Shortcuts

Ey Community Impact Services Limited

Type: NZ Limited Company (Ltd)
9429031828833
NZBN
2343360
Company Number
Registered
Company Status
Current address
Level 9, 2 Takutai Square
Britomart
Auckland 1010
New Zealand
Registered & physical & service address used since 11 Mar 2019

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Ernst & Young Limited
Shareholder NZBN: 9429039311542
2 Takutai Square, Britomart
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Ey Community Impact Services Pty Ltd

Ultimate Holding Company

Karrikins Group Community Pty Limited
Name
Company
Type
128199299
Ultimate Holding Company Number
AU
Country of origin
3/5 Railway Street
Chatswood
Nsw 2067
Australia
Address
Directors

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

Nearby companies

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