Shortcuts

Complectus Limited

Type: NZ Limited Company (Ltd)
9429041146514
NZBN
5054980
Company Number
Registered
Company Status
615956584
Australian Company Number
Current address
Level 8, 191 Queen Street
Auckland 1010
New Zealand
Registered & physical & service address used since 09 Sep 2020
Level 23, Perpetual Guardian Tower
191 Queen Street
Auckland 1010
New Zealand
Registered & service address used since 20 Mar 2024

Complectus Limited, a registered company, was registered on 18 Mar 2014. 9429041146514 is the NZ business number it was issued. The company has been run by 11 directors: Andrew Howard Barnes - an active director whose contract started on 18 Mar 2014,
Benjamin Andrew Heap - an active director whose contract started on 09 Feb 2018,
Gavin James Lonergan - an inactive director whose contract started on 31 Aug 2017 and was terminated on 25 Nov 2021,
Ross Andrew George - an inactive director whose contract started on 31 Aug 2017 and was terminated on 25 Nov 2021,
Robin Albert Flannagan - an inactive director whose contract started on 19 Dec 2014 and was terminated on 18 Dec 2020.
Last updated on 09 Apr 2024, the BizDb data contains detailed information about 1 address: Level 23, Perpetual Guardian Tower, 191 Queen Street, Auckland, 1010 (type: registered, service).
Complectus Limited had been using Level 14, 191 Queen Street, Auckland as their physical address up to 09 Sep 2020.
Other names used by the company, as we found at BizDb, included: from 18 Mar 2014 to 27 Oct 2016 they were called Complectus Limited.
A single entity controls all company shares (exactly 46406000 shares) - Coulthard Barnes Holdings Limited - located at 1010, Auckland Central, Auckland.

Addresses

Previous addresses

Address #1: Level 14, 191 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 21 Jan 2015 to 09 Sep 2020

Address #2: Level 7, 191 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 18 Mar 2014 to 21 Jan 2015

Contact info
debbie.morton@nzgt.co.nz
Email
Financial Data

Basic Financial info

Total number of Shares: 46406000

Annual return filing month: August

Annual return last filed: 05 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 46406000
Entity (NZ Limited Company) Coulthard Barnes Holdings Limited
Shareholder NZBN: 9429041538944
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Bath Street Capital Limited
Shareholder NZBN: 9429030304574
Company Number: 4361398
Entity Direct Capital Rua Limited
Shareholder NZBN: 9429047074330
Company Number: 7074194
Entity The New Zealand Guardian Trust Company Limited
Shareholder NZBN: 9429032075069
Company Number: 115240
Entity Direct Capital Rua Limited
Shareholder NZBN: 9429047074330
Company Number: 7074194
Auckland Central
Auckland
1010
New Zealand
Entity T.e.a.custodians Limited
Shareholder NZBN: 9429039820525
Company Number: 280108
Entity Perpetual Trust Limited
Shareholder NZBN: 9429040325019
Company Number: 142894
Entity The New Zealand Guardian Trust Company Limited
Shareholder NZBN: 9429032075069
Company Number: 115240
Entity Bath Street Capital Limited
Shareholder NZBN: 9429030304574
Company Number: 4361398
Entity Perpetual Trust Limited
Shareholder NZBN: 9429040325019
Company Number: 142894
Entity T.e.a.custodians Limited
Shareholder NZBN: 9429039820525
Company Number: 280108

Ultimate Holding Company

21 Jul 1991
Effective Date
Bath Street Capital Limited
Name
Ltd
Type
4361398
Ultimate Holding Company Number
NZ
Country of origin
Directors

Andrew Howard Barnes - Director

Appointment date: 18 Mar 2014

Address: Auckland, 1010 New Zealand

Address used since 13 Dec 2021

Address: Oneroa, Waiheke Island, 1081 New Zealand

Address used since 25 Jun 2015

Address: Auckland, 1010 New Zealand

Address used since 11 Mar 2019


Benjamin Andrew Heap - Director

Appointment date: 09 Feb 2018

Address: Roseville, Nsw, 2069 Australia

Address used since 14 Apr 2023

Address: Gordon, New South Wales, 2072 Australia

Address used since 09 Feb 2018


Gavin James Lonergan - Director (Inactive)

Appointment date: 31 Aug 2017

Termination date: 25 Nov 2021

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 31 Aug 2017


Ross Andrew George - Director (Inactive)

Appointment date: 31 Aug 2017

Termination date: 25 Nov 2021

Address: Parnell, Auckland, 1052 New Zealand

Address used since 31 Aug 2017


Robin Albert Flannagan - Director (Inactive)

Appointment date: 19 Dec 2014

Termination date: 18 Dec 2020

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 19 Dec 2014


James Earl Douglas - Director (Inactive)

Appointment date: 19 Dec 2014

Termination date: 18 Dec 2020

Address: Waimauku, Waimauku, 0882 New Zealand

Address used since 12 Dec 2016


Timothy James Shaw - Director (Inactive)

Appointment date: 19 Dec 2014

Termination date: 03 Aug 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 21 Sep 2015


Christopher Robert Darlow - Director (Inactive)

Appointment date: 10 Feb 2015

Termination date: 20 Aug 2015

Address: Torbay, Auckland, 0630 New Zealand

Address used since 10 Feb 2015


Robin Albert Flannagan - Director (Inactive)

Appointment date: 07 Apr 2014

Termination date: 08 Aug 2014

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 07 Apr 2014


James Earl Douglas - Director (Inactive)

Appointment date: 05 May 2014

Termination date: 08 Aug 2014

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 05 May 2014


Anthony Francis Quirk - Director (Inactive)

Appointment date: 07 Apr 2014

Termination date: 31 Jul 2014

Address: Rd 3, Albany, 0793 New Zealand

Address used since 07 Apr 2014

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street