Shortcuts

Deloitte Motor Industry Services (nz) Limited

Type: NZ Limited Company (Ltd)
9429035070931
NZBN
1578760
Company Number
Registered
Company Status
Current address
80 Queen Street
Auckland Central
Auckland 1010
New Zealand
Physical address used since 15 Jan 2010
Deloitte Centre, Level 20, 1 Queen Street
Auckland 1010
New Zealand
Registered & service address used since 15 Jan 2024

Deloitte Motor Industry Services (Nz) Limited, a registered company, was started on 15 Dec 2004. 9429035070931 is the NZ business identifier it was issued. The company has been run by 8 directors: Andrew Vaughan Griffiths - an active director whose contract started on 29 Sep 2020,
Peter Gerard Forrester - an active director whose contract started on 08 Feb 2024,
David Joseph Murray - an inactive director whose contract started on 01 Feb 2007 and was terminated on 08 Feb 2024,
Stephen Guy Timperley - an inactive director whose contract started on 01 Jul 2013 and was terminated on 31 Jul 2020,
Wayne Pearson - an inactive director whose contract started on 15 Dec 2004 and was terminated on 31 Jul 2012.
Updated on 01 May 2024, the BizDb database contains detailed information about 2 addresses this company registered, specifically: Deloitte Centre, Level 20, 1 Queen Street, Auckland, 1010 (registered address),
Deloitte Centre, Level 20, 1 Queen Street, Auckland, 1010 (service address),
80 Queen Street, Auckland Central, Auckland, 1010 (physical address).
Deloitte Motor Industry Services (Nz) Limited had been using 80 Queen Street, Auckland Central, Auckland as their registered address until 15 Jan 2024.
Other names used by this company, as we identified at BizDb, included: from 15 Dec 2004 to 13 Feb 2007 they were called Horwath Motor Industry Services (Nz) Limited.
A single entity controls all company shares (exactly 101 shares) - 000 794 212 - Dh&S(S) Nominees Pty Ltd - located at 1010, Sydney Nsw.

Addresses

Previous addresses

Address #1: 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Registered & service address used from 15 Jan 2010 to 15 Jan 2024

Address #2: Deloitte, 8 Nelson Street, Auckland

Registered & physical address used from 09 Feb 2007 to 15 Jan 2010

Address #3: Level 3, 32 Waring Taylor Street, Wellington

Physical & registered address used from 15 Dec 2004 to 09 Feb 2007

Financial Data

Basic Financial info

Total number of Shares: 101

Annual return filing month: July

Annual return last filed: 25 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 101
Other (Other) 000 794 212 - Dh&s(s) Nominees Pty Ltd Sydney Nsw
2000
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Strategy Limited
Shareholder NZBN: 9429034883594
Company Number: 1612084
Other Deloitte Investments Pty Ltd
Entity Hswl Limited
Shareholder NZBN: 9429036867868
Company Number: 1144632
Other Horwath Motor Industry Services Pty Limited
Other Horwath (nsw) Pty Limited
Entity Strategy Limited
Shareholder NZBN: 9429034883594
Company Number: 1612084
Other Null - Horwath (nsw) Pty Limited
Other Null - Horwath Motor Industry Services Pty Limited
Entity Hswl Limited
Shareholder NZBN: 9429036867868
Company Number: 1144632
Other Null - Deloitte Investments Pty Ltd

Ultimate Holding Company

30 Jun 2015
Effective Date
Dh&s(s) Nominees Pty Ltd
Name
Company
Type
AU
Country of origin
Level 1, 225 George Street
Sydney Nsw 2000
Australia
Address
Directors

Andrew Vaughan Griffiths - Director

Appointment date: 29 Sep 2020

ASIC Name: Dh&s(s) Nominees Pty Ltd

Address: Sydney, 2000 Australia

Address: Chatswood, 2067 Australia

Address used since 29 Sep 2020


Peter Gerard Forrester - Director

Appointment date: 08 Feb 2024

ASIC Name: Dh&s(s) Nominees Pty Ltd

Address: Kangaroo Point, Nsw, 2224 Australia

Address used since 08 Feb 2024


David Joseph Murray - Director (Inactive)

Appointment date: 01 Feb 2007

Termination date: 08 Feb 2024

ASIC Name: Makana Holdings Pty Limited

Address: 225 George Street, Sydney Nsw, 2000 Australia

Address: Pymble, Nsw 2073, Australia

Address used since 01 Feb 2007

Address: 225 George Street, Sydney Nsw, 2000 Australia


Stephen Guy Timperley - Director (Inactive)

Appointment date: 01 Jul 2013

Termination date: 31 Jul 2020

ASIC Name: Faddiley Pty Ltd

Address: North Curl Curl Nsw, 2099 Australia

Address used since 11 Jul 2016

Address: North Curl Curl Nsw, 2099 Australia


Wayne Pearson - Director (Inactive)

Appointment date: 15 Dec 2004

Termination date: 31 Jul 2012

Address: Leichhardt Nsw 2040, Australia,

Address used since 15 Dec 2004


David Cowper - Director (Inactive)

Appointment date: 15 Dec 2004

Termination date: 31 Jan 2010

Address: Lurline Bay Nsw 2035, Australia,

Address used since 15 Dec 2004


Gavin Lloyd Sebire - Director (Inactive)

Appointment date: 15 Dec 2004

Termination date: 01 Apr 2008

Address: 10-12 Federal Street, Auckland,

Address used since 02 Feb 2007


Adam Shayle Davy - Director (Inactive)

Appointment date: 15 Dec 2004

Termination date: 21 Dec 2006

Address: Eastbourne, Wellington,

Address used since 15 Dec 2004

Nearby companies

Paint Aids Limited
80 Queen Street

Ideqa Limited
80 Queen Street

Ppa Industries Limited
80 Queen Street

Inflatable World Limited
80 Queen Street

Cooldrive Distribution Nz Limited
80 Queen Street

Brand Evolution Limited
80 Queen Street