Shortcuts

Eurest Nz Limited

Type: NZ Limited Company (Ltd)
9429034968352
NZBN
1598161
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
Level 3, 15 Sultan Street
Ellerslie
Auckland 1051
New Zealand
Delivery & office address used since 28 May 2019
Po Box 12080
Penrose
Auckland 1642
New Zealand
Postal address used since 22 Mar 2022
Level 3, 7-11 Kenwyn Street
Parnell
Auckland 1052
New Zealand
Registered & physical & service address used since 23 Sep 2022

Eurest Nz Limited, a registered company, was incorporated on 23 Feb 2005. 9429034968352 is the business number it was issued. The company has been managed by 9 directors: Jacquelyn Anne Terry - an active director whose contract started on 01 Oct 2022,
Paul Harvey - an active director whose contract started on 17 Jun 2024,
Simon Lipscombe - an inactive director whose contract started on 02 Jul 2018 and was terminated on 17 Jun 2024,
Mark Alan Van Dyck - an inactive director whose contract started on 01 Apr 2016 and was terminated on 01 Oct 2022,
Aditya Mukherjee - an inactive director whose contract started on 03 Apr 2018 and was terminated on 02 Jul 2018.
Updated on 16 May 2025, BizDb's data contains detailed information about 1 address: Level 3, 7-11 Kenwyn Street, Parnell, Auckland, 1052 (type: postal, office).
Eurest Nz Limited had been using Level 3, 15 Sultan Street, Ellerslie, Auckland as their registered address up until 23 Sep 2022.
Former names used by the company, as we managed to find at BizDb, included: from 08 Aug 2005 to 09 Aug 2005 they were named Compass Group New Zealand Limited, from 23 Feb 2005 to 08 Aug 2005 they were named Compass Group Nz Limited.
A single entity controls all company shares (exactly 100 shares) - Compass Group New Zealand Limited - located at 1052, Parnell, Auckland.

Addresses

Other active addresses

Address #4: Level 3, 7-11 Kenwyn Street, Parnell, Auckland, 1052 New Zealand

Postal & office & delivery address used from 01 Mar 2023

Principal place of activity

Level 3, 15 Sultan Street, Ellerslie, Auckland, 1051 New Zealand


Previous addresses

Address #1: Level 3, 15 Sultan Street, Ellerslie, Auckland, 1051 New Zealand

Registered & physical address used from 08 Nov 2007 to 23 Sep 2022

Address #2: 485 Great South Road, Penrose, Auckland

Physical & registered address used from 23 Feb 2005 to 08 Nov 2007

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 19 Mar 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Compass Group New Zealand Limited
Shareholder NZBN: 9429039982414
Parnell
Auckland
1052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Eurest Nz Limited
Other Eurest Nz Limited

Ultimate Holding Company

21 Jul 1991
Effective Date
Compass Group New Zealand Limited
Name
Ltd
Type
231063
Ultimate Holding Company Number
NZ
Country of origin
Directors

Jacquelyn Anne Terry - Director

Appointment date: 01 Oct 2022

Address: Whenuapai, Auckland, 0618 New Zealand

Address used since 01 Oct 2022


Paul Harvey - Director

Appointment date: 17 Jun 2024

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 17 Jun 2024


Simon Lipscombe - Director (Inactive)

Appointment date: 02 Jul 2018

Termination date: 17 Jun 2024

Address: Flat Bush, Auckland, 2019 New Zealand

Address used since 02 Jul 2018


Mark Alan Van Dyck - Director (Inactive)

Appointment date: 01 Apr 2016

Termination date: 01 Oct 2022

ASIC Name: Compass Group (australia) Pty Ltd

Address: Roseville Chase, New South Wales, 2069 Australia

Address used since 01 Apr 2016

Address: Mcmahons Point, Sydney, Nsw, 2060 Australia

Address: Mcmahons Point, New South Wales, 2060 Australia


Aditya Mukherjee - Director (Inactive)

Appointment date: 03 Apr 2018

Termination date: 02 Jul 2018

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 03 Apr 2018


Glenn James Corbett - Director (Inactive)

Appointment date: 22 Feb 2010

Termination date: 03 Apr 2018

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 22 Feb 2013

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 28 Feb 2017


Philippe Op De Beeck - Director (Inactive)

Appointment date: 01 Oct 2013

Termination date: 01 Apr 2016

Address: Singapore, 249617 Singapore

Address used since 01 Oct 2013


Gerhard Poelzl - Director (Inactive)

Appointment date: 02 Mar 2010

Termination date: 30 Sep 2013

Address: Darling Point, New South Wales, 2027 Australia

Address used since 02 Mar 2010


John Kenneth Weeds - Director (Inactive)

Appointment date: 23 Feb 2005

Termination date: 22 Feb 2010

Address: Campbells Bay, North Shore City, 0630 New Zealand

Address used since 23 Feb 2005

Nearby companies

Fleetcor Technologies New Zealand Limited
Level 5, Building 2, 666 Great South Road

Cff Limited
Building 2 Level 1 195 Main Highway

Skellerup Industrial Holdings Limited
Level 3, 205 Great South Road

Skellerup Agri Holdings Limited
Level 3, 205 Great South Road

Prm Health Limited
Level 3, 7 Ellerslie Racecourse Dr

Flexicon Australia Pty Ltd
Level 1, 18 St Marks Road