Shortcuts

Rsm New Zealand Group Limited

Type: NZ Limited Company (Ltd)
9429041418888
NZBN
5465425
Company Number
Registered
Company Status
M693220
Industry classification code
Accounting Service
Industry classification description
Current address
Rsm House, Level 2, 62 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Physical & registered & service address used since 02 Mar 2020

Rsm New Zealand Group Limited was launched on 22 Sep 2014 and issued a New Zealand Business Number of 9429041418888. The registered LTD company has been managed by 12 directors: Anthony James Oliver - an active director whose contract started on 30 Jul 2021,
Lyle Richmond Irwin - an active director whose contract started on 26 Nov 2024,
Geetesh Kumar Raniga - an active director whose contract started on 31 Mar 2025,
Wee Yean Yong - an inactive director whose contract started on 26 Nov 2024 and was terminated on 31 Mar 2025,
Lloyd Malcolm Kirby - an inactive director whose contract started on 17 Mar 2015 and was terminated on 26 Nov 2024.
As stated in BizDb's data (last updated on 02 Jun 2025), this company uses 1 address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (type: physical, registered).
Until 02 Mar 2020, Rsm New Zealand Group Limited had been using Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland as their registered address.
BizDb identified more names used by this company: from 18 Sep 2014 to 27 Oct 2015 they were called Rsm New Zealand Limited.
A total of 100 shares are allotted to 3 groups (3 shareholders in total). In the first group, 37 shares are held by 1 entity, namely:
Rsm New Zealand Audit Limited (an entity) located at Auckland Cbd, Auckland postcode 1010.
The 2nd group consists of 1 shareholder, holds 47% shares (exactly 47 shares) and includes
Rsm New Zealand (Auckland) Limited - located at East Tamaki, Auckland.
The 3rd share allotment (16 shares, 16%) belongs to 1 entity, namely:
Rsm New Zealand Auckland (North) Limited, located at Albany, Auckland (an entity). Rsm New Zealand Group Limited has been categorised as "Accounting service" (business classification M693220).

Addresses

Previous addresses

Address: Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 07 Oct 2019 to 02 Mar 2020

Address: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 16 May 2018 to 07 Oct 2019

Address: Level 1, 86 Highbrook Drive,, East Tamaki 2013, Auckland, 2013 New Zealand

Physical & registered address used from 09 Dec 2015 to 16 May 2018

Address: Level 1, 86 Highbrook Drive,, East Tamaki 2013, Auckland, 2013 New Zealand

Physical & registered address used from 22 Sep 2014 to 09 Dec 2015

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 13 May 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 37
Entity (NZ Limited Company) Rsm New Zealand Audit Limited
Shareholder NZBN: 9429030748620
Auckland Cbd
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 47
Entity (NZ Limited Company) Rsm New Zealand (auckland) Limited
Shareholder NZBN: 9429042199557
East Tamaki
Auckland
2013
New Zealand
Shares Allocation #3 Number of Shares: 16
Entity (NZ Limited Company) Rsm New Zealand Auckland (north) Limited
Shareholder NZBN: 9429042170761
Albany
Auckland
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Rsm New Zealand Limited
Shareholder NZBN: 9429032786552
Company Number: 2121330
Albany
Auckland
0632
New Zealand
Director Grant Ian Hally Remuera
Auckland
1050
New Zealand
Entity Rsm New Zealand Limited
Shareholder NZBN: 9429032786552
Company Number: 2121330
Albany
Auckland
0632
New Zealand
Individual Hally, Grant Ian Remuera
Auckland
1050
New Zealand
Directors

Anthony James Oliver - Director

Appointment date: 30 Jul 2021

Address: East Tamaki Heights, Auckland, 2016 New Zealand

Address used since 30 Jul 2021


Lyle Richmond Irwin - Director

Appointment date: 26 Nov 2024

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 26 Nov 2024


Geetesh Kumar Raniga - Director

Appointment date: 31 Mar 2025

Address: Remuera, Auckland, 1050 New Zealand

Address used since 31 Mar 2025


Wee Yean Yong - Director (Inactive)

Appointment date: 26 Nov 2024

Termination date: 31 Mar 2025

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 26 Nov 2024


Lloyd Malcolm Kirby - Director (Inactive)

Appointment date: 17 Mar 2015

Termination date: 26 Nov 2024

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 17 Mar 2015


Charles Neville Worth - Director (Inactive)

Appointment date: 16 Jul 2019

Termination date: 26 Nov 2024

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 16 Jul 2019


Steven Alan Hayes - Director (Inactive)

Appointment date: 30 Jul 2021

Termination date: 26 Nov 2024

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 30 Jul 2021


Colin Bruce Henderson - Director (Inactive)

Appointment date: 17 Mar 2015

Termination date: 30 Jul 2021

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 17 Mar 2015


Elizabeth Margaret Groenewegen - Director (Inactive)

Appointment date: 18 May 2018

Termination date: 30 Jul 2021

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 18 May 2018


Craig Robert Fisher - Director (Inactive)

Appointment date: 17 Mar 2015

Termination date: 16 Jul 2019

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 17 Mar 2015


Grant Ian Hally - Director (Inactive)

Appointment date: 22 Sep 2014

Termination date: 18 May 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 22 Sep 2014


Steven Alan Hayes - Director (Inactive)

Appointment date: 22 Sep 2014

Termination date: 17 Mar 2015

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 22 Sep 2014

Nearby companies

R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive

Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive

Fresh To Go Limited
Level 2, 116 Harris Road

Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive

Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,

Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive

Similar companies

Astill Hawke And Associates Limited
35 Allens Road

Beancounter Plus Limited
Unit 11, 135 Cryers Road

Botany Trustees (2013) Limited
Level 1, 86 Highbrook Drive

Botany Trustees (2014) Limited
Level 1, 86 Highbrook Drive

Highbrook Trustees (2016) Limited
Level 2, Bldg 5, 60 Highbrook Drive

Rsm New Zealand (auckland) Limited
Level 1, 86 Highbrook Drive,