General information

Compass Group New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039982414
New Zealand Business Number
231063
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
045226042
GST Number
H451320 - Catering Service
Industry classification codes with description

Compass Group New Zealand Limited (issued an NZ business number of 9429039982414) was incorporated on 09 Dec 1983. 8 addresess are in use by the company: Level 3, 7-11 Kenwyn Street, Parnell, Auckland, 1052 (type: postal, office). Level 3, 15 Sultan Street, Ellerslie had been their registered address, until 12 Jul 2022. Compass Group New Zealand Limited used more aliases, namely: Eurest Nz Limited from 01 Apr 1999 to 09 Aug 2005, Fisher Catering Services Limited (09 Dec 1983 to 01 Apr 1999). 2000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 2000 shares (100% of shares). "Catering service" (ANZSIC H451320) is the category the ABS issued to Compass Group New Zealand Limited. Businesscheck's information was updated on 18 Apr 2024.

Current address Type Used since
Level 3, 15 Sultan Street, Ellerslie, 1051 Postal & office & delivery 10 Apr 2019
Level 3, 7-11 Kenwyn Street, Parnell, Auckland, 1052 Registered & physical & service 12 Jul 2022
Level 3, 7-11 Kenwyn Street, Parnell, Auckland, 1052 Postal & office & delivery 01 Mar 2023
Contact info
64 9525 1093
Phone (Phone)
administration@compass-group.co.nz
Email
https://compass-group.co.nz/
Website
Directors
Name and Address Role Period
Simon Lipscombe
Flat Bush, Auckland, 2019
Address used since 02 Jul 2018
Director 02 Jul 2018 - current
Gaetan D. Director 01 Oct 2022 - current
Jacquelyn Anne Terry
Whenuapai, Auckland, 0618
Address used since 30 Oct 2023
Director 30 Oct 2023 - 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 23 Oct 2009 - 03 Apr 2018
Philippe Op De Beeck
#17-02, 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 28 Feb 2010
Director 01 Jan 2005 - 30 Sep 2013
John Kenneth Weeds
Campbells Bay, North Shore City, 0630
Address used since 01 Jan 2005
Director 01 Jan 2005 - 23 Oct 2009
Russell Paul Richardson
Chatswood, Auckland,
Address used since 17 Mar 2000
Director 17 Mar 2000 - 13 Jul 2005
Didier Francois Coutte
Rose Bay, Nsw, Australia,
Address used since 01 Sep 2003
Director 01 Sep 2003 - 01 Jan 2005
Dugald Russell
Wahroonga, N S W 2076, Australia,
Address used since 17 Mar 2000
Director 17 Mar 2000 - 01 Sep 2003
Raymond James Capdevila
Watsons Bay, N S W 2030, Australia,
Address used since 17 Mar 2000
Director 17 Mar 2000 - 30 Sep 2002
Serge Alain Marie Carpentier
De Montredon, 13008 Marseille, France,
Address used since 18 Nov 1997
Director 18 Nov 1997 - 16 Feb 2001
Christian Charles A Daumarie
Woolhara, New South Wales, Australia,
Address used since 18 Nov 1997
Director 18 Nov 1997 - 17 Mar 2000
Peter Douglas Wright
Christchurch,
Address used since 06 Feb 1998
Director 06 Feb 1998 - 17 Mar 2000
Peter Douglas Wright
Christchurch,
Address used since 27 Mar 1992
Director 27 Mar 1992 - 18 Nov 1997
Anthony Joseph Mcgrath
Killarney Heights, Nsw, Australia,
Address used since 27 Mar 1992
Director 27 Mar 1992 - 18 Nov 1997
Sin Kit Tam
Bexley North, Nsw Australia,
Address used since 23 Mar 1993
Director 23 Mar 1993 - 18 Nov 1997
Malcolm Desmond Church
R D 1, Waiuku,
Address used since 27 Mar 1992
Director 27 Mar 1992 - 18 Mar 1993
Eric Colin Brown
Christchurch,
Address used since 27 Mar 1992
Director 27 Mar 1992 - 17 Mar 1993
Ivor Taylor
Brookland, Wellington,
Address used since 27 Mar 1992
Director 27 Mar 1992 - 12 Mar 1993
Peter John Fisher
Cherrybrook, Nsw 2126, Australia,
Address used since 27 Mar 1992
Director 27 Mar 1992 - 22 Jan 1993
Addresses
Principal place of activity
Level 3, 15 Sultan Street , Ellerslie , 1051
Previous address Type Period
Level 3, 15 Sultan Street, Ellerslie, 1051 Registered & physical 08 Nov 2007 - 12 Jul 2022
485 Great South Road, Penrose, Auckland Physical 24 May 2001 - 08 Nov 2007
8 Nelson Street, Riccarton, Christchurch Physical 24 May 2001 - 24 May 2001
8 Nelson Street, Riccarton, Christchurch Registered 19 Sep 2000 - 08 Nov 2007
Coopers & Lybrand, 14th Floor Robt. Jones House, 764 Colombo Street Registered 17 Feb 1995 - 19 Sep 2000
- Physical 21 Dec 1994 - 24 May 2001
Financial Data
Financial info
2000
Total number of Shares
March
Annual return filing month
September
Financial report filing month
12 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 2000
Shareholder Name Address Period
Compass Group International Bv
Other (Other)
27 Oct 2004 - current

Historic shareholders

Shareholder Name Address Period
Null - Eurest ( Australia) Pty Limited
Other
09 Dec 1983 - 31 Aug 2004
Wright, Peter Douglas
Individual
Riccarton
Christchurch
09 Dec 1983 - 27 Aug 2004
Eurest ( Australia) Pty Limited
Other
09 Dec 1983 - 31 Aug 2004

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Compass Group International Bv
Type Company
Ultimate Holding Company Number 91524515
Country of origin NL
Location
Companies nearby
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
Similar companies
Vmg Enterprises Limited
1/44 Arthur St
Kdb Holdings Limited
642 Great South Road
Anatolia Kitchen Limited
40 Walls Road
Treat Limited
39b Kelvin Road
Harpers Incorporated Limited
10 Keith Avenue
Nanjingren Restaurant Limited
86 Manukau Road