General information

Kumeu Chartered Accountants Limited

Type: NZ Limited Company (Ltd)
9429034373491
New Zealand Business Number
1750696
Company Number
Registered
Company Status

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
Directors
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
Addresses
Previous address Type Period
806 Waitakere Road, Kumeu, Auckland Physical & registered 19 Dec 2005 - 11 Jun 2015
Financial Data
Financial info
100
Total number of Shares
May
Annual return filing month
14 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 20
Shareholder Name Address Period
Simpson, Emma Mary
Individual
Torbay
Auckland
0630
04 Apr 2023 - current
Shares Allocation #2 Number of Shares: 20
Shareholder Name Address Period
Gibson, Erin Heather
Individual
Kumeu
Auckland
0810
01 Apr 2022 - current
Shares Allocation #3 Number of Shares: 20
Shareholder Name Address Period
Singh, Sungesh Sachindra
Individual
West Harbour
Auckland
0618
02 Jun 2015 - current
Shares Allocation #4 Number of Shares: 20
Shareholder Name Address Period
Foster, Mark Daniel
Individual
Rd 1
South Head
0874
02 Jun 2015 - current
Shares Allocation #5 Number of Shares: 20
Shareholder Name Address Period
Scott, Andrew John
Director
Henderson
Auckland
0612
10 May 2017 - current

Historic shareholders

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
Location
Companies nearby
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