Compton Fundraising Consultants Pty Limited, a registered company, was launched on 17 May 2005. 9429034777923 is the NZ business number it was issued. "Management consultancy service" (ANZSIC M696245) is how the company is classified. The company has been run by 5 directors: Thomas Martin Brady - an active director whose contract began on 31 Mar 2008,
Melissa Jane Brady - an active director whose contract began on 27 May 2020,
Graeme Alan Brady - an inactive director whose contract began on 17 May 2005 and was terminated on 27 May 2020,
Andrew D. - an inactive director whose contract began on 13 Jul 2005 and was terminated on 01 Apr 2017,
Joyce Adele Simpson - an inactive director whose contract began on 09 Apr 2008 and was terminated on 01 Apr 2017.
Updated on 29 Mar 2024, our data contains detailed information about 1 address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (type: registered, physical).
Compton Fundraising Consultants Pty Limited had been using Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland as their registered address up to 28 Feb 2020.
Old names used by this company, as we established at BizDb, included: from 23 Jan 2006 to 23 Mar 2007 they were called Compton International Fundraising Pty Limited, from 17 May 2005 to 23 Jan 2006 they were called Compton International Fundraising Limited.
All shares (173500 shares exactly) are owned by a single group consisting of 3 entities, namely:
Brady, Thomas Martin (an individual) located at Remuera, Auckland postcode 1050,
Cst Trustees Limited (an entity) located at East Tamaki, Auckland postcode 2013,
Brady, Melissa Jane (an individual) located at Remuera, Auckland postcode 1050.
Previous addresses
Address: Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 04 Dec 2019 to 28 Feb 2020
Address: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 11 Jun 2018 to 04 Dec 2019
Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 29 Aug 2016 to 11 Jun 2018
Address: L3, Nexia Centre, 22 Amersham Way, Manukau, Auckland, 2104 New Zealand
Physical & registered address used from 27 Nov 2013 to 29 Aug 2016
Address: L3, Cst Nexia Centre, 22 Amersham Way, Manukau, Auckland, 2104 New Zealand
Registered & physical address used from 04 Sep 2012 to 27 Nov 2013
Address: 3 Whero Avenue, Rd 1, Lyttelton, 8971 New Zealand
Physical address used from 08 Dec 2011 to 04 Sep 2012
Address: 102 Armagh Street, Christchurch New Zealand
Physical address used from 02 May 2008 to 08 Dec 2011
Address: Level 2, 36 Oxford Terrace, Christchurch, New Zealand
Physical address used from 04 Dec 2007 to 02 May 2008
Address: C/-tax Matters Ltd, First Floor, 67 Victoria Street, Christchurch New Zealand
Registered address used from 17 May 2005 to 04 Sep 2012
Address: 17 Cresswell Avenue, Governors Bay, Christchurch 8033
Physical address used from 17 May 2005 to 04 Dec 2007
Basic Financial info
Total number of Shares: 173500
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 173500 | |||
Individual | Brady, Thomas Martin |
Remuera Auckland 1050 New Zealand |
24 Apr 2008 - |
Entity (NZ Limited Company) | Cst Trustees Limited Shareholder NZBN: 9429037772864 |
East Tamaki Auckland 2013 New Zealand |
24 Apr 2008 - |
Individual | Brady, Melissa Jane |
Remuera Auckland 1050 New Zealand |
24 Apr 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Simpson, Joyce Adele |
Southshore Christchurch 8062 New Zealand |
24 Apr 2008 - 23 May 2017 |
Individual | Sewell, Philip David |
Christchurch Central Christchurch 8013 New Zealand |
24 Apr 2008 - 29 Nov 2022 |
Individual | Brady, Penelope Irene |
Nelson South Nelson 7010 New Zealand |
24 Apr 2008 - 29 Nov 2022 |
Individual | Brady, Graeme Alan |
Nelson South Nelson 7010 New Zealand |
24 Apr 2008 - 15 Feb 2021 |
Individual | Day, Andrew John William |
Bishops Tachbrook Warwickshire Cv339rl, England |
11 Jun 2009 - 17 Feb 2012 |
Other | Compton International Group Ltd | 17 May 2005 - 27 Nov 2007 | |
Individual | Sewell, Philip David |
Christchurch |
17 May 2005 - 27 Jun 2010 |
Individual | Brady, Graeme Alan |
Governors Bay Christchurch 8033 |
17 May 2005 - 27 Jun 2010 |
Individual | Sewell, Philip David |
Christchurch Central Christchurch 8013 New Zealand |
24 Apr 2008 - 29 Nov 2022 |
Individual | Brady, Penelope Irene |
Nelson South Nelson 7010 New Zealand |
24 Apr 2008 - 29 Nov 2022 |
Individual | Marshall, Susan Cathasaigh |
Spreydon Christchurch 8024 New Zealand |
11 Jun 2009 - 23 May 2017 |
Individual | Brady, Penelope Irene |
Governors Bay Christchurch 8033 |
17 May 2005 - 27 Jun 2010 |
Other | Null - Compton International Group Ltd | 17 May 2005 - 27 Nov 2007 |
Thomas Martin Brady - Director
Appointment date: 31 Mar 2008
Address: Remuera, Auckland, 1050 New Zealand
Address used since 23 Nov 2015
Melissa Jane Brady - Director
Appointment date: 27 May 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 27 May 2020
Graeme Alan Brady - Director (Inactive)
Appointment date: 17 May 2005
Termination date: 27 May 2020
Address: Nelson South, Nelson, 7010 New Zealand
Address used since 23 Nov 2015
Andrew D. - Director (Inactive)
Appointment date: 13 Jul 2005
Termination date: 01 Apr 2017
Joyce Adele Simpson - Director (Inactive)
Appointment date: 09 Apr 2008
Termination date: 01 Apr 2017
Address: Southshore, Christchurch, 8062 New Zealand
Address used since 19 Nov 2013
R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive
Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive
Fresh To Go Limited
Level 2, 116 Harris Road
Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive
Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,
Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive
Gtg Consulting Limited
Level 1, 18d Polaris Place,
Jdr Consulting Limited
Unit 5, Level 1, 15 Accent Drive
Peak Group Limited
Level 2, Building 5, 60 Highbrook Drive
Thoughtfull Global Limited
Level 2, 116 Harris Road
Tight Five Consulting Limited
Level 1, 320 Ti Rakau Drive
Workstaff Limited
Unit 5, Level 1, 15 Accent Drive