Shortcuts

Kumeu Chartered Accountants Limited

Type: NZ Limited Company (Ltd)
9429034373491
NZBN
1750696
Company Number
Registered
Company Status
Current address
22 Catherine Street
Henderson
Auckland 0612
New Zealand
Physical & registered & service address used since 11 Jun 2015

Kumeu Chartered Accountants Limited was started on 19 Dec 2005 and issued an NZ business number of 9429034373491. This registered LTD company has been supervised by 10 directors: Sungesh Sachindra Singh - an active director whose contract began on 12 Apr 2015,
Mark Daniel Foster - an active director whose contract began on 12 Apr 2015,
Andrew John Scott - an active director whose contract began on 01 Apr 2017,
Erin Heather Gibson - an active director whose contract began on 31 Mar 2022,
Emma Mary Simpson - an active director whose contract began on 31 Mar 2023.
As stated in our database (updated on 02 May 2024), this company filed 1 address: 22 Catherine Street, Henderson, Auckland, 0612 (type: physical, registered).
Until 11 Jun 2015, Kumeu Chartered Accountants Limited had been using 806 Waitakere Road, Kumeu, Auckland as their physical address.
A total of 100 shares are issued to 5 groups (5 shareholders in total). In the first group, 20 shares are held by 1 entity, namely:
Simpson, Emma Mary (an individual) located at Torbay, Auckland postcode 0630.
The second group consists of 1 shareholder, holds 20 per cent shares (exactly 20 shares) and includes
Gibson, Erin Heather - located at Kumeu, Auckland.
The 3rd share allotment (20 shares, 20%) belongs to 1 entity, namely:
Singh, Sungesh Sachindra, located at West Harbour, Auckland (an individual).

Addresses

Previous address

Address: 806 Waitakere Road, Kumeu, Auckland New Zealand

Physical & registered address used from 19 Dec 2005 to 11 Jun 2015

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 14 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 20
Individual Simpson, Emma Mary Torbay
Auckland
0630
New Zealand
Shares Allocation #2 Number of Shares: 20
Individual Gibson, Erin Heather Kumeu
Auckland
0810
New Zealand
Shares Allocation #3 Number of Shares: 20
Individual Singh, Sungesh Sachindra West Harbour
Auckland
0618
New Zealand
Shares Allocation #4 Number of Shares: 20
Individual Foster, Mark Daniel Rd 1
South Head
0874
New Zealand
Shares Allocation #5 Number of Shares: 20
Director Scott, Andrew John Henderson
Auckland
0612
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Tizard, Kerry James Parnell
Auckland
1052
New Zealand
Individual Livingstone, Timothy Grant Sandringham
Auckland
1025
New Zealand
Individual Muir, Jeffery Wayne Kumeu
Auckland

New Zealand
Individual Brownlee, Grant Maxwell Whenuapai
Auckland
0618
New Zealand
Individual Muir, Gaye Denise Kumeu
Auckland

New Zealand
Directors

Sungesh Sachindra Singh - Director

Appointment date: 12 Apr 2015

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 29 Jan 2016


Mark Daniel Foster - Director

Appointment date: 12 Apr 2015

Address: Rd 1, South Head, 0874 New Zealand

Address used since 01 May 2018

Address: Helensville, Helensville, 0800 New Zealand

Address used since 12 Apr 2015


Andrew John Scott - Director

Appointment date: 01 Apr 2017

Address: Henderson, Auckland, 0612 New Zealand

Address used since 01 Apr 2017


Erin Heather Gibson - Director

Appointment date: 31 Mar 2022

Address: Kumeu, Auckland, 0810 New Zealand

Address used since 31 Mar 2022


Emma Mary Simpson - Director

Appointment date: 31 Mar 2023

Address: Torbay, Auckland, 0630 New Zealand

Address used since 31 Mar 2023


Grant Maxwell Brownlee - Director (Inactive)

Appointment date: 12 Apr 2015

Termination date: 31 Mar 2023

Address: Whenuapai, Auckland, 0618 New Zealand

Address used since 12 Apr 2015


Kerry James Tizard - Director (Inactive)

Appointment date: 12 Apr 2015

Termination date: 31 Mar 2022

Address: Parnell, Auckland, 1052 New Zealand

Address used since 03 Sep 2020

Address: Newmarket, Auckland, 1023 New Zealand

Address used since 12 Apr 2015


Timothy Grant Livingstone - Director (Inactive)

Appointment date: 12 Apr 2015

Termination date: 01 Apr 2017

Address: Sandringham, Auckland, 1025 New Zealand

Address used since 12 Apr 2015


Jeffery Wayne Muir - Director (Inactive)

Appointment date: 19 Dec 2005

Termination date: 12 Apr 2015

Address: Kumeu, Auckland, 0891 New Zealand

Address used since 19 Dec 2005


Gaye Denise Muir - Director (Inactive)

Appointment date: 19 Dec 2005

Termination date: 12 Apr 2015

Address: Kumeu, Auckland, 0891 New Zealand

Address used since 19 Dec 2005

Nearby companies

Norwest Wholesale Limited
22 Catherine Street

West City Motor Sport Limited
22 Catherine Street

Riddell Developments Limited
22 Catherine Street

Railedge Developments Limited
22 Catherine Street

Howe Singh Investments Limited
22 Catherine Street

On2it Builders Limited
22 Catherine Street