Shortcuts

Ernst & Young Limited

Type: NZ Limited Company (Ltd)
9429039311542
NZBN
437730
Company Number
Registered
Company Status
Current address
Level 9 Ernst & Young Building
2 Takutai Square, Britomart
Auckland 1010
New Zealand
Service & physical address used since 15 Apr 2011
Level 9, Ernst & Young Building
2 Takutai Square, Britomart
Auckland 1010
New Zealand
Registered address used since 29 Apr 2011

Ernst & Young Limited was incorporated on 30 Nov 1989 and issued an NZ business number of 9429039311542. This registered LTD company has been supervised by 29 directors: Simon Raymond Lucas O'connor - an active director whose contract started on 30 Aug 2010,
Andrew James Taylor - an active director whose contract started on 28 Jun 2013,
Brad Richard Wheeler - an active director whose contract started on 08 Feb 2019,
Rohini Lata Dube - an active director whose contract started on 30 Oct 2019,
Susan Jones - an active director whose contract started on 30 Oct 2019.
According to our database (updated on 28 Apr 2024), this company registered 1 address: Level 9, Ernst & Young Building, 2 Takutai Square, Britomart, Auckland, 1010 (type: registered, physical).
Up until 29 Apr 2011, Ernst & Young Limited had been using Level 9 Ernst & Young Building, 2 Takutai Square, Britomart, Auckland as their registered address.
A total of 10 shares are allocated to 1 group (1 sole shareholder). In the first group, 10 shares are held by 1 entity, namely:
Ernst & Young Group Limited (an entity) located at 2 Takutai Square, Britomart, Auckland postcode 1010.

Addresses

Previous addresses

Address #1: Level 9 Ernst & Young Building, 2 Takutai Square, Britomart, Auckland, 1010 New Zealand

Registered address used from 15 Apr 2011 to 29 Apr 2011

Address #2: Level 14, 41 Shortland Street, Auckland New Zealand

Registered & physical address used from 12 Nov 2002 to 15 Apr 2011

Address #3: National Mutual Centre, 37-41 Shortland Street, Auckland

Registered address used from 14 Sep 1995 to 12 Nov 2002

Address #4: Level 15, National Mutual Centre, 37-41 Shortland Street, Auckland

Physical address used from 14 Sep 1995 to 12 Nov 2002

Financial Data

Basic Financial info

Total number of Shares: 10

Annual return filing month: June

Annual return last filed: 27 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10
Entity (NZ Limited Company) Ernst & Young Group Limited
Shareholder NZBN: 9429036432141
2 Takutai Square, Britomart
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Judge, John Frederick Auckland
Directors

Simon Raymond Lucas O'connor - Director

Appointment date: 30 Aug 2010

Address: Remuera, Auckland, 1050 New Zealand

Address used since 30 Aug 2010


Andrew James Taylor - Director

Appointment date: 28 Jun 2013

Address: Orakei, Auckland, 1071 New Zealand

Address used since 28 Jun 2013


Brad Richard Wheeler - Director

Appointment date: 08 Feb 2019

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 08 Feb 2019


Rohini Lata Dube - Director

Appointment date: 30 Oct 2019

Address: Parnell, Auckland, 1052 New Zealand

Address used since 30 Oct 2019


Susan Jones - Director

Appointment date: 30 Oct 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 30 Oct 2019


Rohini Ram - Director

Appointment date: 30 Oct 2019

Address: Parnell, Auckland, 1052 New Zealand

Address used since 30 Oct 2019


David Joseph Larocca - Director

Appointment date: 01 Jul 2021

ASIC Name: Ernst & Young Services Pty Limited

Address: Sydney Nsw, 2000 Australia

Address: Ashfield, Nsw, 2131 Australia

Address used since 01 Jul 2021


Anthony John Johnson - Director (Inactive)

Appointment date: 01 Jul 2015

Termination date: 30 Jun 2021

ASIC Name: Ernst & Young Services Pty Limited

Address: Hawthorn East, Victoria, 3123 Australia

Address used since 13 Jan 2020

Address: Sydney Nsw, 2000 Australia

Address: Sydney Nsw, 2000 Australia

Address: Kew Vic, 3101 Australia

Address used since 01 Jul 2015


Geoffrey Mackay Blaikie - Director (Inactive)

Appointment date: 01 Jul 2017

Termination date: 08 Feb 2019

Address: 7 Clyde Quay Wharf, Te Aro, Wellington, 6011 New Zealand

Address used since 01 Jul 2017


Alan Leslie Judge - Director (Inactive)

Appointment date: 03 Nov 2008

Termination date: 01 Jul 2017

Address: Karori, Wellington, 6012 New Zealand

Address used since 03 Nov 2008


Robert Arnold Mcleod - Director (Inactive)

Appointment date: 30 Jun 2007

Termination date: 01 Jul 2015

Address: Hobsonville, Auckland, 0618 New Zealand

Address used since 30 Jun 2007


David Mountfort Haywood - Director (Inactive)

Appointment date: 30 Aug 2010

Termination date: 28 Jun 2013

Address: Campbells Bay, North Shore City, 0630 New Zealand

Address used since 30 Aug 2010


Gordon Auld Fulton - Director (Inactive)

Appointment date: 30 Sep 2004

Termination date: 30 Aug 2010

Address: St. Heliers, Auckland, 1071 New Zealand

Address used since 30 Sep 2004


John Frederick Judge - Director (Inactive)

Appointment date: 01 Aug 1995

Termination date: 30 Jun 2007

Address: Auckland,

Address used since 01 Aug 1995


Michael Geoffrey Stanley - Director (Inactive)

Appointment date: 30 Sep 2004

Termination date: 30 Sep 2006

Address: Epsom, Auckland,

Address used since 30 Sep 2004


David Alexander Jackson - Director (Inactive)

Appointment date: 01 Dec 1998

Termination date: 30 Sep 2004

Address: Auckland,

Address used since 01 Dec 1998


Robert Arnold Mcleod - Director (Inactive)

Appointment date: 13 Nov 2002

Termination date: 30 Sep 2004

Address: Hobsonville, Auckland,

Address used since 13 Nov 2002


Bryan William Chesire - Director (Inactive)

Appointment date: 03 Apr 1996

Termination date: 31 Oct 2000

Address: Hamilton,

Address used since 03 Apr 1996


Phillippa Christine Gardiner - Director (Inactive)

Appointment date: 03 Apr 1996

Termination date: 31 Oct 2000

Address: Whakatu, Hastings,

Address used since 03 Apr 1996


Robin Brockie - Director (Inactive)

Appointment date: 03 Apr 1996

Termination date: 31 Oct 2000

Address: Rd 1, New Plymouth,

Address used since 03 Apr 1996


Richard Wallace Herbert - Director (Inactive)

Appointment date: 18 Oct 1999

Termination date: 31 Oct 2000

Address: Albany, Auckland,

Address used since 18 Oct 1999


James Gerard Jefferies - Director (Inactive)

Appointment date: 03 Apr 1996

Termination date: 30 Sep 1999

Address: Palmerston North,

Address used since 03 Apr 1996


Ian Richard Silver - Director (Inactive)

Appointment date: 01 Aug 1995

Termination date: 01 Dec 1998

Address: Wellington,

Address used since 01 Aug 1995


Director (Inactive)

Appointment date: 03 Apr 1996

Termination date: 25 Aug 1997

Address: Invercargill,

Address used since 03 Apr 1996


Douglas James Harvie - Director (Inactive)

Appointment date: 03 Apr 1996

Termination date: 22 Aug 1997

Address: Palmerston North,

Address used since 03 Apr 1996


Richard Alan Waddel - Director (Inactive)

Appointment date: 08 May 1991

Termination date: 01 Aug 1995

Address: Auckland,

Address used since 08 May 1991


Bryan Norreys Kensington - Director (Inactive)

Appointment date: 30 Apr 1994

Termination date: 01 Aug 1995

Address: Auckland,

Address used since 30 Apr 1994


Michael John Dale Wigg - Director (Inactive)

Appointment date: 08 May 1991

Termination date: 30 Apr 1994

Address: Auckland,

Address used since 08 May 1991


Robert Campbell Croker - Director (Inactive)

Appointment date: 08 May 1991

Termination date: 28 Oct 1993

Address: Auckland,

Address used since 08 May 1991

Nearby companies

Chiron Trustees Limited
Level 1 Australis Nathan Building

Beagley & Oliver Trustee Company Limited
L1, 37 Galway Street

Oa Ip International Limited
Level 1, Australis Nathan Building

Ey Law Limited
Level 9, Ernst & Young Building

Outer Aspect Ip Limited
Level 1, Australis Nathan Building,

Dasent Trust Co Limited
Level 1, Australis Nathan Building