Shortcuts

Baker Tilly Staples Rodway Limited

Type: NZ Limited Company (Ltd)
9429035927648
NZBN
1333511
Company Number
Registered
Company Status
Current address
9th Floor
45 Queen Street
Auckland 1010
New Zealand
Physical & registered & service address used since 07 May 2019

Baker Tilly Staples Rodway Limited, a registered company, was started on 16 Jun 2003. 9429035927648 is the NZ business identifier it was issued. The company has been supervised by 16 directors: David Ian Searle - an active director whose contract started on 19 Aug 2005,
Philip Anthony Pavis - an active director whose contract started on 19 Aug 2005,
Kevin David Pitfield - an active director whose contract started on 19 Aug 2005,
Michael Arran Rudd - an active director whose contract started on 28 Jan 2021,
Geetesh Kumar Raniga - an inactive director whose contract started on 01 Apr 2007 and was terminated on 29 Sep 2023.
Last updated on 04 May 2024, our database contains detailed information about 1 address: 9Th Floor, 45 Queen Street, Auckland, 1010 (category: physical, registered).
Baker Tilly Staples Rodway Limited had been using 9Th Floor, 45 Queen Street, Auckland as their registered address until 07 May 2019.
One entity controls all company shares (exactly 100 shares) - Baker Tilly Staples Rodway New Zealand Limited - located at 1010, 45 Queen Street, Auckland.

Addresses

Previous addresses

Address: 9th Floor, 45 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 23 Jan 2014 to 07 May 2019

Address: 9th Floor, Tower Centre, 45 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 10 Nov 2010 to 23 Jan 2014

Address: Staples Rodway Ltd, 9th Floor, Tower Centre, 45 Queen Street, Auckland New Zealand

Physical & registered address used from 28 Jan 2010 to 10 Nov 2010

Address: Staples Rodway Ltd, 11th Floor, Tower Centre, 45 Queen Street, Auckland

Physical & registered address used from 16 Jun 2003 to 28 Jan 2010

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 01 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Baker Tilly Staples Rodway New Zealand Limited
Shareholder NZBN: 9429037651329
45 Queen Street
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Baker Tilly Staples Rodway Auckland Limited
Shareholder NZBN: 9429037722517
Company Number: 934145
Entity Baker Tilly Staples Rodway Auckland Limited
Shareholder NZBN: 9429037722517
Company Number: 934145
Entity Baker Tilly Staples Rodway Auckland Limited
Shareholder NZBN: 9429037722517
Company Number: 934145
Entity Baker Tilly Staples Rodway Auckland Limited
Shareholder NZBN: 9429037722517
Company Number: 934145
Entity Staples Rodway Limited
Shareholder NZBN: 9429037722517
Company Number: 934145
Entity Staples Rodway Limited
Shareholder NZBN: 9429037722517
Company Number: 934145

Ultimate Holding Company

27 Jan 2021
Effective Date
Baker Tilly Staples Rodway New Zealand Limited
Name
Ltd
Type
947410
Ultimate Holding Company Number
NZ
Country of origin
9th Floor
45 Queen Street
Auckland 1010
New Zealand
Address
Directors

David Ian Searle - Director

Appointment date: 19 Aug 2005

Address: Saint Heliers, Auckland, 1071 New Zealand

Address used since 22 Oct 2009


Philip Anthony Pavis - Director

Appointment date: 19 Aug 2005

Address: Remuera, Auckland, 1050 New Zealand

Address used since 16 Jan 2006


Kevin David Pitfield - Director

Appointment date: 19 Aug 2005

Address: Rd 4, Tuakau, 2694 New Zealand

Address used since 22 Oct 2009


Michael Arran Rudd - Director

Appointment date: 28 Jan 2021

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 28 Jan 2021


Geetesh Kumar Raniga - Director (Inactive)

Appointment date: 01 Apr 2007

Termination date: 29 Sep 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 19 Sep 2018

Address: Epsom, Auckland, 1023 New Zealand

Address used since 24 Jul 2012


Maree Frances Kempthorne - Director (Inactive)

Appointment date: 19 Aug 2005

Termination date: 02 Aug 2021

Address: Rd 1, Howick, 2571 New Zealand

Address used since 22 Oct 2009


Peter Boyd Guise - Director (Inactive)

Appointment date: 16 Jun 2003

Termination date: 28 Jan 2021

Address: Parnell, Auckland, 1052 New Zealand

Address used since 15 Jan 2014


Allan John Wadams - Director (Inactive)

Appointment date: 19 Aug 2005

Termination date: 08 Jun 2017

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 19 Aug 2005


Denis Vincent Drumm - Director (Inactive)

Appointment date: 19 Aug 2005

Termination date: 23 Dec 2016

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 22 Oct 2009


Sharon June Norman - Director (Inactive)

Appointment date: 19 Aug 2005

Termination date: 08 Jul 2016

Address: Bayswater, Auckland, 0622 New Zealand

Address used since 06 Mar 2007


Roger John Thompson - Director (Inactive)

Appointment date: 19 Aug 2005

Termination date: 08 Aug 2014

Address: Remuera, Auckland, 1050 New Zealand

Address used since 14 Jul 2010


Nicolaas James Den Heijer - Director (Inactive)

Appointment date: 19 Aug 2005

Termination date: 08 Aug 2014

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 01 Nov 2011


Gareth Russell Hoole - Director (Inactive)

Appointment date: 19 Aug 2005

Termination date: 31 Mar 2014

Address: Fairview Heights, North Shore City, 0632 New Zealand

Address used since 22 Oct 2009


Brian Mills Ashwell - Director (Inactive)

Appointment date: 19 Aug 2005

Termination date: 15 Jun 2012

Address: Remuera, Auckland, 1050 New Zealand

Address used since 19 Aug 2005


William Robert Matthew - Director (Inactive)

Appointment date: 16 Jun 2003

Termination date: 03 May 2010

Address: Murrays Bay, Auckland, 0630 New Zealand

Address used since 16 Jun 2003


Sean Anthony Parsons - Director (Inactive)

Appointment date: 19 Aug 2005

Termination date: 31 Mar 2006

Address: Takapuna, Auckland,

Address used since 25 Jan 2006