Career Engagement Group Limited was started on 24 Feb 2003 and issued an NZ business number of 9429036128921. This registered LTD company has been run by 11 directors: Anne Jacqueline Fulton - an active director whose contract began on 24 Feb 2003,
Joanne Mills - an active director whose contract began on 30 Jun 2009,
Brian P. - an inactive director whose contract began on 20 Sep 2014 and was terminated on 29 Nov 2022,
Andrew F. - an inactive director whose contract began on 22 Sep 2014 and was terminated on 29 Nov 2022,
James A. - an inactive director whose contract began on 18 Aug 2017 and was terminated on 29 Nov 2022.
According to our database (updated on 14 Mar 2024), this company uses 3 addresses: 166 Queen Street, Level 4 E, Auckland, 1003 (office address),
3-5 Auburn Street, Takapuna, Auckland, 0622 (other address),
3-5 Auburn Street, Takapuna, Auckland, 0622 (records address),
Level 26 Pwc Tower, 15 Customs Street West, Auckland, 1010 (physical address) among others.
Up to 03 Aug 2020, Career Engagement Group Limited had been using 188 Quay Street, Auckland Central, Auckland as their physical address.
BizDb identified previous names for this company: from 24 Feb 2003 to 17 Jul 2014 they were called Career Analysts Limited.
A total of 9746812 shares are allocated to 1 group (1 sole shareholder). In the first group, 9746812 shares are held by 1 entity, namely:
Fuel50 Inc. (an other) located at Laguna Niguel, Ca 92677-2090. Career Engagement Group Limited was categorised as "Computer software publishing" (ANZSIC J542010).
Principal place of activity
166 Queen Street, Level 4 E, Auckland, 1003 New Zealand
Previous addresses
Address #1: 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 06 Oct 2017 to 03 Aug 2020
Address #2: Level 2, 166 Queen Street, Auckland, Auckland, 1142 New Zealand
Registered & physical address used from 29 May 2014 to 06 Oct 2017
Address #3: Level 4, 166 Queen Street, Auckland, Auckland, 1142 New Zealand
Registered & physical address used from 06 Nov 2013 to 29 May 2014
Address #4: Level 4, 48-52 Wyndham Street, Auckland New Zealand
Physical & registered address used from 30 Sep 2009 to 06 Nov 2013
Address #5: Level 3, 48-52 Wyndham St, Auckland
Registered address used from 18 Dec 2008 to 30 Sep 2009
Address #6: Level 3, Cathedral House, 48-52 Wyndham Street, Auckland
Physical address used from 02 Nov 2004 to 30 Sep 2009
Address #7: 120b Wheturangi Road, Greenlane, Auckland
Registered address used from 24 Feb 2003 to 18 Dec 2008
Address #8: 120b Wheturangi Road, Greenlane, Auckland
Physical address used from 24 Feb 2003 to 02 Nov 2004
Basic Financial info
Total number of Shares: 9746812
Annual return filing month: October
Annual return last filed: 17 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 9746812 | |||
Other (Other) | Fuel50 Inc. |
Laguna Niguel Ca 92677-2090 United States |
19 Jul 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Latitude 35 Holdings Limited Shareholder NZBN: 9429037310257 Company Number: 1025634 |
St Heliers Auckland 1071 New Zealand |
25 May 2016 - 18 Jul 2019 |
Individual | Warren, Tim |
Remuera Auckland 1050 New Zealand |
06 Dec 2013 - 19 Jul 2019 |
Entity | South Bottling Company Limited Shareholder NZBN: 9429032174458 Company Number: 2275746 |
Ostend Waiheke Island Null 1081 New Zealand |
12 Nov 2014 - 19 Jul 2019 |
Individual | Elder, Robert David |
Westmere Auckland 1022 New Zealand |
25 May 2016 - 19 Jul 2019 |
Individual | Burnett, Margaret |
Chaoyang District Beijing 100028 China |
25 May 2016 - 19 Jul 2019 |
Individual | Burnett, Jason |
Chaoyang District Beijing 100028 China |
25 May 2016 - 19 Jul 2019 |
Individual | Crene, Janine Lynn |
One Tree Hill Auckland 1061 New Zealand |
12 Nov 2014 - 19 Jul 2019 |
Entity | Ea Nominee Limited Shareholder NZBN: 9429042078784 Company Number: 5850127 |
Tauranga Tauranga 3110 New Zealand |
25 May 2016 - 19 Jul 2019 |
Other | Director's Interest Pty Limited |
Armidale New South Whales 2350 Australia |
28 Oct 2016 - 19 Jul 2019 |
Individual | Powell, Colin |
Remuera Auckland 1050 New Zealand |
25 May 2016 - 19 Jul 2019 |
Individual | Powell, Colin |
Remuera Auckland 1050 New Zealand |
25 May 2016 - 19 Jul 2019 |
Individual | Williams, Bruce |
Mangawhai Heads Mangawhai 0505 New Zealand |
12 Nov 2014 - 19 Jul 2019 |
Entity | Fka Nominees Limited Shareholder NZBN: 9429041406984 Company Number: 5455021 |
Takapuna Auckland 0622 New Zealand |
25 May 2016 - 19 Jul 2019 |
Individual | Mills, Erin |
Birkdale Auckland 0626 New Zealand |
13 Feb 2014 - 19 Jul 2019 |
Individual | Kerridge, Peter |
Mount Albert Auckland 1025 New Zealand |
12 Nov 2014 - 19 Jul 2019 |
Individual | Klay, Pauline |
Mangawhai Heads Mangawhai 0505 New Zealand |
12 Nov 2014 - 19 Jul 2019 |
Entity | Icehouse Ventures Nominees Limited Shareholder NZBN: 9429033906119 Company Number: 1858408 |
13 Feb 2014 - 19 Jul 2019 | |
Individual | Crene, Gregory Paul |
One Tree Hill Auckland 1061 New Zealand |
12 Nov 2014 - 19 Jul 2019 |
Entity | Ffnzh Limited Shareholder NZBN: 9429047565920 Company Number: 7586736 |
18 Jul 2019 - 19 Jul 2019 | |
Individual | Vandersluis, Eric |
Ponsonby Auckland 1011 New Zealand |
25 May 2016 - 19 Jul 2019 |
Entity | Aspire Nz Seed Fund Limited Shareholder NZBN: 9429034946695 Company Number: 1601404 |
28 Aug 2014 - 19 Jul 2019 | |
Entity | Green Pure Life Limited Shareholder NZBN: 9429031079983 Company Number: 3401231 |
Highland Park Auckland 2010 New Zealand |
25 May 2016 - 19 Jul 2019 |
Entity | Public Trust Class 10 Nominees Limited Shareholder NZBN: 9429031015462 Company Number: 3476134 |
34 Shortland Street Auckland 1010 New Zealand |
25 May 2016 - 19 Jul 2019 |
Entity | The Ultimate Trustee Limited Shareholder NZBN: 9429036062799 Company Number: 1286825 |
Point Chevalier Auckland 1022 New Zealand |
15 Nov 2013 - 19 Jul 2019 |
Individual | Huljich, Paul |
Remuera Auckland 1050 New Zealand |
25 May 2016 - 19 Jul 2019 |
Individual | Bonnette, Michael |
Cockle Bay Auckland 2014 New Zealand |
25 May 2016 - 19 Jul 2019 |
Other | Klockmann Investments Pty Limited |
Wahroonga New South Whales 2076 Australia |
28 Oct 2016 - 19 Jul 2019 |
Entity | Arcangels Nominee Limited Shareholder NZBN: 9429041036273 Company Number: 4853399 |
Parnell Auckland 1052 New Zealand |
13 Feb 2014 - 19 Jul 2019 |
Individual | Fulton, Anne Jacqueline |
Greenlane Auckland 1051 New Zealand |
24 Feb 2003 - 19 Jul 2019 |
Entity | Jacon Investments Limited Shareholder NZBN: 9429037537777 Company Number: 969041 |
Parnell Auckland 1052 New Zealand |
25 May 2016 - 18 Jul 2019 |
Entity | Hirvi Limited Shareholder NZBN: 9429041090961 Company Number: 4955819 |
Epsom Auckland 1023 New Zealand |
25 May 2016 - 18 Jul 2019 |
Entity | K One W One (no 3) Limited Shareholder NZBN: 9429030163089 Company Number: 4516678 |
4 Graham Street Auckland 1010 New Zealand |
26 May 2016 - 15 May 2018 |
Entity | Fka Nominees Limited Shareholder NZBN: 9429041406984 Company Number: 5455021 |
Takapuna Auckland 0622 New Zealand |
25 May 2016 - 19 Jul 2019 |
Individual | Huljich, Mark |
Remuera Auckland 1050 New Zealand |
25 May 2016 - 19 Jul 2019 |
Individual | Powell, Colin |
Remuera Auckland 1050 New Zealand |
25 May 2016 - 19 Jul 2019 |
Individual | Fulton, Ian |
Greenlane Auckland |
24 Feb 2003 - 05 Dec 2012 |
Individual | Burnett, Roger |
Chaoyang District Beijing 100028 China |
25 May 2016 - 19 Jul 2019 |
Entity | K1w1 Investments Pty Ltd Shareholder NZBN: 9429031181532 Company Number: 3317549 |
25 May 2016 - 26 May 2016 | |
Individual | Newcombe, Billy |
Remuera Auckland 1050 New Zealand |
12 Nov 2014 - 19 Jul 2019 |
Individual | Huljich, Bianka |
Remuera Auckland 1050 New Zealand |
25 May 2016 - 19 Jul 2019 |
Other | 10eighty Limited | 13 Feb 2014 - 19 Jul 2019 | |
Individual | Castiglione, Mark |
New Canaan Ct 06840 United States |
25 May 2016 - 19 Jul 2019 |
Individual | Kazor, Michelle Marie |
Remuera Auckland 1050 New Zealand |
07 Nov 2016 - 19 Jul 2019 |
Individual | Oliver, Melissa |
Palm Beach Gardens Fl United States |
25 May 2016 - 19 Jul 2019 |
Individual | Castiglione, Mark |
New Canaan Ct 06840 United States |
25 May 2016 - 19 Jul 2019 |
Individual | Powell, Colin |
Remuera Auckland 1050 New Zealand |
25 May 2016 - 19 Jul 2019 |
Entity | Fka Nominees Limited Shareholder NZBN: 9429041406984 Company Number: 5455021 |
Takapuna Auckland 0622 New Zealand |
25 May 2016 - 19 Jul 2019 |
Individual | Armour, Wynnis |
Herne Bay Auckland 1011 New Zealand |
13 Feb 2014 - 19 Jul 2019 |
Individual | Feeney, Shauna |
Rd 1 Warkworth 0981 New Zealand |
26 May 2016 - 19 Jul 2019 |
Other | Rincon Venture Partners Iii, L.p. |
Santa Barbara California 93101 United States |
21 Aug 2017 - 19 Jul 2019 |
Other | Rincon Venture Partners Iii Ai, L.p. |
Santa Barbara California 93101 United States |
21 Aug 2017 - 19 Jul 2019 |
Individual | Waring, Peter |
Forrest Hill Auckland 0620 New Zealand |
13 Feb 2014 - 19 Jul 2019 |
Individual | Mills, Joanne |
Grey Lynn Auckland 1021 New Zealand |
25 Sep 2009 - 19 Jul 2019 |
Individual | Huljich, Susan |
Remuera Auckland 1050 New Zealand |
24 Jan 2017 - 19 Jul 2019 |
Individual | Huljich, Susan |
Remuera Auckland 1050 New Zealand |
24 Jan 2017 - 19 Jul 2019 |
Individual | Huljich, Paul |
Remuera Auckland 1050 New Zealand |
25 May 2016 - 19 Jul 2019 |
Other | Heritage Journeys Pty Limited |
Cremorne New South Whales 2090 Australia |
28 Oct 2016 - 19 Jul 2019 |
Individual | Schultz, Debbie |
Saint Johns Auckland 1050 New Zealand |
13 Feb 2014 - 19 Jul 2019 |
Entity | K One W One (no 3) Limited Shareholder NZBN: 9429030163089 Company Number: 4516678 |
4 Graham Street Auckland 1010 New Zealand |
26 May 2016 - 15 May 2018 |
Other | Null - Bridge Street Trusts | 25 May 2016 - 25 May 2016 | |
Other | Null - Mark Huljich Family Trust | 25 May 2016 - 25 May 2016 | |
Other | Null - Burnett Family Trust | 25 May 2016 - 25 May 2016 | |
Individual | Feeney, Shaun |
Rd 1 Warkworth 0981 New Zealand |
25 May 2016 - 26 May 2016 |
Other | Null - Robertwood Gift Trust | 25 May 2016 - 25 May 2016 | |
Entity | Aspire Nz Seed Fund Limited Shareholder NZBN: 9429034946695 Company Number: 1601404 |
28 Aug 2014 - 19 Jul 2019 | |
Entity | Ea Nominee Limited Shareholder NZBN: 9429042078784 Company Number: 5850127 |
Tauranga Tauranga 3110 New Zealand |
25 May 2016 - 19 Jul 2019 |
Entity | Public Trust Class 10 Nominees Limited Shareholder NZBN: 9429031015462 Company Number: 3476134 |
34 Shortland Street Auckland 1010 New Zealand |
25 May 2016 - 19 Jul 2019 |
Individual | Crene, Grant |
Balmain East Sydney NSW 2041 Australia |
12 Nov 2014 - 19 Jul 2019 |
Individual | Castiglione, Mark |
New Canaan Ct 06840 United States |
25 May 2016 - 19 Jul 2019 |
Other | Rincon Venture Partners Iii, L.p. |
Santa Barbara California 93101 United States |
21 Aug 2017 - 19 Jul 2019 |
Entity | South Bottling Company Limited Shareholder NZBN: 9429032174458 Company Number: 2275746 |
Ostend Waiheke Island Null 1081 New Zealand |
12 Nov 2014 - 19 Jul 2019 |
Entity | K1w1 Investments Pty Ltd Shareholder NZBN: 9429031181532 Company Number: 3317549 |
25 May 2016 - 26 May 2016 | |
Entity | Latitude 35 Holdings Limited Shareholder NZBN: 9429037310257 Company Number: 1025634 |
St Heliers Auckland 1071 New Zealand |
25 May 2016 - 18 Jul 2019 |
Entity | Jacon Investments Limited Shareholder NZBN: 9429037537777 Company Number: 969041 |
Parnell Auckland 1052 New Zealand |
25 May 2016 - 18 Jul 2019 |
Other | Bonfire Ventures I, Lp |
#510, Los Angeles California 90049 United States |
21 Aug 2017 - 19 Jul 2019 |
Entity | Green Pure Life Limited Shareholder NZBN: 9429031079983 Company Number: 3401231 |
Highland Park Auckland 2010 New Zealand |
25 May 2016 - 19 Jul 2019 |
Other | Klockmann Investments Pty Limited |
Wahroonga New South Whales 2076 Australia |
28 Oct 2016 - 19 Jul 2019 |
Other | Rincon Venture Partners Iii Ai, L.p. |
Santa Barbara California 93101 United States |
21 Aug 2017 - 19 Jul 2019 |
Individual | Huljich, Susan |
Remuera Auckland 1050 New Zealand |
24 Jan 2017 - 19 Jul 2019 |
Individual | Warren, Tim |
Remuera Auckland 1050 New Zealand |
06 Dec 2013 - 19 Jul 2019 |
Entity | The Ultimate Trustee Limited Shareholder NZBN: 9429036062799 Company Number: 1286825 |
Point Chevalier Auckland 1022 New Zealand |
15 Nov 2013 - 19 Jul 2019 |
Entity | Nzvif Investments Limited Shareholder NZBN: 9429034946695 Company Number: 1601404 |
Wynyard Quarter Auckland 1010 New Zealand |
28 Aug 2014 - 19 Jul 2019 |
Individual | Powell, Colin |
Remuera Auckland 1050 New Zealand |
25 May 2016 - 19 Jul 2019 |
Individual | Newcombe, Judith |
Remuera Auckland 1050 New Zealand |
12 Nov 2014 - 19 Jul 2019 |
Entity | Arcangels Nominee Limited Shareholder NZBN: 9429041036273 Company Number: 4853399 |
Parnell Auckland 1052 New Zealand |
13 Feb 2014 - 19 Jul 2019 |
Individual | Lock, David |
Campbells Bay Auckland 0630 New Zealand |
25 May 2016 - 18 Jul 2019 |
Individual | Filipowski, Andrew |
Palm Beach Gardens Fl United States |
25 May 2016 - 19 Jul 2019 |
Entity | Hirvi Limited Shareholder NZBN: 9429041090961 Company Number: 4955819 |
Epsom Auckland 1023 New Zealand |
25 May 2016 - 18 Jul 2019 |
Other | Bonfire Ventures I, Lp |
#510, Los Angeles California 90049 United States |
21 Aug 2017 - 19 Jul 2019 |
Individual | Powell, Colin |
Remuera Auckland 1050 New Zealand |
25 May 2016 - 19 Jul 2019 |
Entity | Ea Nominee Limited Shareholder NZBN: 9429042078784 Company Number: 5850127 |
Tauranga Tauranga 3110 New Zealand |
25 May 2016 - 19 Jul 2019 |
Other | Amp Ventures Llc |
Burlingame 94010 United States |
29 Aug 2018 - 19 Jul 2019 |
Other | Brayton Family Revocable Trust |
Burlingame California 94010 United States |
29 Aug 2018 - 19 Jul 2019 |
Individual | Bonnette, Christine |
Cockle Bay Auckland 2014 New Zealand |
25 May 2016 - 19 Jul 2019 |
Other | Bridge Street Trusts | 25 May 2016 - 25 May 2016 | |
Other | Mark Huljich Family Trust | 25 May 2016 - 25 May 2016 | |
Other | Burnett Family Trust | 25 May 2016 - 25 May 2016 | |
Other | Robertwood Gift Trust | 25 May 2016 - 25 May 2016 | |
Other | Ea Fund 1 Limited Partnership |
78 First Avenue Tauranga 3110 New Zealand |
30 May 2016 - 16 May 2018 |
Individual | Fong, Marisa |
Herne Bay Auckland 1011 New Zealand |
13 Feb 2014 - 19 Jul 2019 |
Entity | Icehouse Ventures Nominees Limited Shareholder NZBN: 9429033906119 Company Number: 1858408 |
13 Feb 2014 - 19 Jul 2019 | |
Individual | Fong, Marisa |
Herne Bay Auckland 1011 New Zealand |
13 Feb 2014 - 19 Jul 2019 |
Entity | Ffnzh Limited Shareholder NZBN: 9429047565920 Company Number: 7586736 |
18 Jul 2019 - 19 Jul 2019 |
Anne Jacqueline Fulton - Director
Appointment date: 24 Feb 2003
Address: Mangawhai Heads, Mangawhai, 0505 New Zealand
Address used since 20 Oct 2021
Address: Parnell, Auckland, 1052 New Zealand
Address used since 22 Nov 2014
Joanne Mills - Director
Appointment date: 30 Jun 2009
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 01 Oct 2014
Address: Milford, Auckland, 0620 New Zealand
Address used since 01 May 2018
Brian P. - Director (Inactive)
Appointment date: 20 Sep 2014
Termination date: 29 Nov 2022
Address: Winston Salem, North Carolina, 27101 United States
Address used since 20 Sep 2014
Address: Winston-salem, North Carolina, 27103 United States
Address used since 01 Nov 2018
Andrew F. - Director (Inactive)
Appointment date: 22 Sep 2014
Termination date: 29 Nov 2022
Address: Palm Beach Gardens, Florida, 33418 United States
Address used since 02 Nov 2015
James A. - Director (Inactive)
Appointment date: 18 Aug 2017
Termination date: 29 Nov 2022
Address: Santa Barbara, California, 93105 United States
Address used since 18 Aug 2017
Address: Santa Monica, California, 90401 United States
Address used since 01 Nov 2018
Josh B. - Director (Inactive)
Appointment date: 16 Jun 2018
Termination date: 05 Nov 2019
Address: California, 94611 United States
Address used since 16 Jun 2018
Janine M. - Director (Inactive)
Appointment date: 17 Jun 2018
Termination date: 05 Nov 2019
Peter Weaver - Director (Inactive)
Appointment date: 19 Feb 2014
Termination date: 18 Apr 2018
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 19 Feb 2014
Peter Idoine - Director (Inactive)
Appointment date: 19 Feb 2014
Termination date: 25 Oct 2016
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 19 Feb 2014
Grant K. - Director (Inactive)
Appointment date: 10 Oct 2014
Termination date: 01 Jul 2015
Address: California, 90250 United States
Address used since 10 Oct 2014
Ian Fulton - Director (Inactive)
Appointment date: 24 Feb 2003
Termination date: 05 Dec 2012
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 24 Feb 2003
Neuren Trustee Limited
Lowndes Jordan, Level 15 Pwc Tower
Industrial And Commercial Bank Of China (new Zealand) Limited
Level 11
Klouwens Trustee Limited
Level 20
Vernon Quoi Trustee Company Limited
Level 20
Newbranch Limited
188 Quay Street
Bmc Software (new Zealand) Limited
Level 27, Pwc Tower
Commvault Systems (new Zealand) Limited
188 Quay Street
Controlroom Limited
Level 15, Pwc Tower
Flickerapp Limited
1 Albert Street
Salon Software Limited
Floor 27, 188 Quay Street
Spoke Network Limited
188 Quay Street