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 8 directors: Simon Lipscombe - an active director whose contract started on 02 Jul 2018,
Jacquelyn Anne Terry - an active director whose contract started on 01 Oct 2022,
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,
Glenn James Corbett - an inactive director whose contract started on 22 Feb 2010 and was terminated on 03 Apr 2018.
Updated on 10 Apr 2024, 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.
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
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 12 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Compass Group New Zealand Limited Shareholder NZBN: 9429039982414 |
Parnell Auckland 1052 New Zealand |
04 Jul 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Eurest Nz Limited | 23 Feb 2005 - 27 Jun 2010 | |
Other | Eurest Nz Limited | 23 Feb 2005 - 27 Jun 2010 |
Ultimate Holding Company
Simon Lipscombe - Director
Appointment date: 02 Jul 2018
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 02 Jul 2018
Jacquelyn Anne Terry - Director
Appointment date: 01 Oct 2022
Address: Whenuapai, Auckland, 0618 New Zealand
Address used since 01 Oct 2022
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
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
We2 Jv Limited
Building 2 Level 1 195 Main Highway
Prm Health Limited
Level 3, 7 Ellerslie Racecourse Dr