Shortcuts

Compass New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038312151
NZBN
810369
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M692310
Industry classification code
Building Consultancy Service
Industry classification description
Current address
Unit 2j 3 Ceres Court
Rosedale
Auckland 0632
New Zealand
Registered address used since 02 May 2019
Po Box 303484
North Harbour
Auckland 0751
New Zealand
Postal address used since 09 Sep 2019
Unit 2j 3 Ceres Court
Rosedale
Auckland 0632
New Zealand
Office & delivery address used since 09 Sep 2019

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%).

Addresses

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

Contact info
64 21 426000
07 Sep 2020 Director - Keith Flatt
64 21 737475
07 Sep 2020 Director - John Bell
64 9 4772720
09 Sep 2019 General Enquiries
celial@compassnzl.co.nz
02 Sep 2022 nzbn-reserved-invoice-email-address-purpose
info@compassnzl.co.nz
09 Sep 2019 Email
www.compassnzl.co.nz
09 Sep 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 500
Individual Flatt, Keith Alan Silverdale
Auckland
0932
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Bell, John Alexander Mairangi Bay
Auckland
0630
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Flatt, Terence George Ashford
Middlesex Tw151q, United Kingdom
Individual Flatt, Keith Alan Glenfield
Auckland
Individual Madgin, Pauline Elizabeth Strawberry Hill
Twickenham Tw14sd, United Kingdom
Entity Davenports Harbour Trustee (2012) Limited
Shareholder NZBN: 9429030858626
Company Number: 3679556
Albany
Auckland
Null 0632
New Zealand
Individual Flatt, Mimi Louise Boambee East
New South Wales 2452, Australia

New Zealand
Entity Davenports Harbour Trustee (2012) Limited
Shareholder NZBN: 9429030858626
Company Number: 3679556
Albany
Auckland
Null 0632
New Zealand
Individual Bell, John Alexander Takapuna
North Shore City
Individual Harrison, Linda Elaine Glenfield
Auckland
Individual Flatt, Alan Edgar George Te Aroha
Matamata, Piako
Individual Flatt, Philippe Alan Marrickville
New South Wales 2204, Australia
Individual Dallow, Derek John Albany
North Shore City 0632

New Zealand
Individual Harrison, Linda Elaine Glenfield
Auckland
Directors

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

Nearby companies

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

Similar companies

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