Compass New Zealand Limited, a registered company, was started on 27 May 1996. 9429038312151 is the business number it was issued. "Building consultancy service" (ANZSIC M692310) is how the company is categorised. The company has been run by 5 directors: Keith Alan Flatt - an active director whose contract began on 07 Jul 2005,
John Alexander Bell - an active director whose contract began on 07 Jul 2005,
Linda Elaine Harrison - an inactive director whose contract began on 07 Jul 2005 and was terminated on 04 Nov 2010,
Alan Rdgar George Flatt - an inactive director whose contract began on 27 May 1996 and was terminated on 05 Aug 2007,
Kaye Denise Forster - an inactive director whose contract began on 27 May 1996 and was terminated on 25 Jan 2002.
Updated on 27 Apr 2024, our database contains detailed information about 5 addresses this company uses, namely: Po Box 303484, North Harbour, Auckland, 0751 (postal address),
Unit 2J 3 Ceres Court, Rosedale, Auckland, 0632 (physical address),
Unit 2J 3 Ceres Court, Rosedale, Auckland, 0632 (service address),
Po Box 303484, North Harbour, Auckland, 0751 (postal address) among others.
Compass New Zealand Limited had been using 53-61 Whitaker Street, Te Aroha as their registered address until 02 May 2019.
Other names used by this company, as we identified at BizDb, included: from 27 May 1996 to 16 Sep 1996 they were called Compliance Associates Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group includes 500 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 500 shares (50%).
Other active addresses
Address #4: Unit 2j 3 Ceres Court, Rosedale, Auckland, 0632 New Zealand
Physical & service address used from 17 Sep 2019
Address #5: Po Box 303484, North Harbour, Auckland, 0751 New Zealand
Postal address used from 08 Sep 2023
Principal place of activity
Unit 2j 3 Ceres Court, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address #1: 53-61 Whitaker Street, Te Aroha, 3320 New Zealand
Registered address used from 27 Sep 2018 to 02 May 2019
Address #2: 53-61 Whitaker Street, Te Aroha, 3320 New Zealand
Physical address used from 27 Sep 2018 to 17 Sep 2019
Address #3: 53-61 Whitaker Street, Te Aroha, 3320 New Zealand
Physical & registered address used from 15 Feb 2007 to 27 Sep 2018
Address #4: 53-61 Whitaker Street, Te Aroha
Physical & registered address used from 08 Dec 2006 to 15 Feb 2007
Address #5: Unit 1, 100 Bush Road, Albany, Auckland
Registered & physical address used from 29 Sep 2002 to 08 Dec 2006
Address #6: 4/445 Lake Road, Takapuna, Auckland
Registered address used from 11 Apr 2000 to 29 Sep 2002
Address #7: 4/445 Lake Road, Takapuna, Auckland
Registered address used from 20 Aug 1998 to 11 Apr 2000
Address #8: Suite 8, 445 Lake Road, Takapuna, Auckland
Physical address used from 20 Aug 1998 to 29 Sep 2002
Address #9: 4/445 Lake Road, Takapuna, Auckland
Physical address used from 20 Aug 1998 to 20 Aug 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Financial report filing month: March
Annual return last filed: 07 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Flatt, Keith Alan |
Silverdale Auckland 0932 New Zealand |
24 Aug 2007 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Bell, John Alexander |
Mairangi Bay Auckland 0630 New Zealand |
24 Aug 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Flatt, Terence George |
Ashford Middlesex Tw151q, United Kingdom |
12 Sep 2007 - 16 Dec 2010 |
Individual | Flatt, Keith Alan |
Glenfield Auckland |
08 Feb 2007 - 08 Feb 2007 |
Individual | Madgin, Pauline Elizabeth |
Strawberry Hill Twickenham Tw14sd, United Kingdom |
12 Sep 2007 - 16 Dec 2010 |
Entity | Davenports Harbour Trustee (2012) Limited Shareholder NZBN: 9429030858626 Company Number: 3679556 |
Albany Auckland Null 0632 New Zealand |
30 Mar 2012 - 02 Sep 2022 |
Individual | Flatt, Mimi Louise |
Boambee East New South Wales 2452, Australia New Zealand |
12 Sep 2007 - 16 Dec 2010 |
Entity | Davenports Harbour Trustee (2012) Limited Shareholder NZBN: 9429030858626 Company Number: 3679556 |
Albany Auckland Null 0632 New Zealand |
30 Mar 2012 - 02 Sep 2022 |
Individual | Bell, John Alexander |
Takapuna North Shore City |
08 Feb 2007 - 08 Feb 2007 |
Individual | Harrison, Linda Elaine |
Glenfield Auckland |
08 Feb 2007 - 08 Feb 2007 |
Individual | Flatt, Alan Edgar George |
Te Aroha Matamata, Piako |
27 May 1996 - 24 Aug 2007 |
Individual | Flatt, Philippe Alan |
Marrickville New South Wales 2204, Australia |
12 Sep 2007 - 16 Dec 2010 |
Individual | Dallow, Derek John |
Albany North Shore City 0632 New Zealand |
18 Oct 2004 - 30 Mar 2012 |
Individual | Harrison, Linda Elaine |
Glenfield Auckland |
24 Aug 2007 - 16 Dec 2010 |
Keith Alan Flatt - Director
Appointment date: 07 Jul 2005
Address: Silverdale, Auckland, 0932 New Zealand
Address used since 08 Sep 2023
Address: Silverdale, Auckland, 0992 New Zealand
Address used since 23 Apr 2019
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 07 Jul 2005
John Alexander Bell - Director
Appointment date: 07 Jul 2005
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 14 Sep 2015
Linda Elaine Harrison - Director (Inactive)
Appointment date: 07 Jul 2005
Termination date: 04 Nov 2010
Address: Glenfield, Auckland,
Address used since 07 Jul 2005
Alan Rdgar George Flatt - Director (Inactive)
Appointment date: 27 May 1996
Termination date: 05 Aug 2007
Address: Te Aroha, Matamata, Piako,
Address used since 27 May 2004
Kaye Denise Forster - Director (Inactive)
Appointment date: 27 May 1996
Termination date: 25 Jan 2002
Address: Takapuna, Auckland,
Address used since 27 May 1996
Eccs 2013 Limited
53-61 Whitaker Street
3141 Media Limited
53-61 Whitaker Street
Alpha Building Taranaki Limited
53-61 Whitaker Street
Balachraggan Farms Limited
53-61 Whitaker Street
A & J's Acres Limited
53-61 Whitaker Street
Baker Construction 2012 Limited
53-61 Whitaker Street
Kadez Design Limited
2 Hyde Street
Mannix Consulting Limited
90 Seddon Street
Q Estimate Limited
4 Gane Place
Reece Holdings Limited
42 Moorhouse Street
Walbro Limited
53-61 Whitaker Street
Woodwerx 2017 Limited
85a Ngarua Road