Coutts & Syers Chartered Accountants Limited, a registered company, was incorporated on 27 Jun 2001. 9429036856206 is the number it was issued. The company has been supervised by 5 directors: Michael Bruce Coutts - an active director whose contract began on 19 Apr 2011,
Hayden Royd Syers - an active director whose contract began on 07 Mar 2017,
Murray Freeman Lee - an inactive director whose contract began on 18 Jun 2012 and was terminated on 31 Mar 2017,
Gillian Marie Holden - an inactive director whose contract began on 23 Mar 2007 and was terminated on 15 Dec 2015,
Murray Freeman Lee - an inactive director whose contract began on 27 Jun 2001 and was terminated on 19 Apr 2011.
Updated on 06 Apr 2024, BizDb's data contains detailed information about 1 address: 3B Delta Avenue, New Lynn, Auckland, 0600 (category: registered, physical).
Coutts & Syers Chartered Accountants Limited had been using 3049 Great North Road, New Lynn, Waitakere as their physical address until 10 Nov 2022.
Past names for this company, as we managed to find at BizDb, included: from 03 Apr 2017 to 09 Dec 2021 they were named Lee Coutts & Syers Chartered Accountants Limited, from 17 Mar 2011 to 03 Apr 2017 they were named Lee Holden & Coutts Chartered Accountants Limited and from 23 Mar 2007 to 17 Mar 2011 they were named Lee & Holden Chartered Accountants Limited.
A total of 10000 shares are allocated to 9 shareholders (6 groups). The first group includes 4000 shares (40 per cent) held by 3 entities. Next there is the second group which consists of 1 shareholder in control of 100 shares (1 per cent). Finally we have the next share allotment (900 shares 9 per cent) made up of 1 entity.
Previous addresses
Address: 3049 Great North Road, New Lynn, Waitakere, 0600 New Zealand
Physical & registered address used from 11 Apr 2017 to 10 Nov 2022
Address: 3049 Great North Road, New Lynn, Waitakere, 0600 New Zealand
Registered & physical address used from 19 Apr 2011 to 11 Apr 2017
Address: Lee & Holden Chartered Accountants Ltd, 3049 Great North Road, New Lynn, Auckland New Zealand
Physical & registered address used from 30 Mar 2007 to 19 Apr 2011
Address: 24a Ascot Avenue, Remuera
Physical address used from 09 Jul 2001 to 09 Jul 2001
Address: Murray Lee Chartered Accountants Limited, 3049 Great North Road, New Lynn, Auckland 7
Physical address used from 09 Jul 2001 to 30 Mar 2007
Address: 24a Ascot Avenue, Remuera
Registered address used from 09 Jul 2001 to 30 Mar 2007
Basic Financial info
Total number of Shares: 10000
Annual return filing month: November
Annual return last filed: 28 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4000 | |||
Entity (NZ Limited Company) | Carronades Trustee Company Limited Shareholder NZBN: 9429047398719 |
New Lynn Auckland 0600 New Zealand |
14 Nov 2019 - |
Individual | Syers, Kate Victoria |
Epsom Auckland 1023 New Zealand |
31 Mar 2017 - |
Director | Syers, Hayden Royd |
Epsom Auckland 1023 New Zealand |
31 Mar 2017 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Syers, Kate Victoria |
Epsom Auckland 1023 New Zealand |
31 Mar 2017 - |
Shares Allocation #3 Number of Shares: 900 | |||
Director | Coutts, Michael Bruce |
West Harbour Waitakere 0618 New Zealand |
20 Apr 2011 - |
Shares Allocation #4 Number of Shares: 100 | |||
Individual | Coutts, Jane Louise |
West Harbour Waitakere 0618 New Zealand |
20 Apr 2011 - |
Shares Allocation #5 Number of Shares: 4000 | |||
Director | Coutts, Michael Bruce |
West Harbour Waitakere 0618 New Zealand |
20 Apr 2011 - |
Individual | Coutts, Jane Louise |
West Harbour Waitakere 0618 New Zealand |
20 Apr 2011 - |
Shares Allocation #6 Number of Shares: 900 | |||
Director | Syers, Hayden Royd |
Epsom Auckland 1023 New Zealand |
31 Mar 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lee, Murray Freeman |
Remuera |
27 Jun 2001 - 20 Apr 2011 |
Individual | Syers, Warwick Leslie |
Mount Eden Auckland 1024 New Zealand |
31 Mar 2017 - 14 Nov 2019 |
Individual | Lee, Murray Freeman |
Remuera Auckland 1050 New Zealand |
04 Jul 2012 - 31 Mar 2017 |
Director | Coutts, Michael Bruce |
West Harbour Waitakere 0618 New Zealand |
20 Apr 2011 - 20 Apr 2011 |
Individual | Coutts, Jane Louise |
West Harbour Waitakere 0618 New Zealand |
20 Apr 2011 - 20 Apr 2011 |
Individual | Lee, Susan Margaret |
Remuera Auckland New Zealand |
27 Jun 2001 - 20 Apr 2011 |
Individual | Marsh, Owen Victor |
Remuera Auckland New Zealand |
27 Jun 2001 - 20 Apr 2011 |
Individual | Marsh, Owen Victor |
Remuera Auckland 1050 New Zealand |
04 Jul 2012 - 31 Mar 2017 |
Individual | Holden, David Brian |
Glen Eden Auckland 0602 New Zealand |
17 Nov 2008 - 21 Dec 2015 |
Individual | Lee, Susan Margaret |
Remuera |
27 Jun 2001 - 20 Apr 2011 |
Individual | Lee, Susan Margaret |
Remuera Auckland 1050 New Zealand |
04 Jul 2012 - 31 Mar 2017 |
Individual | Holden, Gillian Marie |
Glen Eden Auckland |
11 Apr 2007 - 21 Dec 2015 |
Individual | Lee, Murray Freeman |
Remuera Auckland New Zealand |
27 Jun 2001 - 20 Apr 2011 |
Michael Bruce Coutts - Director
Appointment date: 19 Apr 2011
Address: West Harbour, Waitakere, 0618 New Zealand
Address used since 19 Apr 2011
Hayden Royd Syers - Director
Appointment date: 07 Mar 2017
Address: Epsom, Auckland, 1023 New Zealand
Address used since 05 Aug 2019
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 07 Mar 2017
Murray Freeman Lee - Director (Inactive)
Appointment date: 18 Jun 2012
Termination date: 31 Mar 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 18 Jun 2012
Gillian Marie Holden - Director (Inactive)
Appointment date: 23 Mar 2007
Termination date: 15 Dec 2015
Address: Glen Eden, Auckland, 0602 New Zealand
Address used since 23 Mar 2007
Murray Freeman Lee - Director (Inactive)
Appointment date: 27 Jun 2001
Termination date: 19 Apr 2011
Address: Remuera, 1050 New Zealand
Address used since 27 Jun 2001
Carney Property Limited
3049 Great North Road
Cad Cam Nz Limited
3049 Great North Road
Signet 2011 Limited
4135 Great North Road
Brambco Limited
3061 Great North Road
Mr Kitchens & Bathrooms Limited
4325a Great North Road
Nadason & Sons Company Limited
Suite 5, 4055 Great North Road