Catalyst Risk Management Limited (issued an NZBN of 9429037808204) was started on 28 Jul 1998. 5 addresess are currently in use by the company: 205 Hastings Street, Hastings, 4156 (type: postal, office). Level 10, Simpl House, 40 Mercer Street, Wellington had been their physical address, until 08 Jul 2014. Catalyst Risk Management Limited used more aliases, namely: Catalyst Injury Management Limited from 26 Oct 2000 to 25 Jun 2004, Catalyst Insurer Services Limited (24 Jun 1999 to 26 Oct 2000) and Catalyst Insurance Services Limited (28 May 1999 - 24 Jun 1999). 2600000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 1300000 shares (50 per cent of shares), namely:
Employers Mutual Limited (an other) located at Sydney postcode 2000. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (1300000 shares); it includes
Aswig Management Pty Ltd (an other) - located at Sydney. Our data was last updated on 13 Mar 2024.
Current address | Type | Used since |
---|---|---|
205 Hastings Street, Hastings, 4156 | Physical & registered & service | 08 Jul 2014 |
205 Hastings Street, Hastings, 4156 | Office & delivery | 05 Jun 2019 |
205 Hastings Street, Hastings, 4156 | Postal | 07 Jun 2023 |
Name and Address | Role | Period |
---|---|---|
Anthony David Fleetwood
Warrimoo Nsw, 2774
Address used since 23 Nov 2021
Sydney, 2000
Address used since 01 Jan 1970
Cranebrook Nsw, 2749
Address used since 28 Dec 2011
Sydney, 2000
Address used since 01 Jan 1970 |
Director | 28 Dec 2011 - current |
Cameron Scott Mccullagh
Sydney, 2000
Address used since 01 Jan 1970
Warrawee Nsw, 2074
Address used since 29 May 2013
Sydney, 2000
Address used since 01 Jan 1970
Sydney, 2000
Address used since 01 Jan 1970 |
Director | 28 Dec 2011 - current |
Anthony Neil Middlebrook
Normanhurst, New South Wales, 2076
Address used since 30 Sep 2011 |
Director | 30 Sep 2011 - 24 Aug 2012 |
Linda Robertson
Karori, Wellington, 6012
Address used since 16 Oct 2003 |
Director | 16 Oct 2003 - 30 Sep 2011 |
Janis Mary White
Thorndon, Wellington, 6011
Address used since 11 May 2006 |
Director | 17 Nov 2005 - 30 Sep 2011 |
Keith Mclea
Wadestown, 6012
Address used since 01 Jul 2009 |
Director | 01 Jul 2009 - 30 Sep 2011 |
Keith Bruce Taylor
Island Bay, Wellington, 6023
Address used since 01 Jul 2009 |
Director | 01 Jul 2009 - 26 Nov 2010 |
Willaim Anthony Ractliffe
Bowral, New South Wales 2576, Australia,
Address used since 18 May 2007 |
Director | 28 Jun 2000 - 30 Jun 2009 |
Marie Magdaleen Bismark
Island Bay, Wellington,
Address used since 30 Jan 2009 |
Director | 30 Jan 2009 - 29 Apr 2009 |
Gregory Fortuin
Whitby, Porirua,
Address used since 21 Nov 2002 |
Director | 21 Nov 2002 - 31 Mar 2009 |
Robert Elvidge
Napier,
Address used since 20 May 2004 |
Director | 20 May 2004 - 26 Apr 2006 |
Garry Maxwell Wilson
Lower Hutt,
Address used since 01 Apr 2000 |
Director | 01 Apr 2000 - 17 Nov 2005 |
Gerard Michael Mcgreevy
Wadestown, Wellington,
Address used since 01 Apr 2000 |
Director | 01 Apr 2000 - 16 Oct 2003 |
Kevin Alfred Walker
Thorndon, Wellington,
Address used since 24 Apr 2003 |
Director | 28 Jun 2000 - 16 Oct 2003 |
David Bruce Rankin
Churton Park, Wellington,
Address used since 28 Jun 2000 |
Director | 28 Jun 2000 - 16 Oct 2003 |
Trevor David Janes
Glendowie, Auckland,
Address used since 28 Jun 2000 |
Director | 28 Jun 2000 - 31 Oct 2002 |
Richard John Bentley
Khandallah, Wellington,
Address used since 25 Jun 1999 |
Director | 25 Jun 1999 - 01 Apr 2000 |
Noeline Catherine Munro
Waverley, Dunedin,
Address used since 25 Jun 1999 |
Director | 25 Jun 1999 - 01 Apr 2000 |
Daphne Margaret Doreen Rawstorne
Silverstream, Upper Hutt,
Address used since 25 Jun 1999 |
Director | 25 Jun 1999 - 01 Apr 2000 |
Marion Ruth Franks
St Heliers, Auckland,
Address used since 25 Jun 1999 |
Director | 25 Jun 1999 - 01 Apr 2000 |
William Anthony Ractliffe
Khandallah, Wellington,
Address used since 25 Jun 1999 |
Director | 25 Jun 1999 - 01 Apr 2000 |
David Leslie Bratt
Newtown, Wellington,
Address used since 25 Jun 1999 |
Director | 25 Jun 1999 - 01 Apr 2000 |
Garry Maxwell Wilson
Lower Hutt,
Address used since 28 Jul 1998 |
Director | 28 Jul 1998 - 25 Jun 1999 |
Gerard Michael Mcgreevy
Wadestown, Wellington,
Address used since 28 Jul 1998 |
Director | 28 Jul 1998 - 25 Jun 1999 |
205 Hastings Street , Hastings , 4156 |
Previous address | Type | Period |
---|---|---|
Level 10, Simpl House, 40 Mercer Street, Wellington, 6011 | Physical & registered | 20 Feb 2012 - 08 Jul 2014 |
Shamrock House, 81-83 Molesworth Street, Wellington | Registered | 13 Apr 2000 - 20 Feb 2012 |
Shamrock House, 81-83 Molesworth Street, Wellington | Registered | 12 Apr 2000 - 13 Apr 2000 |
Shamrock House, 81-83 Molesworth Street, Wellington | Physical | 29 Jul 1998 - 20 Feb 2012 |
Shareholder Name | Address | Period |
---|---|---|
Employers Mutual Limited Other (Other) |
Sydney 2000 |
05 Jun 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Aswig Management Pty Ltd Other (Other) |
Sydney 2000 |
05 Jun 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcgreevy, Gerard Michael Individual |
Wadestown Wellington |
28 Jul 1998 - 11 Oct 2004 |
Insurance Management Partnership Other |
Sydney Nsw 2000 |
03 Oct 2011 - 05 Jun 2018 |
Accident Compensation Corporation Other |
11 Oct 2004 - 03 Oct 2011 | |
Null - Accident Compensation Corporation Other |
11 Oct 2004 - 03 Oct 2011 | |
Wilson, Garry Maxwell Individual |
Lower Hutt |
28 Jul 1998 - 11 Oct 2004 |
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 |