Compass Capital Growth Limited, a registered company, was launched on 15 May 1998. 9429037867263 is the NZ business identifier it was issued. The company has been run by 6 directors: David Spicer - an active director whose contract started on 25 Jun 2009,
Karim Ayad Hussona - an inactive director whose contract started on 15 May 1998 and was terminated on 11 Aug 2016,
Paul Duncan Carter - an inactive director whose contract started on 15 May 1998 and was terminated on 11 Aug 2016,
David John Warwick Nicoll - an inactive director whose contract started on 12 Oct 2004 and was terminated on 28 May 2014,
Simon Edwin Herbert - an inactive director whose contract started on 10 Apr 2003 and was terminated on 12 Oct 2004.
Updated on 24 Mar 2024, our database contains detailed information about 1 address: 12B Patey Street, Epsom, Auckland, 1051 (types include: physical, registered).
Compass Capital Growth Limited had been using 1575 Great North Road, Mount Albert, Auckland as their physical address up to 10 Feb 2022.
A total of 250100 shares are issued to 4 shareholders (2 groups). The first group is comprised of 230000 shares (91.96%) held by 3 entities. There is also a second group which includes 1 shareholder in control of 20100 shares (8.04%).
Previous addresses
Address: 1575 Great North Road, Mount Albert, Auckland, 1026 New Zealand
Physical & registered address used from 03 Aug 2020 to 10 Feb 2022
Address: 50d Willcott Street, Mount Albert, Auckland, 1025 New Zealand
Registered address used from 15 Mar 2018 to 03 Aug 2020
Address: 50d Willcott Street, Mount Albert, Auckland, 1025 New Zealand
Physical address used from 13 Mar 2018 to 03 Aug 2020
Address: 517 New North Road, Kingsland, Auckland, 1021 New Zealand
Physical address used from 12 Jul 2017 to 13 Mar 2018
Address: 517 New North Road, Kingsland, Auckland, 1021 New Zealand
Registered address used from 12 Jul 2017 to 15 Mar 2018
Address: 517 New North Road, Kingsland, Auckland, 1021 New Zealand
Registered & physical address used from 05 Sep 2016 to 12 Jul 2017
Address: L 2, 162 Grafton Road, Grafton, Auckland, 1010 New Zealand
Physical & registered address used from 04 Mar 2010 to 05 Sep 2016
Address: Compass House, L2 162 Grafton Road, Auckland
Registered & physical address used from 02 Jul 2009 to 04 Mar 2010
Address: Level 2, 162 Grafton Road, Grafton, Auckland
Physical address used from 20 Sep 2004 to 02 Jul 2009
Address: Level 2, 162 Grafton Road, Auckland
Registered address used from 20 Sep 2004 to 02 Jul 2009
Address: Level 3, 6-8 Seafield View Road, Grafton, Auckland
Registered address used from 12 Apr 2000 to 20 Sep 2004
Address: Level 3, 6-8 Seafield View Road, Grafton, Auckland
Physical address used from 18 May 1998 to 20 Sep 2004
Basic Financial info
Total number of Shares: 250100
Annual return filing month: July
Annual return last filed: 30 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 230000 | |||
Individual | Spicer, Sharene Terri |
St Heliers Auckland 1071 New Zealand |
30 Oct 2023 - |
Entity (NZ Limited Company) | Bizco Taumata Trustee Limited Shareholder NZBN: 9429035847328 |
Waterview Auckland 1026 New Zealand |
11 May 2011 - |
Individual | Spicer, David John |
St Heliers Auckland 1071 New Zealand |
11 May 2011 - |
Shares Allocation #2 Number of Shares: 20100 | |||
Individual | Spicer, David John |
St Heliers Auckland 1071 New Zealand |
11 May 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | K Hussona Holdings Limited Shareholder NZBN: 9429037992989 Company Number: 876752 |
15 May 1998 - 03 Jun 2014 | |
Entity | P Carter Holdings Limited Shareholder NZBN: 9429037980269 Company Number: 879512 |
15 May 1998 - 03 Jun 2014 | |
Entity | Spicer No 1 Limited Shareholder NZBN: 9429034794531 Company Number: 1628605 |
15 Sep 2006 - 11 May 2011 | |
Entity | Fairholm Services Limited Shareholder NZBN: 9429035978763 Company Number: 1304929 |
13 Sep 2004 - 14 Sep 2005 | |
Entity | Fairholm Services Limited Shareholder NZBN: 9429035978763 Company Number: 1304929 |
13 Sep 2004 - 14 Sep 2005 | |
Individual | Kendall, Sian |
Sandringham Auckland |
15 May 1998 - 13 Sep 2004 |
Entity | P Carter Holdings Limited Shareholder NZBN: 9429037980269 Company Number: 879512 |
15 May 1998 - 03 Jun 2014 | |
Entity | Spicer No 1 Limited Shareholder NZBN: 9429034794531 Company Number: 1628605 |
15 Sep 2006 - 11 May 2011 | |
Entity | Fairholm Services Limited Shareholder NZBN: 9429035978763 Company Number: 1304929 |
13 Sep 2004 - 14 Sep 2005 | |
Other | David John Spicer, Biz-co Trustee Services Limited |
Kingsland Auckland 1021 New Zealand |
13 Sep 2004 - 29 Mar 2021 |
Individual | Williams, Richard |
Mt Wellington Auckland |
15 May 1998 - 13 Sep 2004 |
Individual | Hussona, Karim Ayad |
Mount Eden Auckland 1024 New Zealand |
15 May 1998 - 03 Jun 2014 |
Entity | Fairholm Property Trustee Limited Shareholder NZBN: 9429035563860 Company Number: 1478674 |
15 Sep 2006 - 03 Jun 2014 | |
Individual | Carter, Paul Dunacn |
Remuera Auckland New Zealand |
15 May 1998 - 03 Jun 2014 |
Entity | Fairholm Investments Limited Shareholder NZBN: 9429038441066 Company Number: 689538 |
15 May 1998 - 13 Sep 2004 | |
Individual | Spicer, David |
Epsom Auckland |
13 Sep 2004 - 14 Sep 2005 |
Entity | K Hussona Holdings Limited Shareholder NZBN: 9429037992989 Company Number: 876752 |
15 May 1998 - 03 Jun 2014 | |
Entity | Fairholm Investments Limited Shareholder NZBN: 9429038441066 Company Number: 689538 |
15 May 1998 - 13 Sep 2004 | |
Entity | Fairholm Property Trustee Limited Shareholder NZBN: 9429035563860 Company Number: 1478674 |
15 Sep 2006 - 03 Jun 2014 | |
Individual | Fernyhough, Colin John |
Epsom Auckland |
15 May 1998 - 13 Sep 2004 |
David Spicer - Director
Appointment date: 25 Jun 2009
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Jul 2013
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Feb 2019
Karim Ayad Hussona - Director (Inactive)
Appointment date: 15 May 1998
Termination date: 11 Aug 2016
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Sep 2010
Paul Duncan Carter - Director (Inactive)
Appointment date: 15 May 1998
Termination date: 11 Aug 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 07 Aug 2008
David John Warwick Nicoll - Director (Inactive)
Appointment date: 12 Oct 2004
Termination date: 28 May 2014
Address: Parnell, Auckland 1052,
Address used since 25 Feb 2010
Simon Edwin Herbert - Director (Inactive)
Appointment date: 10 Apr 2003
Termination date: 12 Oct 2004
Address: Remuera, Auckland,
Address used since 10 Apr 2003
Colin John Fernyhough - Director (Inactive)
Appointment date: 15 May 1998
Termination date: 01 Apr 2003
Address: Epsom, Auckland,
Address used since 15 May 1998
Badtown Investments Limited
50d Willcott Street
Haaz Music Limited
953c New North Road
Pan Mechanical & Kitchen Engineering Limited
953 New North Rd
New Zealand Music Education Group Limited
953c New North Road
Auckland Dream Centre Community Trust
953 New North Road
Grandway Nz Limited
13a Woodward Road