Kumeu Chartered Accountants Limited (issued an NZ business identifier of 9429034373491) was incorporated on 19 Dec 2005. 2 addresses are currently in use by the company: 22 Catherine Street, Henderson, Auckland, 0612 (type: physical, service). 806 Waitakere Road, Kumeu, Auckland had been their physical address, until 11 Jun 2015. 100 shares are issued to 5 shareholders who belong to 5 shareholder groups. The first group includes 1 entity and holds 20 shares (20 per cent of shares), namely:
Simpson, Emma Mary (an individual) located at Torbay, Auckland postcode 0630. When considering the second group, a total of 1 shareholder holds 20 per cent of all shares (exactly 20 shares); it includes
Gibson, Erin Heather (an individual) - located at Kumeu, Auckland. The 3rd group of shareholders, share allocation (20 shares, 20%) belongs to 1 entity, namely:
Singh, Sungesh Sachindra, located at West Harbour, Auckland (an individual). Our data was updated on 23 Mar 2024.
Current address | Type | Used since |
---|---|---|
22 Catherine Street, Henderson, Auckland, 0612 | Physical & service & registered | 11 Jun 2015 |
Name and Address | Role | Period |
---|---|---|
Mark Daniel Foster
Rd 1, South Head, 0874
Address used since 01 May 2018
Helensville, Helensville, 0800
Address used since 12 Apr 2015 |
Director | 12 Apr 2015 - current |
Sungesh Sachindra Singh
West Harbour, Auckland, 0618
Address used since 29 Jan 2016 |
Director | 12 Apr 2015 - current |
Andrew John Scott
Henderson, Auckland, 0612
Address used since 01 Apr 2017 |
Director | 01 Apr 2017 - current |
Erin Heather Gibson
Kumeu, Auckland, 0810
Address used since 31 Mar 2022 |
Director | 31 Mar 2022 - current |
Emma Mary Simpson
Torbay, Auckland, 0630
Address used since 31 Mar 2023 |
Director | 31 Mar 2023 - current |
Grant Maxwell Brownlee
Whenuapai, Auckland, 0618
Address used since 12 Apr 2015 |
Director | 12 Apr 2015 - 31 Mar 2023 |
Kerry James Tizard
Parnell, Auckland, 1052
Address used since 03 Sep 2020
Newmarket, Auckland, 1023
Address used since 12 Apr 2015 |
Director | 12 Apr 2015 - 31 Mar 2022 |
Timothy Grant Livingstone
Sandringham, Auckland, 1025
Address used since 12 Apr 2015 |
Director | 12 Apr 2015 - 01 Apr 2017 |
Gaye Denise Muir
Kumeu, Auckland, 0891
Address used since 19 Dec 2005 |
Director | 19 Dec 2005 - 12 Apr 2015 |
Jeffery Wayne Muir
Kumeu, Auckland, 0891
Address used since 19 Dec 2005 |
Director | 19 Dec 2005 - 12 Apr 2015 |
Previous address | Type | Period |
---|---|---|
806 Waitakere Road, Kumeu, Auckland | Physical & registered | 19 Dec 2005 - 11 Jun 2015 |
Shareholder Name | Address | Period |
---|---|---|
Simpson, Emma Mary Individual |
Torbay Auckland 0630 |
04 Apr 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Gibson, Erin Heather Individual |
Kumeu Auckland 0810 |
01 Apr 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Singh, Sungesh Sachindra Individual |
West Harbour Auckland 0618 |
02 Jun 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Foster, Mark Daniel Individual |
Rd 1 South Head 0874 |
02 Jun 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Scott, Andrew John Director |
Henderson Auckland 0612 |
10 May 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Muir, Jeffery Wayne Individual |
Kumeu Auckland |
19 Dec 2005 - 02 Jun 2015 |
Brownlee, Grant Maxwell Individual |
Whenuapai Auckland 0618 |
02 Jun 2015 - 04 Apr 2023 |
Tizard, Kerry James Individual |
Parnell Auckland 1052 |
02 Jun 2015 - 01 Apr 2022 |
Muir, Gaye Denise Individual |
Kumeu Auckland |
19 Dec 2005 - 02 Jun 2015 |
Livingstone, Timothy Grant Individual |
Sandringham Auckland 1025 |
02 Jun 2015 - 10 May 2017 |
Norwest Wholesale Limited 22 Catherine Street |
|
West City Motor Sport Limited 22 Catherine Street |
|
Riddell Developments Limited 22 Catherine Street |
|
Railedge Developments Limited 22 Catherine Street |
|
Howe Singh Investments Limited 22 Catherine Street |
|
On2it Builders Limited 22 Catherine Street |