General information

Shl New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038693366
New Zealand Business Number
628368
Company Number
Registered
Company Status
M696245 - Management Consultancy Service
Industry classification codes with description

Shl New Zealand Limited (issued an NZBN of 9429038693366) was registered on 20 Sep 1994. 8 addresess are currently in use by the company: Level 2, 41 Bath Street, Parnell, Auckland, 1052 (type: registered, physical). 12 Madden Street, Wynyard Quarter, Auckland Central, Auckland had been their registered address, up to 11 Apr 2023. Shl New Zealand Limited used other aliases, namely: Saville & Holdsworth New Zealand Limited from 20 Sep 1994 to 22 Nov 2005. 10100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 10100 shares (100% of shares). "Management consultancy service" (ANZSIC M696245) is the classification the Australian Bureau of Statistics issued to Shl New Zealand Limited. Businesscheck's data was last updated on 21 Feb 2024.

Current address Type Used since
Level 12, 55 Shortland Street, Auckland, 1010 Other (Address For Share Register) 14 Nov 2014
Level 11, 41 Shortland Street, Auckland, 1010 Other (Address For Share Register) 10 Jun 2019
Level 2, 41 Bath Street, Auckland, 1052 Other (Address for Records) & records (Address for Records) 03 May 2021
Level 2, 41 Bath Street, Parnell, Auckland, 1052 Other (Address For Share Register) & shareregister (Address For Share Register) 03 May 2021
Contact info
44 07972 624443
Phone (Phone)
44 208 3358168
Phone (Phone)
judith.cowan@shl.com
Email
www.shl.com
Website
Directors
Name and Address Role Period
Michael E. Director 02 Oct 2017 - current
Clyde Steven Young
Remuera, Auckland, 1050
Address used since 01 Jul 2021
Director 01 Jul 2021 - current
James M. Director 25 Jan 2022 - current
Emmy H. Director 31 Jan 2023 - current
Paul John G. Director 31 Jul 2020 - 31 Jan 2023
Nicholas Vivian M. Director 31 Jul 2020 - 25 Jan 2022
Heather Jean Anderson Howell
Rd 2, Otaua, 2682
Address used since 14 Jan 2021
Director 14 Jan 2021 - 01 Jul 2021
Shun Man Yiu
Ellerslie, Auckland, 1051
Address used since 21 Sep 2020
Director 21 Sep 2020 - 14 Jan 2021
Asheel Bharos
New Lynn, Auckland, 0600
Address used since 13 Jan 2020
Director 13 Jan 2020 - 21 Sep 2020
David R. Director 22 Jul 2013 - 31 Jul 2020
Andrew William M. Director 06 Mar 2019 - 31 Jul 2020
John Thorman
Remuera, Auckland, 1050
Address used since 14 Nov 2019
Hauraki, Auckland, 0622
Address used since 28 Sep 2018
Director 28 Sep 2018 - 13 Jan 2020
Martin Keenan Fourie
One Tree Hill, Auckland, 1061
Address used since 24 Feb 2017
Director 24 Feb 2017 - 28 Sep 2018
Chao Liu
Proffit Road, Vienna, Va, 22182
Address used since 09 Oct 2015
Director 17 Jun 2015 - 02 Oct 2017
John William Bradbury
Point Chevalier, Auckland, 1022
Address used since 19 Feb 2015
Director 19 Feb 2015 - 24 Feb 2017
Martin F. Director 01 Nov 2012 - 17 Jun 2015
Catherine P. Director 04 Jul 2012 - 22 Jul 2013
Emma Voirrey Lancaster
Giggs Hill Road, Thames Ditton, Kt7 0bt, United Kingdom,
Address used since 01 Sep 2008
Director 23 Jul 2003 - 01 Nov 2012
Suzanna Barrett
Weybridge, Surrey Kt13 0ux, Uk,
Address used since 29 Oct 2009
Director 31 Aug 2005 - 03 Jul 2012
Geok Suan Ho
Woodlands Avenue 4, # 10-325, Singapore 730750,
Address used since 01 Nov 2005
Director 01 Nov 2005 - 30 Jun 2008
Suee Chieh Tan
Telok Kurau, Singapore 425140,
Address used since 23 Jul 2003
Director 23 Jul 2003 - 01 Jan 2007
Rebecca Josephine Bose
Parnell, Auckland, New Zealand,
Address used since 01 Oct 2004
Director 21 Jun 2004 - 28 Jul 2006
Leonie Constance Murray
Cromer, N S W 2099, Australia,
Address used since 28 Nov 2002
Director 01 Oct 1998 - 01 Nov 2005
David Robert Price
Burgess Hill, West Sussex Rh 15 0rx, England,
Address used since 23 Jul 2003
Director 23 Jul 2003 - 31 Aug 2005
Christopher Mark Buxton Mitchell
Mission May, Auckland,
Address used since 01 Oct 1998
Director 01 Oct 1998 - 18 Jun 2004
Scott Ruhfus
Wollstonecraft, Nsw 2065, Australia,
Address used since 01 Apr 1997
Director 01 Apr 1997 - 15 Nov 2002
Elisabeth Lyndsay Cramp
4 Claremont End, Esher, Surrey Kt 10 9 Lz, United Kingdom,
Address used since 01 Apr 1997
Director 01 Apr 1997 - 30 Aug 2002
Roger Francis Holdsworth
1071gv Amsterdam, The Netherlands,
Address used since 18 Feb 1998
Director 18 Feb 1998 - 01 Oct 1998
Kenneth James Alexander
Cronulla, Nsw Australia,
Address used since 20 Sep 1994
Director 20 Sep 1994 - 18 Feb 1998
John Anthony Austin
Mt Eden, Auckland,
Address used since 01 Apr 1997
Director 01 Apr 1997 - 18 Feb 1998
Alan Douglas Sutherland
R D 1, Katikati,
Address used since 01 Apr 1997
Director 01 Apr 1997 - 18 Feb 1998
Addresses
Other active addresses
Type Used since
Level 2, 41 Bath Street, Parnell, Auckland, 1052 Other (Address For Share Register) & shareregister (Address For Share Register) 03 May 2021
12 Madden Street, Wynyard Quarter, Auckland Central, Auckland, 1010 Physical & service 07 Oct 2021
Level 2, 41 Bath Street, Parnell, Auckland, 1052 Registered 11 Apr 2023
Previous address Type Period
12 Madden Street, Wynyard Quarter, Auckland Central, Auckland, 1010 Registered 07 Oct 2021 - 11 Apr 2023
Level 10, 34 Shortland Street, Auckland, 1010 Physical 06 Nov 2009 - 07 Oct 2021
Level 10, 34 Shorland Street, Auckland Registered 06 Nov 2009 - 07 Oct 2021
Level 3, 18 Shortland Street, Auckland Physical & registered 25 Jun 2009 - 06 Nov 2009
Level 10, 34 Shortland Street, Auckland, New Zealand Physical & registered 29 Jun 2007 - 25 Jun 2009
J'mall Office Block, Broderick Road, Johnsonville, Wellington Registered 28 Sep 1995 - 29 Jun 2007
J'mall Office Block, Broderick Road, Johnsonville, Wellington Physical 20 Sep 1994 - 20 Sep 1994
Level 8, The Auckland Club Tower, 34 Shortland Street, Auckland Physical 20 Sep 1994 - 29 Jun 2007
Financial Data
Financial info
10100
Total number of Shares
October
Annual return filing month
December
Financial report filing month
30 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 10100
Shareholder Name Address Period
Saville & Holdsworth International B V
Other (Other)
20 Sep 1994 - current

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Shl Global Management Limited
Type Company
Ultimate Holding Company Number 11172367
Country of origin GB
Location
Companies nearby
Magoo Trustees Limited
Level 10, The Dorchester Build
Stride Holdings Limited
Level 12
Vader Finance Limited
Level 10, The Dorchester Building
Paraihe (brass) Properties Limited
Level 10, The Dorchester Building
Marian Limited
34 Shortland Street
Taupaki Hunter Limited
Level 10, The Dorchester Building
Similar companies
Empire Management Limited
48 Shortland Steet
Nzo Limited
Level 22, Vero Centre
Regitze Limited
Hhl, Level 37 Vero Centre
Principals Branding Limited
Level 1
Techspace Consulting Limited
L8, Aig House
Indufor Asia Pacific Limited
Level 7