Shortcuts

Celebrity Speakers (nz) Limited

Type: NZ Limited Company (Ltd)
9429039261557
NZBN
455420
Company Number
Registered
Company Status
52542022
GST Number
N729920
Industry classification code
Event Booking Agent
Industry classification description
Current address
Level 4
149 Parnell Road
Parnell, Auckland New Zealand
Registered & physical & service address used since 20 Oct 2001
Level 4
149 Parnell Road
Parnell, Auckland 1042
New Zealand
Office & delivery address used since 26 Oct 2022
Po Box 99034
Newmarket
Auckland 1149
New Zealand
Postal address used since 26 Oct 2022

Celebrity Speakers (Nz) Limited was started on 23 Nov 1989 and issued a business number of 9429039261557. The registered LTD company has been run by 9 directors: Charbel Nader - an active director whose contract began on 22 Dec 2017,
Brett David Chenoweth - an active director whose contract began on 22 Dec 2017,
Louise Claire Mckillop - an active director whose contract began on 01 Jul 2018,
Winston Franklin Elliott Broadbent - an inactive director whose contract began on 29 Sep 2006 and was terminated on 31 Jan 2018,
Louise Ryburn - an inactive director whose contract began on 03 Dec 2007 and was terminated on 31 Jan 2018.
As stated in our information (last updated on 23 Mar 2024), the company filed 1 address: Level 4, 149 Parnell Road, Parnell, Auckland, 1042 (type: office, delivery).
Up to 20 Oct 2001, Celebrity Speakers (Nz) Limited had been using Level 2, 3 Broadway, Newmarket, Auckland as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Saxton Speakers Bureau Pty Limited (an other) located at 344 St Kilda Road, Melbourne, Victoria postcode 3006. Celebrity Speakers (Nz) Limited has been classified as "Event booking agent" (business classification N729920).

Addresses

Principal place of activity

Level 4, 149 Parnell Road, Parnell, Auckland, 1042 New Zealand


Previous addresses

Address #1: Level 2, 3 Broadway, Newmarket, Auckland

Registered address used from 20 Oct 2001 to 20 Oct 2001

Address #2: 16 Morgan St, Newmarket, Auckland

Physical address used from 20 Oct 2001 to 20 Oct 2001

Address #3: 16 Morgan Street, Newmarket, Auckland

Registered address used from 06 Nov 2000 to 20 Oct 2001

Address #4: Level 2,, 3 Broadway, Newmarket, Auckland

Registered address used from 30 Nov 1999 to 06 Nov 2000

Address #5: Level 4, 60 Parnell Road, Parnell, Auckland

Registered address used from 07 Oct 1993 to 30 Nov 1999

Contact info
64 9 3734177
23 Oct 2018 Phone
info@csnz.co.nz
26 Oct 2022 nzbn-reserved-invoice-email-address-purpose
info@csnz.co.nz
23 Oct 2018 Email
www.celebrityspeakers.co.nz
23 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 10 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Saxton Speakers Bureau Pty Limited 344 St Kilda Road, Melbourne
Victoria
3006
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Tawse, Deborah Cheryl Epsom
Auckland
Individual Tawse, Nigel B Newmarket
Auckland
Individual Tawse, Deborah Cheryl Epsom
Auckland
Individual Waller, John A Newmarket
Auckland
Directors

Charbel Nader - Director

Appointment date: 22 Dec 2017

ASIC Name: Saxton Speakers Bureau Pty Ltd

Address: 440 Collins Street, Melbourne, Victoria, 3000 Australia

Address: Hawthorn, Victoria, 3122 Australia

Address used since 22 Dec 2017


Brett David Chenoweth - Director

Appointment date: 22 Dec 2017

ASIC Name: Saxton Speakers Bureau Pty Ltd

Address: 440 Collins Street, Melbourne Vic, 3000 Australia

Address: Mosman, New South Wales, 2088 Australia

Address used since 22 Dec 2017


Louise Claire Mckillop - Director

Appointment date: 01 Jul 2018

Address: Totara Heights, Auckland, 2105 New Zealand

Address used since 01 Jul 2018


Winston Franklin Elliott Broadbent - Director (Inactive)

Appointment date: 29 Sep 2006

Termination date: 31 Jan 2018

ASIC Name: Saxton Speakers Bureau Pty Ltd

Address: Melbourne, Victoria, Australia, 3006 Australia

Address: Melbourne, Victoria 3006, Australia

Address used since 03 Dec 2007

Address: Melbourne, Victoria, Australia, 3006 Australia


Louise Ryburn - Director (Inactive)

Appointment date: 03 Dec 2007

Termination date: 31 Jan 2018

Address: Totara Heights, Auckland, 2105 New Zealand

Address used since 14 Oct 2011


Graham Harris Anderson - Director (Inactive)

Appointment date: 29 Sep 2006

Termination date: 31 Jan 2008

Address: St Kilda West, Victoria 3182, Australia,

Address used since 03 Dec 2007


Deborah Cheryl Tawse - Director (Inactive)

Appointment date: 23 Nov 1989

Termination date: 26 Dec 2006

Address: Epsom, Auckland,

Address used since 08 Dec 2004


Nigel Brett Tawse - Director (Inactive)

Appointment date: 20 May 1993

Termination date: 01 Nov 1999

Address: Hamilton,

Address used since 20 May 1993


Geoffrey Alexander Hamilton - Director (Inactive)

Appointment date: 23 Nov 1989

Termination date: 08 May 1993

Address: Kohimarama,

Address used since 23 Nov 1989

Similar companies

Daymond Entertainment Limited
6 Clayton Street

Eventfinda Limited
4 Leek Street

Grafton Management Limited
Apartment 4a

Mainstage Events Limited
396 Queen Street

Orakei Estate Limited
470 Parnell Road

Parnell Partners Group Limited
Level 3, 272 Parnell Road