Shl New Zealand Limited, a registered company, was launched on 20 Sep 1994. 9429038693366 is the NZ business identifier it was issued. "Management consultancy service" (ANZSIC M696245) is how the company has been categorised. This company has been supervised by 31 directors: Michael E. - an active director whose contract began on 02 Oct 2017,
Clyde Steven Young - an active director whose contract began on 01 Jul 2021,
James M. - an active director whose contract began on 25 Jan 2022,
Emmy H. - an active director whose contract began on 31 Jan 2023,
Paul John G. - an inactive director whose contract began on 31 Jul 2020 and was terminated on 31 Jan 2023.
Updated on 01 Apr 2024, the BizDb database contains detailed information about 6 addresses the company uses, namely: Level 2, 41 Bath Street, Parnell, Auckland, 1052 (registered address),
12 Madden Street, Wynyard Quarter, Auckland Central, Auckland, 1010 (physical address),
12 Madden Street, Wynyard Quarter, Auckland Central, Auckland, 1010 (service address),
Level 2, 41 Bath Street, Auckland, 1052 (other address) among others.
Shl New Zealand Limited had been using 12 Madden Street, Wynyard Quarter, Auckland Central, Auckland as their registered address until 11 Apr 2023.
Former names for the company, as we identified at BizDb, included: from 20 Sep 1994 to 22 Nov 2005 they were named Saville & Holdsworth New Zealand Limited.
Other active addresses
Address #4: Level 2, 41 Bath Street, Parnell, Auckland, 1052 New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used from 03 May 2021
Address #5: 12 Madden Street, Wynyard Quarter, Auckland Central, Auckland, 1010 New Zealand
Physical & service address used from 07 Oct 2021
Address #6: Level 2, 41 Bath Street, Parnell, Auckland, 1052 New Zealand
Registered address used from 11 Apr 2023
Previous addresses
Address #1: 12 Madden Street, Wynyard Quarter, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 07 Oct 2021 to 11 Apr 2023
Address #2: Level 10, 34 Shortland Street, Auckland, 1010 New Zealand
Physical address used from 06 Nov 2009 to 07 Oct 2021
Address #3: Level 10, 34 Shorland Street, Auckland New Zealand
Registered address used from 06 Nov 2009 to 07 Oct 2021
Address #4: Level 3, 18 Shortland Street, Auckland
Physical & registered address used from 25 Jun 2009 to 06 Nov 2009
Address #5: Level 10, 34 Shortland Street, Auckland, New Zealand
Physical & registered address used from 29 Jun 2007 to 25 Jun 2009
Address #6: J'mall Office Block, Broderick Road, Johnsonville, Wellington
Registered address used from 28 Sep 1995 to 29 Jun 2007
Address #7: J'mall Office Block, Broderick Road, Johnsonville, Wellington
Physical address used from 20 Sep 1994 to 20 Sep 1994
Address #8: Level 8, The Auckland Club Tower, 34 Shortland Street, Auckland
Physical address used from 20 Sep 1994 to 29 Jun 2007
Basic Financial info
Total number of Shares: 10100
Annual return filing month: October
Financial report filing month: December
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10100 | |||
Other (Other) | Saville & Holdsworth International B V | 20 Sep 1994 - |
Ultimate Holding Company
Michael E. - Director
Appointment date: 02 Oct 2017
Clyde Steven Young - Director
Appointment date: 01 Jul 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Jul 2021
James M. - Director
Appointment date: 25 Jan 2022
Emmy H. - Director
Appointment date: 31 Jan 2023
Paul John G. - Director (Inactive)
Appointment date: 31 Jul 2020
Termination date: 31 Jan 2023
Nicholas Vivian M. - Director (Inactive)
Appointment date: 31 Jul 2020
Termination date: 25 Jan 2022
Heather Jean Anderson Howell - Director (Inactive)
Appointment date: 14 Jan 2021
Termination date: 01 Jul 2021
Address: Rd 2, Otaua, 2682 New Zealand
Address used since 14 Jan 2021
Shun Man Yiu - Director (Inactive)
Appointment date: 21 Sep 2020
Termination date: 14 Jan 2021
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 21 Sep 2020
Asheel Bharos - Director (Inactive)
Appointment date: 13 Jan 2020
Termination date: 21 Sep 2020
Address: New Lynn, Auckland, 0600 New Zealand
Address used since 13 Jan 2020
David R. - Director (Inactive)
Appointment date: 22 Jul 2013
Termination date: 31 Jul 2020
Andrew William M. - Director (Inactive)
Appointment date: 06 Mar 2019
Termination date: 31 Jul 2020
John Thorman - Director (Inactive)
Appointment date: 28 Sep 2018
Termination date: 13 Jan 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 14 Nov 2019
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 28 Sep 2018
Martin Keenan Fourie - Director (Inactive)
Appointment date: 24 Feb 2017
Termination date: 28 Sep 2018
Address: One Tree Hill, Auckland, 1061 New Zealand
Address used since 24 Feb 2017
Chao L. - Director (Inactive)
Appointment date: 17 Jun 2015
Termination date: 02 Oct 2017
Address: Proffit Road, Vienna, Va, 22182 United States
Address used since 09 Oct 2015
John William Bradbury - Director (Inactive)
Appointment date: 19 Feb 2015
Termination date: 24 Feb 2017
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 19 Feb 2015
Martin F. - Director (Inactive)
Appointment date: 01 Nov 2012
Termination date: 17 Jun 2015
Catherine P. - Director (Inactive)
Appointment date: 04 Jul 2012
Termination date: 22 Jul 2013
Emma Voirrey Lancaster - Director (Inactive)
Appointment date: 23 Jul 2003
Termination date: 01 Nov 2012
Address: Giggs Hill Road, Thames Ditton, Kt7 0bt, United Kingdom,
Address used since 01 Sep 2008
Suzanna Barrett - Director (Inactive)
Appointment date: 31 Aug 2005
Termination date: 03 Jul 2012
Address: Weybridge, Surrey Kt13 0ux, Uk,
Address used since 29 Oct 2009
Geok Suan Ho - Director (Inactive)
Appointment date: 01 Nov 2005
Termination date: 30 Jun 2008
Address: Woodlands Avenue 4, # 10-325, Singapore 730750,
Address used since 01 Nov 2005
Suee Chieh Tan - Director (Inactive)
Appointment date: 23 Jul 2003
Termination date: 01 Jan 2007
Address: Telok Kurau, Singapore 425140,
Address used since 23 Jul 2003
Rebecca Josephine Bose - Director (Inactive)
Appointment date: 21 Jun 2004
Termination date: 28 Jul 2006
Address: Parnell, Auckland, New Zealand,
Address used since 01 Oct 2004
Leonie Constance Murray - Director (Inactive)
Appointment date: 01 Oct 1998
Termination date: 01 Nov 2005
Address: Cromer, N S W 2099, Australia,
Address used since 28 Nov 2002
David Robert Price - Director (Inactive)
Appointment date: 23 Jul 2003
Termination date: 31 Aug 2005
Address: Burgess Hill, West Sussex Rh 15 0rx, England,
Address used since 23 Jul 2003
Christopher Mark Buxton Mitchell - Director (Inactive)
Appointment date: 01 Oct 1998
Termination date: 18 Jun 2004
Address: Mission May, Auckland,
Address used since 01 Oct 1998
Scott Ruhfus - Director (Inactive)
Appointment date: 01 Apr 1997
Termination date: 15 Nov 2002
Address: Wollstonecraft, Nsw 2065, Australia,
Address used since 01 Apr 1997
Elisabeth Lyndsay Cramp - Director (Inactive)
Appointment date: 01 Apr 1997
Termination date: 30 Aug 2002
Address: 4 Claremont End, Esher, Surrey Kt 10 9 Lz, United Kingdom,
Address used since 01 Apr 1997
Roger Francis Holdsworth - Director (Inactive)
Appointment date: 18 Feb 1998
Termination date: 01 Oct 1998
Address: 1071gv Amsterdam, The Netherlands,
Address used since 18 Feb 1998
Kenneth James Alexander - Director (Inactive)
Appointment date: 20 Sep 1994
Termination date: 18 Feb 1998
Address: Cronulla, Nsw Australia,
Address used since 20 Sep 1994
John Anthony Austin - Director (Inactive)
Appointment date: 01 Apr 1997
Termination date: 18 Feb 1998
Address: Mt Eden, Auckland,
Address used since 01 Apr 1997
Alan Douglas Sutherland - Director (Inactive)
Appointment date: 01 Apr 1997
Termination date: 18 Feb 1998
Address: R D 1, Katikati,
Address used since 01 Apr 1997
Magoo Trustees Limited
Level 10, The Dorchester Build
Stride Holdings Limited
Level 12
Vader Finance Limited
Level 10, The Dorchester Building
Paraihe (brass) Properties Limited
Level 10, The Dorchester Building
Marian Limited
34 Shortland Street
Taupaki Hunter Limited
Level 10, The Dorchester Building
Allied Financial Services Limited
Level 13
Cba Transformation Limited
Floor 31, 48 Shortland Street
Century Financial Holdings Limited
Floor 31, Vero Centre
Empire Management Limited
48 Shortland Steet
Kravis Corporation Limited
Plaza Level, 41 Shortland Street
Winchester Consulting Limited
48 Shortland Street