Catas Limited (issued an NZ business number of 9429034768372) was started on 24 May 2005. 8 addresess are currently in use by the company: Po Box 21145, Christchurch, 8140 (type: postal, delivery). 473 Great South Road, Penrose, Auckland had been their registered address, until 13 Feb 2019. Catas Limited used other names, namely: Church and Trust Accounting Services Limited from 24 May 2005 to 15 Nov 2018. 1000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1000 shares (100% of shares), namely:
Baptist Union Of New Zealand (an other) located at Penrose, Auckland postcode 1061. "Accounting service" (business classification M693220) is the classification the Australian Bureau of Statistics issued to Catas Limited. The Businesscheck information was updated on 07 Apr 2024.
Current address | Type | Used since |
---|---|---|
473 Great South Road, Penrose, Auckland | Shareregister & other (Address For Share Register) | 07 Dec 2007 |
473 Great South Road, Penrose, Auckland, 1062 | Registered & physical & service | 13 Feb 2019 |
Po Box 21145, Edgeware, Christchurch, 8143 | Postal | 05 Feb 2020 |
473 Great South Road, Penrose, Auckland, 1062 | Office | 05 Feb 2020 |
Name and Address | Role | Period |
---|---|---|
Graeme Charles Olding
Mangere Bridge, Auckland, 2022
Address used since 05 Dec 2019 |
Director | 05 Dec 2019 - current |
Sheryl Isobel Hunter
Rd 3, Drury, 2579
Address used since 20 Feb 2020 |
Director | 20 Feb 2020 - current |
Wayne Antony Schache
New Lynn, Auckland, 0600
Address used since 30 Nov 2021 |
Director | 30 Nov 2021 - current |
Winston Hema
Northcross, Auckland, 0632
Address used since 19 Jun 2018 |
Director | 19 Jun 2018 - 02 Jul 2021 |
Peter Ross Crow
Whitby, Porirua, 5024
Address used since 02 Dec 2011 |
Director | 02 Dec 2011 - 05 Dec 2019 |
Kelvyn Wallace Fairhall
Waihi, Waihi, 3610
Address used since 11 Apr 2018 |
Director | 11 Apr 2018 - 19 Jun 2018 |
Daniel Palmer
Opaheke, Papakura, 2113
Address used since 30 Apr 2012 |
Director | 30 Apr 2012 - 31 Jan 2018 |
Kelvyn Wallace Fairhall
Waihi, 3610
Address used since 14 Nov 2008 |
Director | 24 May 2005 - 30 Apr 2012 |
Rodney George Macann
Wellington,
Address used since 01 Dec 2006 |
Director | 01 Dec 2006 - 02 Dec 2011 |
Brian Norman Winslade
Browns Bay, Auckland,
Address used since 24 May 2005 |
Director | 24 May 2005 - 01 Dec 2006 |
Type | Used since | |
---|---|---|
473 Great South Road, Penrose, Auckland, 1062 | Office | 05 Feb 2020 |
473 Great South Road, Penrose, Auckland, 1062 | Delivery | 28 Feb 2020 |
Po Box 21145, Christchurch, 8140 | Postal | 03 Feb 2023 |
Level 8 , 99 The Terrace , Wellington , 6011 |
Previous address | Type | Period |
---|---|---|
473 Great South Road, Penrose, Auckland | Registered & physical | 07 Dec 2007 - 13 Feb 2019 |
8 Puhinui Road, Manakau City | Physical & registered | 24 May 2005 - 07 Dec 2007 |
Shareholder Name | Address | Period |
---|---|---|
Baptist Union Of New Zealand Other (Other) |
Penrose Auckland 1061 |
24 May 2005 - current |
477 Limited 473 Great South Road |
|
Baptist Retirement Trustee Limited 473 Great South Road |
|
Carey Baptist College Foundation 473 Great South Road |
|
New Zealand Baptist Missionary Society 473 Great South Road |
|
Teco (new Zealand) Limited Unit 3/477 Gt Sth Road |
Cloud Property Developments Limited 465 Great South Road |
Advantage Business Consultants Limited 465 Great South Road |
Tal 2021 Limited 642 Great South Road |
Peat Johnson Murray Limited 642 Great South Road |
Walthall Ward Limited 642 Great South Road |
Bona Fide Accounting Limited 4 Cain Road |