, Britta Kristen Individual |
Days Bay Lower Hutt 5013 |
10 Oct 2013 - 13 May 2020 |
Katherine Jane Duckworth Director |
Northland Wellington 6012 |
14 Dec 2012 - 09 Nov 2017 |
Pooja Foods Limited Level 1, 50 Customhouse Quay |
|
M G Bale Trustees (hill 16) Limited Level 7, 234 Wakefield Street |
|
Sounds Lifestyle Investments Limited Level 7, 234 Wakefield Street |
|
Customs Agents Wellington Limited Level 1, 50 Customhouse Quay |
|
Ppem Nominees Limited Level 14, 1-3 Willeston Street |
|
Glading Family Trustees Limited Level 10, Greenock House, 39 The Terrace |
Henry Hughes Law Limited Level 1, 50 Customhouse Quay |
Succeed Legal Limited Level 5, 119-123 Featherston Street |
Trust Law Limited 117 Lambton Quay |
Duncan Cotterill Wellington Trustee (2016) Limited 50 Customhouse Quay |
Duncan Cotterill Wellington Trustee (2017) Limited 50 Customhouse Quay |
New Zealand Professional Services Company Limited 60 Tinakori Road |