Shortcuts

Compass Group New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039982414
NZBN
231063
Company Number
Registered
Company Status
045226042
GST Number
No Abn Number
Australian Business Number
H451320
Industry classification code
Catering Service
Industry classification description
Current address
Level 3, 15 Sultan Street
Ellerslie 1051
New Zealand
Postal & office & delivery address used since 10 Apr 2019
Level 3, 7-11 Kenwyn Street
Parnell
Auckland 1052
New Zealand
Registered & physical & service address used since 12 Jul 2022
Level 3, 7-11 Kenwyn Street
Parnell
Auckland 1052
New Zealand
Postal & office & delivery address used since 01 Mar 2023

Compass Group New Zealand Limited, a registered company, was started on 09 Dec 1983. 9429039982414 is the NZBN it was issued. "Catering service" (business classification H451320) is how the company was categorised. The company has been managed by 23 directors: Simon Lipscombe - an active director whose contract began on 02 Jul 2018,
Gaetan D. - an active director whose contract began on 01 Oct 2022,
Jacquelyn Anne Terry - an active director whose contract began on 30 Oct 2023,
Mark Alan Van Dyck - an inactive director whose contract began on 01 Apr 2016 and was terminated on 01 Oct 2022,
Aditya Mukherjee - an inactive director whose contract began on 03 Apr 2018 and was terminated on 02 Jul 2018.
Last updated on 18 Apr 2024, BizDb's database contains detailed information about 1 address: Level 3, 7-11 Kenwyn Street, Parnell, Auckland, 1052 (types include: postal, office).
Compass Group New Zealand Limited had been using Level 3, 15 Sultan Street, Ellerslie as their registered address up until 12 Jul 2022.
Previous names used by the company, as we identified at BizDb, included: from 01 Apr 1999 to 09 Aug 2005 they were called Eurest Nz Limited, from 09 Dec 1983 to 01 Apr 1999 they were called Fisher Catering Services Limited.

Addresses

Principal place of activity

Level 3, 15 Sultan Street, Ellerslie, 1051 New Zealand


Previous addresses

Address #1: Level 3, 15 Sultan Street, Ellerslie, 1051 New Zealand

Registered & physical address used from 08 Nov 2007 to 12 Jul 2022

Address #2: 485 Great South Road, Penrose, Auckland

Physical address used from 24 May 2001 to 08 Nov 2007

Address #3: 8 Nelson Street, Riccarton, Christchurch

Physical address used from 24 May 2001 to 24 May 2001

Address #4: 8 Nelson Street, Riccarton, Christchurch

Registered address used from 19 Sep 2000 to 08 Nov 2007

Address #5: Coopers & Lybrand, 14th Floor Robt. Jones House, 764 Colombo Street

Registered address used from 17 Feb 1995 to 19 Sep 2000

Address #6: -

Physical address used from 21 Dec 1994 to 24 May 2001

Contact info
64 9525 1093
10 Apr 2019 Phone
administration@compass-group.co.nz
10 Apr 2019 Email
https://compass-group.co.nz/
10 Apr 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: March

Financial report filing month: September

Annual return last filed: 12 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2000
Other (Other) Compass Group International Bv

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Eurest ( Australia) Pty Limited
Individual Wright, Peter Douglas Riccarton
Christchurch
Other Eurest ( Australia) Pty Limited

Ultimate Holding Company

21 Jul 1991
Effective Date
Compass Group International Bv
Name
Company
Type
91524515
Ultimate Holding Company Number
NL
Country of origin
Directors

Simon Lipscombe - Director

Appointment date: 02 Jul 2018

Address: Flat Bush, Auckland, 2019 New Zealand

Address used since 02 Jul 2018


Gaetan D. - Director

Appointment date: 01 Oct 2022


Jacquelyn Anne Terry - Director

Appointment date: 30 Oct 2023

Address: Whenuapai, Auckland, 0618 New Zealand

Address used since 30 Oct 2023


Mark Alan Van Dyck - Director (Inactive)

Appointment date: 01 Apr 2016

Termination date: 01 Oct 2022

ASIC Name: Compass Group (australia) Pty Ltd

Address: Roseville Chase, New South Wales, 2069 Australia

Address used since 01 Apr 2016

Address: Mcmahons Point, Sydney, Nsw, 2060 Australia

Address: Mcmahons Point, New South Wales, 2060 Australia


Aditya Mukherjee - Director (Inactive)

Appointment date: 03 Apr 2018

Termination date: 02 Jul 2018

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 03 Apr 2018


Glenn James Corbett - Director (Inactive)

Appointment date: 23 Oct 2009

Termination date: 03 Apr 2018

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 22 Feb 2013

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 28 Feb 2017


Philippe Op De Beeck - Director (Inactive)

Appointment date: 01 Oct 2013

Termination date: 01 Apr 2016

Address: #17-02, Singapore, 249617 Singapore

Address used since 01 Oct 2013


Gerhard Poelzl - Director (Inactive)

Appointment date: 01 Jan 2005

Termination date: 30 Sep 2013

Address: Darling Point, New South Wales, 2027 Australia

Address used since 28 Feb 2010


John Kenneth Weeds - Director (Inactive)

Appointment date: 01 Jan 2005

Termination date: 23 Oct 2009

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

Address used since 01 Jan 2005


Russell Paul Richardson - Director (Inactive)

Appointment date: 17 Mar 2000

Termination date: 13 Jul 2005

Address: Chatswood, Auckland,

Address used since 17 Mar 2000


Didier Francois Coutte - Director (Inactive)

Appointment date: 01 Sep 2003

Termination date: 01 Jan 2005

Address: Rose Bay, Nsw, Australia,

Address used since 01 Sep 2003


Dugald Russell - Director (Inactive)

Appointment date: 17 Mar 2000

Termination date: 01 Sep 2003

Address: Wahroonga, N S W 2076, Australia,

Address used since 17 Mar 2000


Raymond James Capdevila - Director (Inactive)

Appointment date: 17 Mar 2000

Termination date: 30 Sep 2002

Address: Watsons Bay, N S W 2030, Australia,

Address used since 17 Mar 2000


Serge Alain Marie Carpentier - Director (Inactive)

Appointment date: 18 Nov 1997

Termination date: 16 Feb 2001

Address: De Montredon, 13008 Marseille, France,

Address used since 18 Nov 1997


Christian Charles A Daumarie - Director (Inactive)

Appointment date: 18 Nov 1997

Termination date: 17 Mar 2000

Address: Woolhara, New South Wales, Australia,

Address used since 18 Nov 1997


Peter Douglas Wright - Director (Inactive)

Appointment date: 06 Feb 1998

Termination date: 17 Mar 2000

Address: Christchurch,

Address used since 06 Feb 1998


Peter Douglas Wright - Director (Inactive)

Appointment date: 27 Mar 1992

Termination date: 18 Nov 1997

Address: Christchurch,

Address used since 27 Mar 1992


Anthony Joseph Mcgrath - Director (Inactive)

Appointment date: 27 Mar 1992

Termination date: 18 Nov 1997

Address: Killarney Heights, Nsw, Australia,

Address used since 27 Mar 1992


Sin Kit Tam - Director (Inactive)

Appointment date: 23 Mar 1993

Termination date: 18 Nov 1997

Address: Bexley North, Nsw Australia,

Address used since 23 Mar 1993


Malcolm Desmond Church - Director (Inactive)

Appointment date: 27 Mar 1992

Termination date: 18 Mar 1993

Address: R D 1, Waiuku,

Address used since 27 Mar 1992


Eric Colin Brown - Director (Inactive)

Appointment date: 27 Mar 1992

Termination date: 17 Mar 1993

Address: Christchurch,

Address used since 27 Mar 1992


Ivor Taylor - Director (Inactive)

Appointment date: 27 Mar 1992

Termination date: 12 Mar 1993

Address: Brookland, Wellington,

Address used since 27 Mar 1992


Peter John Fisher - Director (Inactive)

Appointment date: 27 Mar 1992

Termination date: 22 Jan 1993

Address: Cherrybrook, Nsw 2126, Australia,

Address used since 27 Mar 1992

Nearby companies

Fleetcor Technologies New Zealand Limited
Level 5, Building 2, 666 Great South Road

Cff Limited
Building 2 Level 1 195 Main Highway

Skellerup Industrial Holdings Limited
Level 3, 205 Great South Road

Skellerup Agri Holdings Limited
Level 3, 205 Great South Road

We2 Jv Limited
Building 2 Level 1 195 Main Highway

Prm Health Limited
Level 3, 7 Ellerslie Racecourse Dr

Similar companies

Belrose Catering Limited
243 Campbell Road

Eden Park Catering Limited
Spotless Building

Kdb Holdings Limited
642 Great South Road

Smh Foods Limited
5b Matai Road

The Difference Catering Company Limited
642 Gt South Rd

Vmg Enterprises Limited
1/44 Arthur St