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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Saville & Holdsworth International B V Other (Other) |
20 Sep 1994 - current |
Effective Date | 21 Jul 1991 |
Name | Shl Global Management Limited |
Type | Company |
Ultimate Holding Company Number | 11172367 |
Country of origin | GB |
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 |
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 |