Eurest Nz Limited (issued an NZBN of 9429034968352) was registered on 23 Feb 2005. 8 addresess are currently in use by the company: Level 3, 7-11 Kenwyn Street, Parnell, Auckland, 1052 (type: postal, office). Level 3, 15 Sultan Street, Ellerslie, Auckland had been their registered address, until 23 Sep 2022. Eurest Nz Limited used more names, namely: Compass Group New Zealand Limited from 08 Aug 2005 to 09 Aug 2005, Compass Group Nz Limited (23 Feb 2005 to 08 Aug 2005). 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100 per cent of shares), namely:
Compass Group New Zealand Limited (an entity) located at Parnell, Auckland postcode 1052. Our database was updated on 10 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 3, 15 Sultan Street, Ellerslie, Auckland, 1051 | Delivery & office | 28 May 2019 |
Po Box 12080, Penrose, Auckland, 1642 | Postal | 22 Mar 2022 |
Level 3, 7-11 Kenwyn Street, Parnell, Auckland, 1052 | Registered & physical & service | 23 Sep 2022 |
Level 3, 7-11 Kenwyn Street, Parnell, Auckland, 1052 | Postal & office & delivery | 01 Mar 2023 |
Name and Address | Role | Period |
---|---|---|
Simon Lipscombe
Flat Bush, Auckland, 2019
Address used since 02 Jul 2018 |
Director | 02 Jul 2018 - current |
Jacquelyn Anne Terry
Whenuapai, Auckland, 0618
Address used since 01 Oct 2022 |
Director | 01 Oct 2022 - current |
Mark Alan Van Dyck
Roseville Chase, New South Wales, 2069
Address used since 01 Apr 2016
Mcmahons Point, Sydney, Nsw, 2060
Address used since 01 Jan 1970
Mcmahons Point, New South Wales, 2060
Address used since 01 Jan 1970 |
Director | 01 Apr 2016 - 01 Oct 2022 |
Aditya Mukherjee
Mission Bay, Auckland, 1071
Address used since 03 Apr 2018 |
Director | 03 Apr 2018 - 02 Jul 2018 |
Glenn James Corbett
Castor Bay, Auckland, 0620
Address used since 22 Feb 2013
Mairangi Bay, Auckland, 0630
Address used since 28 Feb 2017 |
Director | 22 Feb 2010 - 03 Apr 2018 |
Philippe Op De Beeck
Singapore, 249617
Address used since 01 Oct 2013 |
Director | 01 Oct 2013 - 01 Apr 2016 |
Gerhard Poelzl
Darling Point, New South Wales, 2027
Address used since 02 Mar 2010 |
Director | 02 Mar 2010 - 30 Sep 2013 |
John Kenneth Weeds
Campbells Bay, North Shore City, 0630
Address used since 23 Feb 2005 |
Director | 23 Feb 2005 - 22 Feb 2010 |
Type | Used since | |
---|---|---|
Level 3, 7-11 Kenwyn Street, Parnell, Auckland, 1052 | Postal & office & delivery | 01 Mar 2023 |
Level 3, 15 Sultan Street , Ellerslie , Auckland , 1051 |
Previous address | Type | Period |
---|---|---|
Level 3, 15 Sultan Street, Ellerslie, Auckland, 1051 | Registered & physical | 08 Nov 2007 - 23 Sep 2022 |
485 Great South Road, Penrose, Auckland | Physical & registered | 23 Feb 2005 - 08 Nov 2007 |
Shareholder Name | Address | Period |
---|---|---|
Compass Group New Zealand Limited Shareholder NZBN: 9429039982414 Entity (NZ Limited Company) |
Parnell Auckland 1052 |
04 Jul 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Null - Eurest NZ Limited Other |
23 Feb 2005 - 27 Jun 2010 | |
Eurest NZ Limited Other |
23 Feb 2005 - 27 Jun 2010 |
Effective Date | 21 Jul 1991 |
Name | Compass Group New Zealand Limited |
Type | Ltd |
Ultimate Holding Company Number | 231063 |
Country of origin | NZ |
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 2 195 Main Highway |