Shortcuts

Shl New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038693366
NZBN
628368
Company Number
Registered
Company Status
M696245
Industry classification code
Management Consultancy Service
Industry classification description
Current address
Level 12
55 Shortland Street
Auckland 1010
New Zealand
Other address (Address For Share Register) used since 14 Nov 2014
Level 11
41 Shortland Street
Auckland 1010
New Zealand
Other address (Address For Share Register) used since 10 Jun 2019
Level 2
41 Bath Street
Auckland 1052
New Zealand
Other (Address for Records) & records address (Address for Records) used since 03 May 2021

Shl New Zealand Limited, a registered company, was launched on 20 Sep 1994. 9429038693366 is the NZ business identifier it was issued. "Management consultancy service" (ANZSIC M696245) is how the company has been categorised. This company has been supervised by 31 directors: Michael E. - an active director whose contract began on 02 Oct 2017,
Clyde Steven Young - an active director whose contract began on 01 Jul 2021,
James M. - an active director whose contract began on 25 Jan 2022,
Emmy H. - an active director whose contract began on 31 Jan 2023,
Paul John G. - an inactive director whose contract began on 31 Jul 2020 and was terminated on 31 Jan 2023.
Updated on 01 Apr 2024, the BizDb database contains detailed information about 6 addresses the company uses, namely: Level 2, 41 Bath Street, Parnell, Auckland, 1052 (registered address),
12 Madden Street, Wynyard Quarter, Auckland Central, Auckland, 1010 (physical address),
12 Madden Street, Wynyard Quarter, Auckland Central, Auckland, 1010 (service address),
Level 2, 41 Bath Street, Auckland, 1052 (other address) among others.
Shl New Zealand Limited had been using 12 Madden Street, Wynyard Quarter, Auckland Central, Auckland as their registered address until 11 Apr 2023.
Former names for the company, as we identified at BizDb, included: from 20 Sep 1994 to 22 Nov 2005 they were named Saville & Holdsworth New Zealand Limited.

Addresses

Other active addresses

Address #4: Level 2, 41 Bath Street, Parnell, Auckland, 1052 New Zealand

Other (Address For Share Register) & shareregister address (Address For Share Register) used from 03 May 2021

Address #5: 12 Madden Street, Wynyard Quarter, Auckland Central, Auckland, 1010 New Zealand

Physical & service address used from 07 Oct 2021

Address #6: Level 2, 41 Bath Street, Parnell, Auckland, 1052 New Zealand

Registered address used from 11 Apr 2023

Previous addresses

Address #1: 12 Madden Street, Wynyard Quarter, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 07 Oct 2021 to 11 Apr 2023

Address #2: Level 10, 34 Shortland Street, Auckland, 1010 New Zealand

Physical address used from 06 Nov 2009 to 07 Oct 2021

Address #3: Level 10, 34 Shorland Street, Auckland New Zealand

Registered address used from 06 Nov 2009 to 07 Oct 2021

Address #4: Level 3, 18 Shortland Street, Auckland

Physical & registered address used from 25 Jun 2009 to 06 Nov 2009

Address #5: Level 10, 34 Shortland Street, Auckland, New Zealand

Physical & registered address used from 29 Jun 2007 to 25 Jun 2009

Address #6: J'mall Office Block, Broderick Road, Johnsonville, Wellington

Registered address used from 28 Sep 1995 to 29 Jun 2007

Address #7: J'mall Office Block, Broderick Road, Johnsonville, Wellington

Physical address used from 20 Sep 1994 to 20 Sep 1994

Address #8: Level 8, The Auckland Club Tower, 34 Shortland Street, Auckland

Physical address used from 20 Sep 1994 to 29 Jun 2007

Contact info
44 07972 624443
Phone
44 208 3358168
Phone
judith.cowan@shl.com
Email
www.shl.com
26 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 10100

Annual return filing month: October

Financial report filing month: December

Annual return last filed: 30 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10100
Other (Other) Saville & Holdsworth International B V

Ultimate Holding Company

21 Jul 1991
Effective Date
Shl Global Management Limited
Name
Company
Type
11172367
Ultimate Holding Company Number
GB
Country of origin
Directors

Michael E. - Director

Appointment date: 02 Oct 2017


Clyde Steven Young - Director

Appointment date: 01 Jul 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Jul 2021


James M. - Director

Appointment date: 25 Jan 2022


Emmy H. - Director

Appointment date: 31 Jan 2023


Paul John G. - Director (Inactive)

Appointment date: 31 Jul 2020

Termination date: 31 Jan 2023


Nicholas Vivian M. - Director (Inactive)

Appointment date: 31 Jul 2020

Termination date: 25 Jan 2022


Heather Jean Anderson Howell - Director (Inactive)

Appointment date: 14 Jan 2021

Termination date: 01 Jul 2021

Address: Rd 2, Otaua, 2682 New Zealand

Address used since 14 Jan 2021


Shun Man Yiu - Director (Inactive)

Appointment date: 21 Sep 2020

Termination date: 14 Jan 2021

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 21 Sep 2020


Asheel Bharos - Director (Inactive)

Appointment date: 13 Jan 2020

Termination date: 21 Sep 2020

Address: New Lynn, Auckland, 0600 New Zealand

Address used since 13 Jan 2020


David R. - Director (Inactive)

Appointment date: 22 Jul 2013

Termination date: 31 Jul 2020


Andrew William M. - Director (Inactive)

Appointment date: 06 Mar 2019

Termination date: 31 Jul 2020


John Thorman - Director (Inactive)

Appointment date: 28 Sep 2018

Termination date: 13 Jan 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 14 Nov 2019

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 28 Sep 2018


Martin Keenan Fourie - Director (Inactive)

Appointment date: 24 Feb 2017

Termination date: 28 Sep 2018

Address: One Tree Hill, Auckland, 1061 New Zealand

Address used since 24 Feb 2017


Chao L. - Director (Inactive)

Appointment date: 17 Jun 2015

Termination date: 02 Oct 2017

Address: Proffit Road, Vienna, Va, 22182 United States

Address used since 09 Oct 2015


John William Bradbury - Director (Inactive)

Appointment date: 19 Feb 2015

Termination date: 24 Feb 2017

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 19 Feb 2015


Martin F. - Director (Inactive)

Appointment date: 01 Nov 2012

Termination date: 17 Jun 2015


Catherine P. - Director (Inactive)

Appointment date: 04 Jul 2012

Termination date: 22 Jul 2013


Emma Voirrey Lancaster - Director (Inactive)

Appointment date: 23 Jul 2003

Termination date: 01 Nov 2012

Address: Giggs Hill Road, Thames Ditton, Kt7 0bt, United Kingdom,

Address used since 01 Sep 2008


Suzanna Barrett - Director (Inactive)

Appointment date: 31 Aug 2005

Termination date: 03 Jul 2012

Address: Weybridge, Surrey Kt13 0ux, Uk,

Address used since 29 Oct 2009


Geok Suan Ho - Director (Inactive)

Appointment date: 01 Nov 2005

Termination date: 30 Jun 2008

Address: Woodlands Avenue 4, # 10-325, Singapore 730750,

Address used since 01 Nov 2005


Suee Chieh Tan - Director (Inactive)

Appointment date: 23 Jul 2003

Termination date: 01 Jan 2007

Address: Telok Kurau, Singapore 425140,

Address used since 23 Jul 2003


Rebecca Josephine Bose - Director (Inactive)

Appointment date: 21 Jun 2004

Termination date: 28 Jul 2006

Address: Parnell, Auckland, New Zealand,

Address used since 01 Oct 2004


Leonie Constance Murray - Director (Inactive)

Appointment date: 01 Oct 1998

Termination date: 01 Nov 2005

Address: Cromer, N S W 2099, Australia,

Address used since 28 Nov 2002


David Robert Price - Director (Inactive)

Appointment date: 23 Jul 2003

Termination date: 31 Aug 2005

Address: Burgess Hill, West Sussex Rh 15 0rx, England,

Address used since 23 Jul 2003


Christopher Mark Buxton Mitchell - Director (Inactive)

Appointment date: 01 Oct 1998

Termination date: 18 Jun 2004

Address: Mission May, Auckland,

Address used since 01 Oct 1998


Scott Ruhfus - Director (Inactive)

Appointment date: 01 Apr 1997

Termination date: 15 Nov 2002

Address: Wollstonecraft, Nsw 2065, Australia,

Address used since 01 Apr 1997


Elisabeth Lyndsay Cramp - Director (Inactive)

Appointment date: 01 Apr 1997

Termination date: 30 Aug 2002

Address: 4 Claremont End, Esher, Surrey Kt 10 9 Lz, United Kingdom,

Address used since 01 Apr 1997


Roger Francis Holdsworth - Director (Inactive)

Appointment date: 18 Feb 1998

Termination date: 01 Oct 1998

Address: 1071gv Amsterdam, The Netherlands,

Address used since 18 Feb 1998


Kenneth James Alexander - Director (Inactive)

Appointment date: 20 Sep 1994

Termination date: 18 Feb 1998

Address: Cronulla, Nsw Australia,

Address used since 20 Sep 1994


John Anthony Austin - Director (Inactive)

Appointment date: 01 Apr 1997

Termination date: 18 Feb 1998

Address: Mt Eden, Auckland,

Address used since 01 Apr 1997


Alan Douglas Sutherland - Director (Inactive)

Appointment date: 01 Apr 1997

Termination date: 18 Feb 1998

Address: R D 1, Katikati,

Address used since 01 Apr 1997

Nearby companies

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

Similar companies

Allied Financial Services Limited
Level 13

Cba Transformation Limited
Floor 31, 48 Shortland Street

Century Financial Holdings Limited
Floor 31, Vero Centre

Empire Management Limited
48 Shortland Steet

Kravis Corporation Limited
Plaza Level, 41 Shortland Street

Winchester Consulting Limited
48 Shortland Street