Baker Tilly Staples Rodway Audit Limited was launched on 07 Jun 2016 and issued a number of 9429042390756. The registered LTD company has been managed by 18 directors: Philip Bernard William Pinckney - an active director whose contract started on 07 Jun 2016,
Carolyn Lee Jackson - an active director whose contract started on 07 Jun 2016,
Carolyn Lee Jackson - an active director whose contract started on 07 Jun 2016,
Philip Bernard William Pinckney - an active director whose contract started on 07 Jun 2016,
Lisa Marie Stirling - an active director whose contract started on 07 Jun 2016.
As stated in BizDb's database (last updated on 15 Mar 2024), this company filed 1 address: Level 6, 95 Customhouse Quay, Wellington, 6011 (types include: registered, physical).
Until 09 Jul 2019, Baker Tilly Staples Rodway Audit Limited had been using Level 6, 95 Customhouse Quay, Wellington as their registered address.
BizDb identified previous names used by this company: from 03 Jun 2016 to 01 Apr 2019 they were named Staples Rodway Audit Limited.
A total of 67 shares are issued to 13 groups (15 shareholders in total). When considering the first group, 10 shares are held by 1 entity, namely:
Baker Tilly Staples Rodway Waikato Lp (an other) located at Hamilton Central, Hamilton postcode 3204.
Another group consists of 1 shareholder, holds 14.93% shares (exactly 10 shares) and includes
Baker Tilly Staples Rodway Taranaki Limited - located at 109-113 Powderham Street, New Plymouth.
The next share allotment (10 shares, 14.93%) belongs to 1 entity, namely:
Baker Tilly Staples Rodway Wellington Limited, located at Wellington (an entity). Baker Tilly Staples Rodway Audit Limited has been classified as "Accounting service" (business classification M693220).
Previous address
Address: Level 6, 95 Customhouse Quay, Wellington, 6140 New Zealand
Registered & physical address used from 07 Jun 2016 to 09 Jul 2019
Basic Financial info
Total number of Shares: 67
Annual return filing month: July
Annual return last filed: 11 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Other (Other) | Baker Tilly Staples Rodway Waikato Lp |
Hamilton Central Hamilton 3204 New Zealand |
26 Feb 2020 - |
Shares Allocation #2 Number of Shares: 10 | |||
Entity (NZ Limited Company) | Baker Tilly Staples Rodway Taranaki Limited Shareholder NZBN: 9429035809555 |
109-113 Powderham Street New Plymouth New Zealand |
07 Jun 2016 - |
Shares Allocation #3 Number of Shares: 10 | |||
Entity (NZ Limited Company) | Baker Tilly Staples Rodway Wellington Limited Shareholder NZBN: 9429030420816 |
Wellington 6011 New Zealand |
07 Jun 2016 - |
Shares Allocation #4 Number of Shares: 10 | |||
Entity (NZ Limited Company) | Baker Tilly Staples Rodway Hawkes Bay Limited Shareholder NZBN: 9429035570233 |
Hastings 4122 New Zealand |
07 Jun 2016 - |
Shares Allocation #5 Number of Shares: 10 | |||
Entity (NZ Limited Company) | Baker Tilly Staples Rodway Tauranga Limited Shareholder NZBN: 9429036827978 |
Tauranga 3110 New Zealand |
07 Jun 2016 - |
Shares Allocation #6 Number of Shares: 10 | |||
Entity (NZ Limited Company) | Baker Tilly Staples Rodway Christchurch Limited Shareholder NZBN: 9429038604973 |
Christchurch Central Christchurch 8013 New Zealand |
07 Jun 2016 - |
Shares Allocation #7 Number of Shares: 1 | |||
Individual | Teear, Jonathan Roy |
Fendalton Christchurch 8052 New Zealand |
07 Jun 2016 - |
Director | Jonathan Roy Teear |
Fendalton Christchurch 8052 New Zealand |
07 Jun 2016 - |
Shares Allocation #8 Number of Shares: 1 | |||
Individual | Stirling, Lisa Marie |
Rd 3 Tauranga 3173 New Zealand |
07 Jun 2016 - |
Director | Stirling, Lisa Marie |
Rd 3 Tauranga 3173 New Zealand |
07 Jun 2016 - |
Shares Allocation #9 Number of Shares: 1 | |||
Director | Goodall, David Fenwick |
Waiwhakaiho New Plymouth 4312 New Zealand |
25 Feb 2020 - |
Shares Allocation #10 Number of Shares: 1 | |||
Director | Jackson, Carolyn Lee |
Merrilands New Plymouth 4312 New Zealand |
07 Jun 2016 - |
Shares Allocation #11 Number of Shares: 1 | |||
Director | Pinckney, Philip Bernard William |
Bluff Hill Napier 4110 New Zealand |
07 Jun 2016 - |
Shares Allocation #12 Number of Shares: 1 | |||
Individual | Ghuman, Gavin Singh |
Ohaupo 3883 New Zealand |
10 Feb 2017 - |
Shares Allocation #13 Number of Shares: 1 | |||
Director | Murray, Christine Ann |
Ngaio Wellington 6035 New Zealand |
31 Jul 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Barrett, Craig Matthew |
Claudelands Hamilton 3214 New Zealand |
07 Jun 2016 - 29 Sep 2017 |
Entity | Staples Rodway Waikato Management Limited Shareholder NZBN: 9429033510231 Company Number: 1924747 |
354 Victoria Street Hamilton 3204 New Zealand |
07 Jun 2016 - 26 Feb 2020 |
Individual | Signal, Stuart Geoffrey |
Havelock North Havelock North 4130 New Zealand |
07 Jun 2016 - 22 Apr 2022 |
Entity | Staples Rodway Waikato Management Limited Shareholder NZBN: 9429033510231 Company Number: 1924747 |
354 Victoria Street Hamilton 3204 New Zealand |
07 Jun 2016 - 26 Feb 2020 |
Director | Craig Matthew Barrett |
Claudelands Hamilton 3214 New Zealand |
07 Jun 2016 - 29 Sep 2017 |
Individual | Elms, Robert Anthony |
Judgeford Porirua 5381 New Zealand |
07 Jun 2016 - 31 Jul 2019 |
Philip Bernard William Pinckney - Director
Appointment date: 07 Jun 2016
Address: Bluff Hill, Napier, 4110 New Zealand
Address used since 07 Jun 2016
Carolyn Lee Jackson - Director
Appointment date: 07 Jun 2016
Address: Merrilands, New Plymouth, 4312 New Zealand
Address used since 07 Jun 2016
Carolyn Lee Jackson - Director
Appointment date: 07 Jun 2016
Address: Merrilands, New Plymouth, 4312 New Zealand
Address used since 07 Jun 2016
Philip Bernard William Pinckney - Director
Appointment date: 07 Jun 2016
Address: Bluff Hill, Napier, 4110 New Zealand
Address used since 07 Jun 2016
Lisa Marie Stirling - Director
Appointment date: 07 Jun 2016
Address: Rd 3, Tauranga, 3173 New Zealand
Address used since 02 Mar 2021
Address: Rd 3, Tauranga, 3173 New Zealand
Address used since 07 Jun 2016
Christine Ann Murray - Director
Appointment date: 20 Nov 2018
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 20 Nov 2018
David Fenwick Goodall - Director
Appointment date: 20 Jan 2020
Address: Waiwhakaiho, New Plymouth, 4312 New Zealand
Address used since 20 Jan 2020
Rhys Jarrad Grosvenor - Director
Appointment date: 14 Sep 2023
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 14 Sep 2023
Lisa Marie Stirling - Director (Inactive)
Appointment date: 07 Jun 2016
Termination date: 31 Dec 2023
Address: Rd 3, Tauranga, 3173 New Zealand
Address used since 02 Mar 2021
Gavin Singh Ghuman - Director (Inactive)
Appointment date: 01 Jan 2017
Termination date: 09 Feb 2023
Address: Ohaupo, 3883 New Zealand
Address used since 12 Oct 2022
Address: Rd 2, Te Awamutu, 3872 New Zealand
Address used since 01 Jan 2017
Stuart Geoffrey Signal - Director (Inactive)
Appointment date: 07 Jun 2016
Termination date: 01 Feb 2022
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 07 Jun 2016
Stuart Geoffrey Signal - Director (Inactive)
Appointment date: 07 Jun 2016
Termination date: 01 Feb 2022
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 07 Jun 2016
Jonathan Roy Teear - Director (Inactive)
Appointment date: 07 Jun 2016
Termination date: 18 Nov 2020
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 07 Jun 2016
Jonathan Roy Teear - Director (Inactive)
Appointment date: 07 Jun 2016
Termination date: 18 Nov 2020
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 07 Jun 2016
Robert Anthony Elms - Director (Inactive)
Appointment date: 07 Jun 2016
Termination date: 13 Feb 2019
Address: Judgeford, Porirua, 5381 New Zealand
Address used since 07 Jun 2016
Robert Anthony Elms - Director (Inactive)
Appointment date: 07 Jun 2016
Termination date: 13 Feb 2019
Address: Judgeford, Porirua, 5381 New Zealand
Address used since 07 Jun 2016
Craig Matthew Barrett - Director (Inactive)
Appointment date: 07 Jun 2016
Termination date: 20 Sep 2017
Address: Claudelands, Hamilton, 3214 New Zealand
Address used since 07 Jun 2016
Craig Matthew Barrett - Director (Inactive)
Appointment date: 07 Jun 2016
Termination date: 20 Sep 2017
Address: Claudelands, Hamilton, 3214 New Zealand
Address used since 07 Jun 2016
Todd Sisson (nz) Limited
The Todd Building
Marokopa Drilling Limited
The Todd Building
Tsl Methanol Limited
The Todd Building
Todd Energy International Limited
Level 15, The Todd Building
Nova Energy Limited
Level 15, The Todd Building
Tio (nz) Limited
The Todd Building
Charter Financial Service Limited
187 Featherston Street
Convex Accounting Limited
Level 9, 57 Willis Street
Da Vinci Solutions Limited
111 Customhouse Quay
Go Figure 2005 Limited
Level 1,
Mtm Accounting Limited
100 Tory Street Level One
Tax Solutions Limited
Level 4, 57 Willis Street