Kepner-Tregoe (New Zealand) Limited was started on 10 Nov 1997 and issued a New Zealand Business Number of 9429037966331. The registered LTD company has been run by 13 directors: William B. - an active director whose contract started on 30 Sep 2007,
Michael Damien Fenech - an active director whose contract started on 01 Jun 2020,
Belinda Ruth Whitten - an inactive director whose contract started on 18 Oct 2018 and was terminated on 21 Dec 2020,
Niloufer Canteenwalla - an inactive director whose contract started on 25 Apr 2015 and was terminated on 16 Nov 2018,
Christopher G. - an inactive director whose contract started on 01 Apr 2013 and was terminated on 17 Feb 2017.
As stated in BizDb's data (last updated on 22 Mar 2024), this company registered 4 addresses: Level 25, 100 Mount Street, North Sydney, Nsw, 2060 (postal address),
Level 8, 57 Symonds Street, Grafton, Auckland, 1010 (registered address),
Level 8, 57 Symonds Street, Grafton, Auckland, 1010 (physical address),
Level 8, 57 Symonds Street, Grafton, Auckland, 1010 (service address) among others.
Up to 24 Nov 2021, Kepner-Tregoe (New Zealand) Limited had been using Level 6, 57 Symonds Street, Auckland as their physical address.
BizDb identified previous aliases for this company: from 10 Nov 1997 to 19 Jan 1998 they were called Remonde Corporation Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Kepner-Tregoe, Inc (an other) located at New Jersey, Usa. Kepner-Tregoe (New Zealand) Limited is categorised as "Management consultancy service" (ANZSIC M696245).
Other active addresses
Address #4: Level 25, 100 Mount Street, North Sydney, Nsw, 2060 Australia
Postal address used from 02 Aug 2023
Principal place of activity
Level 6, 57 Symonds Street, Auckland Australia
Previous addresses
Address #1: Level 6, 57 Symonds Street, Auckland New Zealand
Physical & registered address used from 17 Feb 2010 to 24 Nov 2021
Address #2: Hlb Wylie Mcdonald, Level 6, 57 Symonds Street, Auckland
Physical & registered address used from 21 Jun 2007 to 17 Feb 2010
Address #3: 88 Shortland Street, Auckland
Registered address used from 20 Jun 2007 to 21 Jun 2007
Address #4: Hlb Wylie Mcdonald, Level 6, 57 Symonds Street, Auckland
Physical address used from 20 Jun 2007 to 21 Jun 2007
Address #5: Duns Ltd, Level 16, 119 Armagh Street, Christchurch
Physical address used from 25 Aug 2003 to 20 Jun 2007
Address #6: 12th Floor, 29-96 Albert Street, Auckland
Registered address used from 12 Apr 2000 to 20 Jun 2007
Address #7: 12th Floor, 92-96 Albert Street, Auckland
Physical address used from 11 Nov 1997 to 25 Aug 2003
Address #8: 12th Floor, 29-96 Albert Street, Auckland
Registered address used from 10 Nov 1997 to 12 Apr 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Financial report filing month: December
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Kepner-tregoe, Inc |
New Jersey Usa United States |
10 Nov 1997 - |
Ultimate Holding Company
William B. - Director
Appointment date: 30 Sep 2007
Address: Belle Meade, Nj 08502, Nj, United States
Address used since 14 Aug 2015
Michael Damien Fenech - Director
Appointment date: 01 Jun 2020
ASIC Name: Kepner-tregoe Australasia Pty Ltd
Address: North Sydney, Nsw, 2060 Australia
Address: Mosman, Nsw, 2088 Australia
Address used since 01 Jun 2020
Belinda Ruth Whitten - Director (Inactive)
Appointment date: 18 Oct 2018
Termination date: 21 Dec 2020
ASIC Name: Kepner-tregoe Australasia Pty Ltd
Address: North Sydney, Nsw, 2060 Australia
Address: Fairy Meadow, Nsw, 2519 Australia
Address used since 18 Oct 2018
Niloufer Canteenwalla - Director (Inactive)
Appointment date: 25 Apr 2015
Termination date: 16 Nov 2018
ASIC Name: Kepner-tregoe Australasia Pty Ltd
Address: Nsw, 2074 Australia
Address used since 25 Apr 2015
Address: North Sydney, 2060 Australia
Address: North Sydney, 2060 Australia
Address: North Sydney, 2060 Australia
Christopher G. - Director (Inactive)
Appointment date: 01 Apr 2013
Termination date: 17 Feb 2017
Address: Princeton, New Jersey, 08540 United States
Address used since 01 Apr 2013
Christopher Geraghty - Director (Inactive)
Appointment date: 01 Dec 2004
Termination date: 01 Jan 2012
Address: Rouse Hill, Nsw 2155, Australia,
Address used since 01 Dec 2004
Andrew Graham - Director (Inactive)
Appointment date: 01 Dec 2006
Termination date: 31 Dec 2010
Address: Princeton, Nj 08540, Usa,
Address used since 01 Dec 2006
Thomas Irwin - Director (Inactive)
Appointment date: 31 Mar 2005
Termination date: 30 Sep 2007
Address: Hillsborough, Nj 08844, Usa,
Address used since 31 Mar 2005
Bruce D Keener - Director (Inactive)
Appointment date: 13 Feb 1998
Termination date: 31 Dec 2006
Address: Princeton, New Jersey 08540, Usa,
Address used since 13 Feb 1998
Theodore F Jr Hiller - Director (Inactive)
Appointment date: 04 Aug 1999
Termination date: 31 Mar 2005
Address: Jersey 08648, United States Of America,
Address used since 04 Aug 1999
James A Edson - Director (Inactive)
Appointment date: 13 Feb 1998
Termination date: 31 Dec 2004
Address: Drummoyne, Nsw 2047, Australia,
Address used since 14 Oct 2003
Quinn T Spitzer - Director (Inactive)
Appointment date: 13 Feb 1998
Termination date: 31 Jul 1999
Address: Holland, Pennsylvania 18966, Usa,
Address used since 13 Feb 1998
Gloria Ann Rennie - Director (Inactive)
Appointment date: 10 Nov 1997
Termination date: 13 Feb 1998
Address: St Heliers, Auckland,
Address used since 10 Nov 1997
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street
Dynamic Consulting Services Limited
Level 29, 188 Quay Street
Goldzone (new Zealand) Limited
Level 27, 188 Quay Street
Jdr Consulting Limited
Level 8, 188 Quay Street
John Francis Consulting Limited
Level 14, 41 Shortland Street
Merkle Aotearoa Limited
Level 4, 4 Graham Street
Thinklazy Limited
Level 8, 120 Albert Street