Shortcuts

Deloitte Investments Limited

Type: NZ Limited Company (Ltd)
9429038350818
NZBN
802508
Company Number
Registered
Company Status
Current address
80 Queen Street
Auckland Central
Auckland 1010
New Zealand
Physical address used since 05 Dec 2018
Level 20, 1 Queen Street
Auckland 1010
New Zealand
Registered & service address used since 15 Jan 2024

Deloitte Investments Limited, a registered company, was launched on 10 Apr 1996. 9429038350818 is the NZ business number it was issued. This company has been run by 9 directors: Thomas Pippos - an active director whose contract began on 04 Nov 2011,
Michael Craig Horne - an active director whose contract began on 01 Jun 2021,
Ross John Milne - an inactive director whose contract began on 04 Nov 2014 and was terminated on 03 Sep 2021,
Murray David Jack - an inactive director whose contract began on 06 Aug 2005 and was terminated on 04 Nov 2014,
Ross Milne - an inactive director whose contract began on 01 Sep 2009 and was terminated on 04 Nov 2011.
Last updated on 27 Apr 2024, the BizDb database contains detailed information about 2 addresses the company uses, namely: Level 20, 1 Queen Street, Auckland, 1010 (registered address),
Level 20, 1 Queen Street, Auckland, 1010 (service address),
80 Queen Street, Auckland Central, Auckland, 1010 (physical address).
Deloitte Investments Limited had been using 80 Queen Street, Auckland Central, Auckland as their registered address up to 15 Jan 2024.
Old names for the company, as we found at BizDb, included: from 12 Apr 2001 to 22 Dec 2003 they were called Deloitte Touche Tohmatsu Investments Limited, from 10 Apr 1996 to 12 Apr 2001 they were called Bowlands Holdings Limited.
One entity owns all company shares (exactly 100 shares) - Pippos, Thomas - located at 1010, Roseneath, Wellington.

Addresses

Previous addresses

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

Registered & service address used from 05 Dec 2018 to 15 Jan 2024

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

Registered address used from 27 Nov 2012 to 05 Dec 2018

Address #3: C/-deloitte, 80 Queen Street, Auckland 1010 New Zealand

Registered address used from 14 Jan 2010 to 27 Nov 2012

Address #4: 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Physical address used from 14 Jan 2010 to 05 Dec 2018

Address #5: C/-deloitte, 8 Nelson Street, Auckland

Registered address used from 26 Aug 2005 to 14 Jan 2010

Address #6: Glaister Ennor, Norfolk House, 18 High Street, Auckland

Registered address used from 11 Apr 2000 to 26 Aug 2005

Address #7: The Offices Of Deloitte Touche Tohmatsu, Tower Two, Shortland Centre, Shortland Str, Auckland

Physical address used from 08 Feb 1999 to 08 Feb 1999

Address #8: The Offices Of Deloitte Touche Tohmatsu, Tower Two, Shortland Centre, Shortland Str, Auckland

Registered address used from 08 Feb 1999 to 11 Apr 2000

Address #9: Same As Registered Office Address

Physical address used from 08 Feb 1999 to 14 Jan 2010

Address #10: Glaister Ennor, Norfolk House, 18 High Street, Auckland

Registered address used from 26 May 1996 to 08 Feb 1999

Address #11: Glaister Ennor, Norfolk House, 18 High Street, Auckland

Physical address used from 10 Apr 1996 to 08 Feb 1999

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 08 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Pippos, Thomas Roseneath
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Main, Nicholas Frederick Coatesville
Auckland
Individual Hagen, John Carlaw Parnell
Auckland
Individual Milne, Ross Rd 4
Albany
0794
New Zealand
Director Murray David Jack Roseneath
Wellington
6011
New Zealand
Individual Milne, Ross Dairy Flat

New Zealand
Individual Jack, Murray David Roseneath
Wellington
6011
New Zealand
Directors

Thomas Pippos - Director

Appointment date: 04 Nov 2011

Address: Roseneath, Wellington, 6011 New Zealand

Address used since 04 Nov 2011


Michael Craig Horne - Director

Appointment date: 01 Jun 2021

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 01 Jun 2021


Ross John Milne - Director (Inactive)

Appointment date: 04 Nov 2014

Termination date: 03 Sep 2021

Address: Rd 4, Albany, 0794 New Zealand

Address used since 04 Nov 2014


Murray David Jack - Director (Inactive)

Appointment date: 06 Aug 2005

Termination date: 04 Nov 2014

Address: Roseneath, Wellington, 6011 New Zealand

Address used since 24 Nov 2011


Ross Milne - Director (Inactive)

Appointment date: 01 Sep 2009

Termination date: 04 Nov 2011

Address: Dairy Flat,

Address used since 01 Sep 2009


Nicholas Frederick Main - Director (Inactive)

Appointment date: 12 Apr 2001

Termination date: 21 Aug 2009

Address: Coatesville, Auckland,

Address used since 12 Apr 2001


John Carlaw Hagen - Director (Inactive)

Appointment date: 11 May 1996

Termination date: 06 Aug 2005

Address: Parnell, Auckland,

Address used since 11 May 1996


Peter Andrew Simmons - Director (Inactive)

Appointment date: 12 Apr 2001

Termination date: 06 Aug 2005

Address: St Heliers, Auckland,

Address used since 12 Apr 2001


Jack Lee Porus - Director (Inactive)

Appointment date: 10 Apr 1996

Termination date: 11 May 1996

Address: Remuera, Auckland,

Address used since 10 Apr 1996

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