Ey Community Impact Services Limited, a registered company, was launched on 21 Oct 2009. 9429031828833 is the NZ business identifier it was issued. The company has been supervised by 8 directors: Simon Raymond Lucas O'connor - an active director whose contract began on 28 Feb 2019,
Andrew James Taylor - an active director whose contract began on 28 Feb 2019,
Brad Richard Wheeler - an active director whose contract began on 28 Feb 2019,
Susan Jones - an active director whose contract began on 30 Oct 2019,
Rohini Ram - an active director whose contract began on 30 Oct 2019.
Updated on 30 Apr 2024, BizDb's database contains detailed information about 1 address: Level 9, 2 Takutai Square, Britomart, Auckland, 1010 (category: registered, physical).
Ey Community Impact Services Limited had been using 7 Windsor Street, Parnell, Auckland as their registered address until 11 Mar 2019.
Previous aliases used by the company, as we established at BizDb, included: from 01 Sep 2015 to 04 Mar 2019 they were named Karrikins Group Community Limited, from 01 Jul 2010 to 01 Sep 2015 they were named Changelabs (Nz) Limited and from 21 Oct 2009 to 01 Jul 2010 they were named The Centre For Skills Development (Nz) Limited.
One entity controls all company shares (exactly 100 shares) - Ernst & Young Limited - located at 1010, 2 Takutai Square, Britomart, Auckland.
Previous addresses
Address: 7 Windsor Street, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 07 Oct 2015 to 11 Mar 2019
Address: 382 Remuera Road, Remuera, Auckland, 1050 New Zealand
Registered address used from 12 Feb 2014 to 07 Oct 2015
Address: 382 Remuera Road, Remuera, Auckland, 1050 New Zealand
Registered address used from 13 Sep 2011 to 12 Feb 2014
Address: 382 Remuera Road, Remuera, Auckland, 1050 New Zealand
Physical address used from 13 Sep 2011 to 07 Oct 2015
Address: Tudor Mall, 333 Remuera Road, Remuera, Auckland, 1050 New Zealand
Physical address used from 10 Feb 2011 to 13 Sep 2011
Address: Y & A Ltd, Level 3 Outwide Building, 61-63 Taranaki Street, Te Aro, Wellington, 6011 New Zealand
Registered address used from 27 Jan 2011 to 13 Sep 2011
Address: Y & A Ltd, Level 3 Outwide Building, 61-63 Taranaki Street, Te Aro, Wellington, 6011 New Zealand
Physical address used from 27 Jan 2011 to 10 Feb 2011
Address: Young & Associates Ltd, Level 1, Avis Building, 27 Dixon Street, Wellington New Zealand
Physical & registered address used from 21 Oct 2009 to 27 Jan 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Financial report filing month: June
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Ernst & Young Limited Shareholder NZBN: 9429039311542 |
2 Takutai Square, Britomart Auckland 1010 New Zealand |
12 Mar 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Ey Community Impact Services Pty Ltd | 21 Oct 2009 - 12 Mar 2019 |
Ultimate Holding Company
Simon Raymond Lucas O'connor - Director
Appointment date: 28 Feb 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 28 Feb 2019
Andrew James Taylor - Director
Appointment date: 28 Feb 2019
Address: Orakei, Auckland, 1071 New Zealand
Address used since 28 Feb 2019
Brad Richard Wheeler - Director
Appointment date: 28 Feb 2019
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 28 Feb 2019
Susan Jones - Director
Appointment date: 30 Oct 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 30 Oct 2019
Rohini Ram - Director
Appointment date: 30 Oct 2019
Address: Parnell, Auckland, 1052 New Zealand
Address used since 30 Oct 2019
Rohini Lata Dube - Director
Appointment date: 30 Oct 2019
Address: Parnell, Auckland, 1052 New Zealand
Address used since 30 Oct 2019
Dominic Thurbon - Director (Inactive)
Appointment date: 20 Nov 2009
Termination date: 13 Mar 2019
ASIC Name: Karrikins Group Community Pty Limited
Address: Chatswoodd, Nsw 2067, Australia
Address: Erskineville, Nsw 2043, Australia
Address used since 23 Sep 2016
Michael Allan Lee - Director (Inactive)
Appointment date: 21 Oct 2009
Termination date: 28 Feb 2019
ASIC Name: Karrikins Group Community Pty Limited
Address: Lavendar Bay, Nsw 2060, Australia
Address used since 03 Sep 2015
Address: Chatswood, Nsw 2067, Australia
Help Foundation
382 Remuera Road
Sanders Jewellers Limited
385 Remuera Road
Remuera Fisheries 2016 Limited
388 Remuera Road
Remuera Medical Services Limited
377a Remuera Road
Meg & Molly's Clothing Alterations (1998) Limited
396 Remuera Road
Y & M Nz Limited
Suite 1, 360 Remuera Road