Shortcuts

Deloitte (curtis Mclean) Limited

Type: NZ Limited Company (Ltd)
9429037899271
NZBN
897476
Company Number
Registered
Company Status
Current address
Level 18, 80 Queen Street
Auckland Central
Auckland 1010
New Zealand
Physical address used since 21 Feb 2019
Level 20, 1 Queen Street
Auckland 1010
New Zealand
Registered & service address used since 15 Jan 2024

Deloitte (Curtis Mclean) Limited, a registered company, was launched on 25 Mar 1998. 9429037899271 is the number it was issued. The company has been supervised by 11 directors: Michael Craig Horne - an active director whose contract began on 01 Jun 2021,
Thomas Pippos - an active director whose contract began on 26 Aug 2021,
Jenny Liu - an active director whose contract began on 26 Aug 2021,
Ross Milne - an inactive director whose contract began on 31 Jan 2014 and was terminated on 03 Sep 2021,
Sophia Gunn - an inactive director whose contract began on 31 Jan 2014 and was terminated on 10 Aug 2018.
Updated on 30 Mar 2024, BizDb's database contains detailed information about 2 addresses this company registered, namely: Level 20, 1 Queen Street, Auckland, 1010 (registered address),
Level 20, 1 Queen Street, Auckland, 1010 (service address),
Level 18, 80 Queen Street, Auckland Central, Auckland, 1010 (physical address).
Deloitte (Curtis Mclean) Limited had been using Level 18, 80 Queen Street, Auckland Central, Auckland as their registered address up until 15 Jan 2024.
More names for this company, as we managed to find at BizDb, included: from 25 Mar 1998 to 08 Dec 2015 they were called Curtis Mclean Limited.
A single entity owns all company shares (exactly 150000 shares) - Deloitte Limited - located at 1010, Auckland.

Addresses

Previous addresses

Address #1: Level 18, 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Registered & service address used from 21 Feb 2019 to 15 Jan 2024

Address #2: 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 20 Feb 2015 to 21 Feb 2019

Address #3: Curtis Mclean, 7th Floor 234 Wakefield Street, Wellington New Zealand

Registered address used from 13 Apr 2000 to 20 Feb 2015

Address #4: Curtis Mclean, 7th Floor 234 Wakefield Street, Wellington

Registered address used from 12 Apr 2000 to 13 Apr 2000

Address #5: Curtis Mclean, 7th Floor 234 Wakefield Street, Wellington New Zealand

Physical address used from 25 Mar 1998 to 20 Feb 2015

Financial Data

Basic Financial info

Total number of Shares: 150000

Annual return filing month: February

Annual return last filed: 12 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 150000
Entity (NZ Limited Company) Deloitte Limited
Shareholder NZBN: 9429032075946
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Curtis, Michael Gerard Karori
Wellington

New Zealand
Individual Mellors, Jonathan Brett Khandallah
Wellington

New Zealand
Individual Brokenshire, Steven Robert Wadestown
Wellington

New Zealand
Individual Pettit, Paul Calvert Paremata
Wellington

New Zealand
Individual Florentine, Stephen Gerard Seatoun
Wellington

New Zealand
Individual Mclean, Stephanie Claire Oriental Bay
Wellington

New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Deloitte Limited
Name
Ltd
Type
114972
Ultimate Holding Company Number
NZ
Country of origin
80 Queen Street
Auckland Central
Auckland 1010
New Zealand
Address
Directors

Michael Craig Horne - Director

Appointment date: 01 Jun 2021

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 01 Jun 2021


Thomas Pippos - Director

Appointment date: 26 Aug 2021

Address: Roseneath, Wellington, 6011 New Zealand

Address used since 26 Aug 2021


Jenny Liu - Director

Appointment date: 26 Aug 2021

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 26 Aug 2021


Ross Milne - Director (Inactive)

Appointment date: 31 Jan 2014

Termination date: 03 Sep 2021

Address: Rd 4, Albany, 0794 New Zealand

Address used since 31 Jan 2014


Sophia Gunn - Director (Inactive)

Appointment date: 31 Jan 2014

Termination date: 10 Aug 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 31 Jan 2014


Michael Gerard Curtis - Director (Inactive)

Appointment date: 25 Mar 1998

Termination date: 31 Jan 2014

Address: Karori, Wellington, 6012 New Zealand

Address used since 25 Mar 1998


Stephen Gerard Florentine - Director (Inactive)

Appointment date: 25 Mar 1998

Termination date: 31 Jan 2014

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 01 Jul 2005


Steven Robert Brokenshire - Director (Inactive)

Appointment date: 31 Jul 2001

Termination date: 31 Jan 2014

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 01 Jun 2004


Paul Calvert Pettit - Director (Inactive)

Appointment date: 31 Jul 2001

Termination date: 31 Jan 2014

Address: Paremata, Wellington, 5024 New Zealand

Address used since 01 Jun 2004


Jonathan Brett Mellors - Director (Inactive)

Appointment date: 12 Jul 2005

Termination date: 31 Jan 2014

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 20 Jun 2006


Stephanie Claire Mclean - Director (Inactive)

Appointment date: 25 Mar 1998

Termination date: 25 Jun 2010

Address: Oriental Bay, Wellington,

Address used since 23 Nov 2006

Nearby companies

Paint Aids Limited
80 Queen Street

Ideqa Limited
80 Queen Street

Ppa Industries Limited
80 Queen Street

Inflatable World Limited
80 Queen Street

Cooldrive Distribution Nz Limited
80 Queen Street

Brand Evolution Limited
80 Queen Street