Competitive Advantage Accounting Limited was started on 19 Apr 2017 and issued an NZBN of 9429046070784. This registered LTD company has been run by 2 directors: Stewart James Kearney - an active director whose contract started on 23 May 2017,
Chun Ming Chung - an inactive director whose contract started on 19 Apr 2017 and was terminated on 15 Jun 2017.
As stated in the BizDb information (updated on 16 Apr 2024), the company registered 3 addresses: 72 Taharoto Drive, Level 4, Bhive, Takapuna, Auckland, 0622 (postal address),
72 Taharoto Drive, Level 4, Bhive, Takapuna, Auckland, 0622 (office address),
72 Taharoto Drive, Level 4, Bhive, Takapuna, Auckland, 0622 (registered address),
72 Taharoto Drive, Level 4, Bhive, Takapuna, Auckland, 0622 (service address) among others.
Until 31 Jan 2024, Competitive Advantage Accounting Limited had been using 72 Taharoto Drive, Level 3, Bhive, Takapuna, Auckland as their registered address.
BizDb identified old names used by the company: from 04 Apr 2017 to 16 Jun 2017 they were called Bonum Enim Business Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 98 shares are held by 1 entity, namely:
The Kearney Trust (an other) located at Narrow Neck, Auckland postcode 0622.
The second group consists of 1 shareholder, holds 2% shares (exactly 2 shares) and includes
Kearney, Stewart James - located at Narrow Neck, Auckland. Competitive Advantage Accounting Limited was categorised as "Business consultant service" (ANZSIC M696205).
Previous addresses
Address #1: 72 Taharoto Drive, Level 3, Bhive, Takapuna, Auckland, 0622 New Zealand
Registered & service address used from 15 Jan 2020 to 31 Jan 2024
Address #2: 33 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand
Physical & registered address used from 26 Jun 2017 to 15 Jan 2020
Address #3: 33 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 15 Jun 2017 to 26 Jun 2017
Address #4: 33 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand
Physical & registered address used from 19 Apr 2017 to 15 Jun 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 01 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Other (Other) | The Kearney Trust |
Narrow Neck Auckland 0622 New Zealand |
12 Aug 2019 - |
Shares Allocation #2 Number of Shares: 2 | |||
Director | Kearney, Stewart James |
Narrow Neck Auckland 0622 New Zealand |
12 Aug 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Tikva Trustee Company 2019 Limited Shareholder NZBN: 9429047553408 Company Number: 7584496 |
Parnell Auckland 1052 New Zealand |
27 Mar 2020 - 12 Mar 2024 |
Individual | Chung, Chun Ming |
Remuera Auckland 1050 New Zealand |
14 Apr 2020 - 12 Mar 2024 |
Entity | Competitive Advantage Limited Shareholder NZBN: 9429041862926 Company Number: 5753927 |
07 Jun 2017 - 12 Aug 2019 | |
Entity | Tikva Trustee Limited Shareholder NZBN: 9429030432611 Company Number: 4124858 |
Stonefields Auckland 1072 New Zealand |
19 Apr 2017 - 27 Mar 2020 |
Entity | Competitive Advantage Limited Shareholder NZBN: 9429041862926 Company Number: 5753927 |
07 Jun 2017 - 12 Aug 2019 | |
Entity | Tikva Trustee Limited Shareholder NZBN: 9429030432611 Company Number: 4124858 |
Stonefields Auckland 1072 New Zealand |
19 Apr 2017 - 27 Mar 2020 |
Entity | Accounting & Business Performance Limited Shareholder NZBN: 9429041862926 Company Number: 5753927 |
Takapauna Auckland 0622 New Zealand |
07 Jun 2017 - 12 Aug 2019 |
Stewart James Kearney - Director
Appointment date: 23 May 2017
Address: Narrow Neck, Auckland, 0622 New Zealand
Address used since 23 May 2017
Chun Ming Chung - Director (Inactive)
Appointment date: 19 Apr 2017
Termination date: 15 Jun 2017
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 19 Apr 2017
Pgh Shareplan Trustee Limited
Level 1
Bian Takapuna Limited
33-45 Hurstmere Road
Partners Group Nominee Limited
Level One
Dovan Properties Limited
30 Hurstmere Road
Quadrant Systems Limited
30 Hurstmere Road
Circuit Graphix Limited
30 Hurstmere Road
Aratai Film And Television Productions Limited
1st Floor
Beluga Enterprises Limited
38a Hurstmere Rd
Caledonian Nominees No3 Limited
46 Hurstmere Road
New Zealand Business Excellence Foundation Limited
Hurstmere House, Suite 5b
Property Partners Limited
Top Floor, 34 Barrys Point Road
Strategy Planet Limited
1/495 Lake Road