Shortcuts

Streamlined Litigation Support Limited

Type: NZ Limited Company (Ltd)
9429037165291
NZBN
1058704
Company Number
Registered
Company Status
Current address
Kpmg Centre, 18 Viaduct Harbour Avenue
Maritime Square
Auckland 1010
New Zealand
Physical & registered & service address used since 21 Jan 2015

Streamlined Litigation Support Limited, a registered company, was launched on 15 Aug 2000. 9429037165291 is the NZBN it was issued. The company has been run by 7 directors: Michael Jonathan Lowe - an active director whose contract started on 19 Jan 2021,
Robert Jack Kennedy Carroll - an active director whose contract started on 22 Apr 2021,
Godfrey Lester Boyce - an inactive director whose contract started on 01 Mar 2017 and was terminated on 22 Apr 2021,
Stephen Charles Bell - an inactive director whose contract started on 31 Dec 2014 and was terminated on 19 Jan 2021,
John William David Minn - an inactive director whose contract started on 09 Dec 2000 and was terminated on 01 Mar 2017.
Updated on 21 Mar 2024, BizDb's database contains detailed information about 1 address: Kpmg Centre, 18 Viaduct Harbour Avenue, Maritime Square, Auckland, 1010 (type: physical, registered).
Streamlined Litigation Support Limited had been using 17 Garrett Street, Te Aro, Wellington as their registered address up to 21 Jan 2015.
Previous aliases used by the company, as we established at BizDb, included: from 15 Aug 2000 to 22 Nov 2007 they were called Streamline File and Document Management Limited.
One entity controls all company shares (exactly 10002 shares) - Kpmg Nominee Company Limited - located at 1010, 18 Viaduct Harbour Avenue, Maritime Square , Auckland.

Addresses

Previous addresses

Address: 17 Garrett Street, Te Aro, Wellington, 6011 New Zealand

Registered address used from 08 May 2012 to 21 Jan 2015

Address: 17 Garrett Street, Te Aro, Wellington, 6011 New Zealand

Registered address used from 13 Dec 2011 to 08 May 2012

Address: 17 Garrett Street, Te Aro, Wellington, 6011 New Zealand

Physical address used from 13 Dec 2011 to 21 Jan 2015

Address: 44 Eden Street, Island Bay, Wellington New Zealand

Physical address used from 05 Jan 2007 to 13 Dec 2011

Address: 15 Walter Street, Te Aro Wellington

Physical address used from 20 Mar 2005 to 05 Jan 2007

Address: 44 Eden Street, Island Bay, Wellington New Zealand

Registered address used from 15 Aug 2000 to 13 Dec 2011

Address: 44 Eden Street, Island Bay, Wellington

Physical address used from 15 Aug 2000 to 20 Mar 2005

Financial Data

Basic Financial info

Total number of Shares: 10002

Annual return filing month: October

Annual return last filed: 30 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10002
Entity (NZ Limited Company) Kpmg Nominee Company Limited
Shareholder NZBN: 9429040583556
18 Viaduct Harbour Avenue
Maritime Square , Auckland

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Minn, John William David Greenlane
Auckland
Individual Minn, John William David Schnapper Rock
Auckland
0632
New Zealand
Individual Percival, Brian Philip Island Bay
Wellington
Other Null - Kpmg New Zealand
Other Kpmg New Zealand
Individual Percival, Sharon Jean Island Bay
Wellington
Directors

Michael Jonathan Lowe - Director

Appointment date: 19 Jan 2021

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 19 Jan 2021


Robert Jack Kennedy Carroll - Director

Appointment date: 22 Apr 2021

Address: Korokoro, Lower Hutt, 5012 New Zealand

Address used since 22 Apr 2021


Godfrey Lester Boyce - Director (Inactive)

Appointment date: 01 Mar 2017

Termination date: 22 Apr 2021

Address: Camborne, Porirua, 5026 New Zealand

Address used since 01 Mar 2017


Stephen Charles Bell - Director (Inactive)

Appointment date: 31 Dec 2014

Termination date: 19 Jan 2021

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 31 Dec 2014


John William David Minn - Director (Inactive)

Appointment date: 09 Dec 2000

Termination date: 01 Mar 2017

Address: Schnapper Rock, North Shore City, 0632 New Zealand

Address used since 19 Mar 2010


Brian Philip Percival - Director (Inactive)

Appointment date: 09 Dec 2000

Termination date: 29 Mar 2012

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 09 Dec 2000


Sharon Jean Percival - Director (Inactive)

Appointment date: 15 Aug 2000

Termination date: 29 Nov 2006

Address: Island Bay, Wellington,

Address used since 15 Aug 2000

Nearby companies

Levante Karaka Limited
Kpmg Centre

Waste Processing Technologies Limited
Kpmg Centre

S&d Consulting (nz) Limited
Kpmg Centre, 18 Viaduct Harbour Avenue

Kpmg Property (tauranga) Limited
Kpmg Centre, 18 Viaduct Harbour Avenue

Lululemon Athletica New Zealand Limited
Kpmg, 18 Viaduct Harbour Avenue

Fiskars Australia Pty Ltd
Kpmg Centre, 18 Viaduct Harbour Avenue