Deloitte Economics (Australia) Limited, a registered company, was launched on 27 Jun 2011. 9429031054218 is the NZ business identifier it was issued. The company has been supervised by 11 directors: Andrew Vaughan Griffiths - an active director whose contract began on 22 Feb 2016,
Roan Rolles Fryer - an active director whose contract began on 11 Jul 2016,
Jody Michelle Burton - an active director whose contract began on 01 Dec 2020,
Peter Gerard Forrester - an active director whose contract began on 08 Feb 2024,
David Joseph Murray - an inactive director whose contract began on 01 Jun 2013 and was terminated on 08 Feb 2024.
Updated on 24 Apr 2024, our database contains detailed information about 2 addresses this company registered, namely: Deloitte Centre, Level 20, 1 Queen Street, Auckland, 1010 (registered address),
Deloitte Centre, Level 20, 1 Queen Street, Auckland, 1010 (service address),
80 Queen Street, Auckland Central, Auckland, 1010 (physical address).
Deloitte Economics (Australia) Limited had been using 80 Queen Street, Auckland Central, Auckland as their registered address up until 15 Jan 2024.
A single entity owns all company shares (exactly 12 shares) - 000 794 212 - Dh&S(S) Nominees Pty Ltd - located at 1010, Sydney Nsw.
Previous address
Address #1: 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 27 Jun 2011 to 15 Jan 2024
Basic Financial info
Total number of Shares: 12
Annual return filing month: July
Financial report filing month: March
Annual return last filed: 25 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 12 | |||
Other (Other) | 000 794 212 - Dh&s(s) Nominees Pty Ltd |
Sydney Nsw 2000 Australia |
02 Aug 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Deloitte Investments Pty Limited Company Number: 106 115 324 |
27 Jun 2011 - 02 Aug 2017 |
Ultimate Holding Company
Andrew Vaughan Griffiths - Director
Appointment date: 22 Feb 2016
ASIC Name: Anade Pty Ltd
Address: Chatswood, New South Wales 2067, 2067 Australia
Address used since 28 Mar 2017
Roan Rolles Fryer - Director
Appointment date: 11 Jul 2016
ASIC Name: Trammad Pty Ltd
Address: Lindfield, Nsw, 2070 Australia
Address used since 15 Jan 2024
Address: Willoughby, Nsw, 2068 Australia
Address used since 21 Nov 2018
Address: Wahroonga, Nsw, 2076 Australia
Address used since 11 Jul 2016
Jody Michelle Burton - Director
Appointment date: 01 Dec 2020
ASIC Name: Jburton Holding Co. Pty Ltd
Address: South Australia, 5062 Australia
Address used since 01 Dec 2020
Peter Gerard Forrester - Director
Appointment date: 08 Feb 2024
ASIC Name: Dh&s(s) Nominees Pty Ltd
Address: Kangaroo Point, Nsw, 2224 Australia
Address used since 08 Feb 2024
David Joseph Murray - Director (Inactive)
Appointment date: 01 Jun 2013
Termination date: 08 Feb 2024
ASIC Name: Makana Holdings Pty Limited
Address: Pymble, Nsw, 2073 Australia
Address used since 01 Jun 2013
Timothy Gerard Arbuckle - Director (Inactive)
Appointment date: 27 Jun 2011
Termination date: 01 Dec 2020
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 27 Jun 2011
Jeremy Cooper - Director (Inactive)
Appointment date: 24 Sep 2018
Termination date: 01 Dec 2020
ASIC Name: Maxnedella Pty Ltd
Address: Toorak, 3142 Australia
Address used since 24 Sep 2018
Address: New South Wales, 2000 Australia
David Mark Hill - Director (Inactive)
Appointment date: 04 May 2015
Termination date: 27 Aug 2018
ASIC Name: The Hill Family Company Pty Limited
Address: Stirling Sa, 5152 Australia
Address used since 28 Mar 2017
Iain Gerrard - Director (Inactive)
Appointment date: 01 Jun 2013
Termination date: 22 Feb 2016
Address: City Beach, Wa, 6015 Australia
Address used since 01 Jun 2013
Keith William Skinner - Director (Inactive)
Appointment date: 27 Jun 2011
Termination date: 16 Apr 2015
Address: Lindfield, Nsw, 2070 Australia
Address used since 27 Jun 2011
Matthew Robert Broadfoot - Director (Inactive)
Appointment date: 27 Jun 2011
Termination date: 01 Jun 2013
Address: Narrabeen, Nsw, 2101 Australia
Address used since 27 Jun 2011
Paint Aids Limited
80 Queen Street
Ideqa Limited
80 Queen Street
Ppa Industries Limited
80 Queen Street
Inflatable World Limited
80 Queen Street
Cooldrive Distribution Nz Limited
80 Queen Street
Brand Evolution Limited
80 Queen Street