General information

Baker Tilly Staples Rodway Corporate Finance Limited

Type: NZ Limited Company (Ltd)
9429038394867
New Zealand Business Number
704049
Company Number
Registered
Company Status

Baker Tilly Staples Rodway Corporate Finance Limited (issued a business number of 9429038394867) was started on 16 Nov 1995. 2 addresses are in use by the company: 9Th Floor, 45 Queen Street, Auckland, 1010 (type: physical, registered). 9Th Floor, 45 Queen Street, Auckland had been their physical address, until 12 Jul 2019. Baker Tilly Staples Rodway Corporate Finance Limited used other aliases, namely: Staples Rodway Corporate Finance Limited from 16 Mar 2004 to 01 Apr 2019, Staples Rodway Consulting Limited (09 Sep 1999 to 16 Mar 2004) and Staples Rodway Consultancy Services Limited (13 Feb 1996 - 09 Sep 1999). 40000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 40000 shares (100 per cent of shares), namely:
Baker Tilly Staples Rodway Auckland Limited (an entity) located at 45 Queen Street, Auckland postcode 1010. Our data was last updated on 30 Mar 2024.

Current address Type Used since
9th Floor, 45 Queen Street, Auckland, 1010 Physical & registered & service 12 Jul 2019
Directors
Name and Address Role Period
David Ian Searle
Saint Heliers, Auckland, 1071
Address used since 28 Aug 2009
Director 01 May 2008 - current
Kevin David Pitfield
Rd 4, Tuakau, 2694
Address used since 28 Aug 2009
Director 01 May 2008 - current
Philip Anthony Pavis
Remuera, Auckland, 1050
Address used since 01 May 2008
Director 01 May 2008 - current
Mark Douglas Kingsford
Ostend, Waiheke Island, 1081
Address used since 20 Feb 2017
Ostend, Waiheke Island, 1081
Address used since 14 Aug 2018
Director 20 Feb 2017 - current
William Allan Apps
East Tamaki Heights, Auckland, 2016
Address used since 04 Apr 2017
Director 04 Apr 2017 - current
Tony Leonard Maginness
45 Queen Street, Auckland, 1010
Address used since 16 Sep 2021
Director 16 Sep 2021 - current
Jared Waiata Booth
Auckland, 1010
Address used since 16 Sep 2021
Director 16 Sep 2021 - current
Kathryn Anne Cropp
Glendowie, Auckland, 1071
Address used since 14 Dec 2021
Director 14 Dec 2021 - current
Geetesh Kumar Raniga
Remuera, Auckland, 1050
Address used since 19 Sep 2018
Epsom, Auckland, 1023
Address used since 24 Jul 2012
Director 01 May 2008 - 29 Sep 2023
Tracy Susan Hickman
Grey Lynn, Auckland, 1021
Address used since 08 Jul 2016
Director 08 Jul 2016 - 15 Mar 2023
Maree Frances Kempthorne
Rd 1, Howick, 2571
Address used since 28 Aug 2009
Director 01 May 2008 - 02 Aug 2021
Peter Boyd Guise
Parnell, Auckland, 1052
Address used since 15 Jan 2014
Director 13 Feb 1996 - 28 Jan 2021
Allan John Wadams
Birkenhead, North Shore City, 0626
Address used since 28 Aug 2009
Director 13 Feb 1996 - 08 Jun 2017
Denis Vincent Drumm
Mount Albert, Auckland, 1025
Address used since 28 Aug 2009
Director 01 May 2008 - 23 Dec 2016
Colin Douglas Theyers
Orakei, Auckland, 1071
Address used since 23 Jun 2011
Director 13 Feb 1996 - 08 Jul 2016
Sharon June Norman
Bayswater, Auckland, 0622
Address used since 01 May 2008
Director 01 May 2008 - 08 Jul 2016
Roger John Thompson
Remuera, Auckland, 1050
Address used since 14 Jul 2010
Director 01 May 2008 - 08 Aug 2014
Nicolaas James Den Heijer
Ponsonby, Auckland,
Address used since 02 Mar 2010
Director 01 May 2008 - 08 Aug 2014
Gareth Russel Hoole
Fairview Heights, North Shore City, 0632
Address used since 28 Aug 2009
Director 01 May 2008 - 31 Mar 2014
Brian Mills Ashwell
Remuera, Auckland, 1050
Address used since 01 May 2008
Director 01 May 2008 - 15 Jun 2012
William Robert Matthew
Murrays Bay, Auckland, 0630
Address used since 01 May 2008
Director 01 May 2008 - 03 May 2010
Wade Steven Glass
Glendowie, Auckland,
Address used since 04 Aug 2008
Director 04 Aug 2008 - 05 Jun 2009
Hugh Victor Ammundsen
Mt Eden, Auckland,
Address used since 01 Apr 2008
Director 01 Apr 2008 - 23 Dec 2008
David Lewis Caselli
Kelburn, Wellington,
Address used since 06 Sep 2004
Director 06 Sep 2004 - 20 Sep 2005
Dougal Rutherford Perry Tylee
Martinborough, Wellington,
Address used since 23 Feb 2005
Director 23 Feb 2005 - 20 Sep 2005
Ralph Leslie Shale
Waiheke Island, Auckland,
Address used since 06 Sep 2004
Director 06 Sep 2004 - 23 Feb 2005
Alfred John Durham Moore
Castor Bay,
Address used since 16 Nov 1995
Director 16 Nov 1995 - 13 Feb 1996
Addresses
Previous address Type Period
9th Floor, 45 Queen Street, Auckland, 1010 Physical & registered 23 Jan 2014 - 12 Jul 2019
Staples Rodway Ltd, 9th Floor, Tower Centre, 45 Queen Street, Auckland, 1010 Registered & physical 09 Sep 2010 - 23 Jan 2014
Staples Rodway Ltd, 9th Floor, Tower Centre, 45 Queen Street, Auckland Physical & registered 28 Jan 2010 - 09 Sep 2010
Staples Rodway, 11th Floor, Tower Centre, 45 Queen Street, Auckland Registered 04 Sep 2001 - 28 Jan 2010
Staples Rodway Ltd, 11th Floor, Tower Centre, 45 Queen Street, Auckland Physical 04 Sep 2001 - 28 Jan 2010
Staples Rodway, 11th Floor, Tower Centre, 45 Queen Street, Auckland Physical 04 Sep 2001 - 04 Sep 2001
Staples Rodway, 11th Floor, Southpac Tower, 45 Queen Street, Auckland Physical & registered 21 Sep 2000 - 04 Sep 2001
Financial Data
Financial info
40000
Total number of Shares
September
Annual return filing month
01 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 40000
Shareholder Name Address Period
Baker Tilly Staples Rodway Auckland Limited
Shareholder NZBN: 9429037722517
Entity (NZ Limited Company)
45 Queen Street
Auckland
1010
16 Nov 1995 - current

Historic shareholders

Shareholder Name Address Period
Theyers, Colin Douglas
Individual
Orakei
Auckland
1071
16 Nov 1995 - 24 Sep 2013
Theyers, Anne Therese
Individual
Orakei
Auckland
1071
16 Nov 1995 - 24 Sep 2013
Germann, Stewart Lloyd
Individual
Orakei
Auckland
1071
16 Nov 1995 - 24 Sep 2013

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Baker Tilly Staples Rodway Auckland Limited
Type Ltd
Ultimate Holding Company Number 934145
Country of origin NZ
Address 9th Floor
45 Queen Street
Auckland 1010
Location