Rsm Hayes Audit Limited was started on 15 Mar 2012 and issued an NZBN of 9429030748620. The registered LTD company has been managed by 10 directors: Jason Stinchcombe - an active director whose contract started on 01 Apr 2014,
Steven Alan Hayes - an active director whose contract started on 01 Jan 2015,
Wee Yean Yong - an active director whose contract started on 01 Apr 2016,
Brendon James Foy - an active director whose contract started on 01 Jan 2019,
Wayne Tainui Tukiri - an active director whose contract started on 01 Jan 2019.
As stated in our information (last updated on 23 Mar 2024), the company filed 1 address: Po Box 9588, Newmarket, Auckland, 1149 (types include: postal, office).
Until 08 Apr 2015, Rsm Hayes Audit Limited had been using 1 Broadway, Newmarket, Auckland as their physical address.
BizDb found previous names used by the company: from 14 Mar 2012 to 14 Jan 2015 they were called Hayes Knight Audit Nz Limited.
A total of 106050 shares are issued to 14 groups (25 shareholders in total). When considering the first group, 200 shares are held by 1 entity, namely:
De Frere, Nigel Stephen (a director) located at Remuera, Auckland postcode 1050.
The 2nd group consists of 2 shareholders, holds 18.86 per cent shares (exactly 20000 shares) and includes
Raniga, Bharti Devi - located at Remuera, Auckland,
Raniga, Geetesh Kumar - located at Remuera, Auckland.
The 3rd share allotment (20000 shares, 18.86%) belongs to 3 entities, namely:
De Frere, Nigel Stephen, located at Remuera, Auckland (a director),
De Frere, Stephanie, located at Remuera, Auckland (an individual),
Hazelwood, Fenton James, located at Rd 1, Papakura (an individual). Rsm Hayes Audit Limited has been categorised as "Auditing service" (business classification M693230).
Other active addresses
Address #4: 1 Broadway, Newmarket, Auckland, 1023 New Zealand
Office & delivery address used from 12 Feb 2020
Principal place of activity
1 Broadway, Newmarket, Auckland, 1023 New Zealand
Previous address
Address #1: 1 Broadway, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 15 Mar 2012 to 08 Apr 2015
Basic Financial info
Total number of Shares: 106050
Annual return filing month: February
Annual return last filed: 08 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Director | De Frere, Nigel Stephen |
Remuera Auckland 1050 New Zealand |
01 Feb 2024 - |
Shares Allocation #2 Number of Shares: 20000 | |||
Individual | Raniga, Bharti Devi |
Remuera Auckland 1050 New Zealand |
25 Jan 2024 - |
Director | Raniga, Geetesh Kumar |
Remuera Auckland 1050 New Zealand |
25 Jan 2024 - |
Shares Allocation #3 Number of Shares: 20000 | |||
Director | De Frere, Nigel Stephen |
Remuera Auckland 1050 New Zealand |
01 Feb 2024 - |
Individual | De Frere, Stephanie |
Remuera Auckland 1050 New Zealand |
02 Feb 2024 - |
Individual | Hazelwood, Fenton James |
Rd 1 Papakura 2580 New Zealand |
02 Feb 2024 - |
Shares Allocation #4 Number of Shares: 200 | |||
Director | Raniga, Geetesh Kumar |
Remuera Auckland 1050 New Zealand |
25 Jan 2024 - |
Shares Allocation #5 Number of Shares: 7500 | |||
Entity (NZ Limited Company) | Chd Trustees (tukiri Investment) Limited Shareholder NZBN: 9429047363106 |
Highland Park Auckland 2010 New Zealand |
16 Mar 2022 - |
Individual | Tukiri, Wayne Tainui |
Sunnyhills Auckland 2010 New Zealand |
05 Apr 2017 - |
Individual | Tukiri, Kerry Ann |
Sunnyhills Auckland 2010 New Zealand |
16 Mar 2022 - |
Shares Allocation #6 Number of Shares: 15000 | |||
Entity (NZ Limited Company) | Q.t.l. Trustees (no.103) Limited Shareholder NZBN: 9429048407014 |
Newmarket Auckland 1023 New Zealand |
09 Mar 2021 - |
Individual | Hayes, Steven Alan |
Ellerslie Auckland 1051 New Zealand |
26 Mar 2015 - |
Shares Allocation #7 Number of Shares: 150 | |||
Individual | Hayes, Steven Alan |
Ellerslie Auckland 1051 New Zealand |
26 Mar 2015 - |
Shares Allocation #8 Number of Shares: 10000 | |||
Individual | Stinchcombe, Salena Dione |
Swanson Auckland 0816 New Zealand |
16 Apr 2014 - |
Entity (NZ Limited Company) | C R Trustees Limited Shareholder NZBN: 9429038031649 |
West Harbour Auckland 0618 New Zealand |
16 Apr 2014 - |
Individual | Stinchcombe, Jason |
Swanson Auckland 0816 New Zealand |
19 Mar 2013 - |
Shares Allocation #9 Number of Shares: 100 | |||
Individual | Stinchcombe, Jason |
Swanson Auckland 0816 New Zealand |
19 Mar 2013 - |
Shares Allocation #10 Number of Shares: 20000 | |||
Entity (NZ Limited Company) | Juristic Trustees Limited Shareholder NZBN: 9429035040200 |
Hamilton New Zealand |
19 Apr 2016 - |
Director | Yong, Wee Yean |
St Heliers Auckland 1071 New Zealand |
19 Apr 2016 - |
Individual | Iles, Bevan Peter |
St Heliers Auckland 1071 New Zealand |
19 Apr 2016 - |
Shares Allocation #11 Number of Shares: 200 | |||
Director | Yong, Wee Yean |
St Heliers Auckland 1071 New Zealand |
19 Apr 2016 - |
Shares Allocation #12 Number of Shares: 125 | |||
Individual | Foy, Brendon James |
Howick Auckland 2014 New Zealand |
05 Apr 2017 - |
Shares Allocation #13 Number of Shares: 12500 | |||
Individual | Foy, Katherine Louise |
Howick Auckland 2014 New Zealand |
16 Mar 2022 - |
Individual | Foy, Brendon James |
Howick Auckland 2014 New Zealand |
05 Apr 2017 - |
Shares Allocation #14 Number of Shares: 75 | |||
Individual | Tukiri, Wayne Tainui |
Sunnyhills Auckland 2010 New Zealand |
05 Apr 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Pinot Investment Trustee Limited Shareholder NZBN: 9429042371052 Company Number: 6005025 |
Mount Eden Auckland 1024 New Zealand |
26 Aug 2016 - 02 Feb 2024 |
Individual | Henderson, Colin Bruce |
Mount Eden Auckland 1024 New Zealand |
15 Mar 2012 - 02 Feb 2024 |
Individual | Fisher, Craig Robert |
Newmarket Auckland 1023 New Zealand |
15 Mar 2012 - 25 Feb 2019 |
Entity | Pinot Investment Trustee Limited Shareholder NZBN: 9429042371052 Company Number: 6005025 |
Mount Eden Auckland 1024 New Zealand |
26 Aug 2016 - 02 Feb 2024 |
Individual | Henderson, Michelle Jane |
Mount Eden Auckland 1024 New Zealand |
31 Aug 2012 - 02 Feb 2024 |
Individual | Henderson, Michelle Jane |
Newmarket Auckland 1023 New Zealand |
31 Aug 2012 - 02 Feb 2024 |
Individual | Henderson, Michelle Jane |
Newmarket Auckland 1023 New Zealand |
31 Aug 2012 - 02 Feb 2024 |
Individual | Henderson, Michelle Jane |
Mount Eden Auckland 1024 New Zealand |
31 Aug 2012 - 02 Feb 2024 |
Individual | Henderson, Michelle Jane |
Mount Eden Auckland 1024 New Zealand |
31 Aug 2012 - 02 Feb 2024 |
Individual | Ramanathan, Geetha |
Remuera Auckland 1050 New Zealand |
19 Apr 2016 - 16 Mar 2022 |
Individual | Ramanathan, Aravinda Kumar |
Remuera Auckland 1050 New Zealand |
19 Apr 2016 - 16 Mar 2022 |
Individual | Aue, Don Dave Junior |
Mangere Bridge Auckland 2022 New Zealand |
05 Apr 2017 - 09 Mar 2021 |
Entity | Q.t.l. Trustees (no.3) Limited Shareholder NZBN: 9429036134571 Company Number: 1275088 |
Newmarket Auckland 1023 New Zealand |
19 Apr 2016 - 16 Mar 2022 |
Individual | Ramanathan, Geetha |
Remuera Auckland 1050 New Zealand |
19 Apr 2016 - 16 Mar 2022 |
Individual | Fisher, Anna Katrina |
Newmarket Auckland 1023 New Zealand |
31 Aug 2012 - 25 Feb 2019 |
Entity | Q.t.l. Trustees (no.3) Limited Shareholder NZBN: 9429036134571 Company Number: 1275088 |
Newmarket Auckland 1023 New Zealand |
19 Apr 2016 - 16 Mar 2022 |
Entity | Q.t.l. Trustees (no.3) Limited Shareholder NZBN: 9429036134571 Company Number: 1275088 |
Newmarket Auckland 1023 New Zealand |
19 Apr 2016 - 16 Mar 2022 |
Individual | Ramanathan, Geetha |
Remuera Auckland 1050 New Zealand |
19 Apr 2016 - 16 Mar 2022 |
Individual | Farac, John |
9 Mauranui Avenue, Newmarket Auckland 1023 New Zealand |
26 Mar 2015 - 09 Mar 2021 |
Individual | Farac, John |
9 Mauranui Avenue, Newmarket Auckland 1023 New Zealand |
26 Mar 2015 - 09 Mar 2021 |
Individual | Layburn, Stephen John |
Newmarket Auckland 1023 New Zealand |
31 Aug 2012 - 25 Feb 2019 |
Individual | Layburn, Stephen John |
Newmarket Auckland 1023 New Zealand |
31 Aug 2012 - 25 Feb 2019 |
Individual | Kinnaird, Owen Raymond |
Newmarket Auckland 1023 New Zealand |
31 Aug 2012 - 26 Aug 2016 |
Individual | Fisher, Anna Katrina |
Newmarket Auckland 1023 New Zealand |
31 Aug 2012 - 25 Feb 2019 |
Jason Stinchcombe - Director
Appointment date: 01 Apr 2014
Address: Swanson, Auckland, 0614 New Zealand
Address used since 01 Apr 2014
Steven Alan Hayes - Director
Appointment date: 01 Jan 2015
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 01 Jan 2015
Wee Yean Yong - Director
Appointment date: 01 Apr 2016
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Apr 2016
Brendon James Foy - Director
Appointment date: 01 Jan 2019
Address: Howick, Auckland, 2014 New Zealand
Address used since 01 Jan 2019
Wayne Tainui Tukiri - Director
Appointment date: 01 Jan 2019
Address: Sunnyhills, Auckland, 2010 New Zealand
Address used since 01 Jan 2019
Geetesh Kumar Raniga - Director
Appointment date: 01 Oct 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Oct 2023
Nigel Stephen De Frere - Director
Appointment date: 01 Feb 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Feb 2024
Colin Bruce Henderson - Director (Inactive)
Appointment date: 15 Mar 2012
Termination date: 01 Feb 2024
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 22 Mar 2022
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 07 Oct 2021
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 09 Mar 2021
Address: Newmarket, Auckland, 1023 New Zealand
Address used since 15 Mar 2012
Address: Mt Eden, Auckland, 1024 New Zealand
Address used since 12 Feb 2020
Aravinda Kumar Ramanathan - Director (Inactive)
Appointment date: 01 Apr 2016
Termination date: 01 Jan 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Apr 2016
Craig Robert Fisher - Director (Inactive)
Appointment date: 15 Mar 2012
Termination date: 01 Jan 2019
Address: Newmarket, Auckland, 1023 New Zealand
Address used since 15 Mar 2012
Arrow Residential Group Limited
1 Broadway
Orpheus Trust Limited
Level 2
Vin Rouge Trust Limited
1 Broadway
Israelson Trust Limited
1 Broadway
Rachel Hopkins Limited
Level 2
Mpi International Limited
1 Broadway
Grim Reaper Trustee Company Limited
1 Broadway
Lynch & Associates Limited
Level 5, 60 Parnell Road
Munchtime Limited
7-9 Mccoll Street
Smart Safety Solutions Limited
Level 2, 3 Margot Street
Sunshine Solutions Limited
C/o Gilligan Rowe & Associates Limited
Teg & Associates Limited
C/-gilligan Rowe & Associates Limited