Rsm New Zealand Group Limited was launched on 22 Sep 2014 and issued a New Zealand Business Number of 9429041418888. The registered LTD company has been managed by 9 directors: Lloyd Malcolm Kirby - an active director whose contract started on 17 Mar 2015,
Charles Neville Worth - an active director whose contract started on 16 Jul 2019,
Steven Alan Hayes - an active director whose contract started on 30 Jul 2021,
Anthony James Oliver - an active director whose contract started on 30 Jul 2021,
Colin Bruce Henderson - an inactive director whose contract started on 17 Mar 2015 and was terminated on 30 Jul 2021.
As stated in BizDb's data (last updated on 18 Mar 2024), this company uses 1 address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (type: physical, registered).
Until 02 Mar 2020, Rsm New Zealand Group Limited had been using Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland as their registered address.
BizDb identified more names used by this company: from 18 Sep 2014 to 27 Oct 2015 they were called Rsm New Zealand Limited.
A total of 100 shares are allotted to 3 groups (3 shareholders in total). In the first group, 47 shares are held by 1 entity, namely:
Rsm New Zealand (Auckland) Limited (an entity) located at East Tamaki, Auckland postcode 2013.
The 2nd group consists of 1 shareholder, holds 16% shares (exactly 16 shares) and includes
Rsm New Zealand Auckland (North) Limited - located at Albany, Auckland.
The 3rd share allotment (37 shares, 37%) belongs to 1 entity, namely:
Rsm Hayes Audit Limited, located at Newmarket, Auckland (an entity). Rsm New Zealand Group Limited has been categorised as "Accounting service" (business classification M693220).
Previous addresses
Address: Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 07 Oct 2019 to 02 Mar 2020
Address: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 16 May 2018 to 07 Oct 2019
Address: Level 1, 86 Highbrook Drive,, East Tamaki 2013, Auckland, 2013 New Zealand
Physical & registered address used from 09 Dec 2015 to 16 May 2018
Address: Level 1, 86 Highbrook Drive,, East Tamaki 2013, Auckland, 2013 New Zealand
Physical & registered address used from 22 Sep 2014 to 09 Dec 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 24 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 47 | |||
Entity (NZ Limited Company) | Rsm New Zealand (auckland) Limited Shareholder NZBN: 9429042199557 |
East Tamaki Auckland 2013 New Zealand |
11 Jun 2018 - |
Shares Allocation #2 Number of Shares: 16 | |||
Entity (NZ Limited Company) | Rsm New Zealand Auckland (north) Limited Shareholder NZBN: 9429042170761 |
Albany Auckland 0632 New Zealand |
11 Jun 2018 - |
Shares Allocation #3 Number of Shares: 37 | |||
Entity (NZ Limited Company) | Rsm Hayes Audit Limited Shareholder NZBN: 9429030748620 |
Newmarket Auckland 1023 New Zealand |
01 Dec 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Rsm New Zealand Limited Shareholder NZBN: 9429032786552 Company Number: 2121330 |
Albany Auckland 0632 New Zealand |
01 Dec 2015 - 11 Jun 2018 |
Director | Grant Ian Hally |
Remuera Auckland 1050 New Zealand |
22 Sep 2014 - 01 Dec 2015 |
Entity | Rsm New Zealand Limited Shareholder NZBN: 9429032786552 Company Number: 2121330 |
Albany Auckland 0632 New Zealand |
01 Dec 2015 - 11 Jun 2018 |
Individual | Hally, Grant Ian |
Remuera Auckland 1050 New Zealand |
22 Sep 2014 - 01 Dec 2015 |
Lloyd Malcolm Kirby - Director
Appointment date: 17 Mar 2015
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 17 Mar 2015
Charles Neville Worth - Director
Appointment date: 16 Jul 2019
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 16 Jul 2019
Steven Alan Hayes - Director
Appointment date: 30 Jul 2021
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 30 Jul 2021
Anthony James Oliver - Director
Appointment date: 30 Jul 2021
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 30 Jul 2021
Colin Bruce Henderson - Director (Inactive)
Appointment date: 17 Mar 2015
Termination date: 30 Jul 2021
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 17 Mar 2015
Elizabeth Margaret Groenewegen - Director (Inactive)
Appointment date: 18 May 2018
Termination date: 30 Jul 2021
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 18 May 2018
Craig Robert Fisher - Director (Inactive)
Appointment date: 17 Mar 2015
Termination date: 16 Jul 2019
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 17 Mar 2015
Grant Ian Hally - Director (Inactive)
Appointment date: 22 Sep 2014
Termination date: 18 May 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 22 Sep 2014
Steven Alan Hayes - Director (Inactive)
Appointment date: 22 Sep 2014
Termination date: 17 Mar 2015
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 22 Sep 2014
R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive
Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive
Fresh To Go Limited
Level 2, 116 Harris Road
Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive
Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,
Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive
Astill Hawke And Associates Limited
35 Allens Road
Beancounter Plus Limited
Unit 11, 135 Cryers Road
Botany Trustees (2013) Limited
Level 1, 86 Highbrook Drive
Botany Trustees (2014) Limited
Level 1, 86 Highbrook Drive
Prince & Partners Limited
Level 1, 86 Highbrook Drive,
Rsm New Zealand (auckland) Limited
Level 1, 86 Highbrook Drive,