Ernst & Young Strategy and Transactions Limited (New Zealand Business Number 9429037622480) was incorporated on 20 May 1999. 2 addresses are currently in use by the company: Level 9, Ernst & Young Building, 2 Takutai Square, Britomart, Auckland, 1010 (type: registered, physical). Level 14, 41 Shortland St, Auckland had been their registered address, up until 29 Apr 2011. Ernst & Young Strategy and Transactions Limited used other aliases, namely: Ernst & Young Transaction Advisory Services Limited from 13 Jul 2007 to 02 Jul 2020, Ernst & Young Corporate Finance Limited (08 Jun 2000 to 13 Jul 2007) and Ernst & Young Capital Corporation Limited (20 May 1999 - 08 Jun 2000). 10000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 10000 shares (100 per cent of shares), namely:
Ernst & Young Group Limited (an entity) located at 2 Takutai Square, Britomart, Auckland postcode 1010. Businesscheck's data was last updated on 02 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 9, Ernst & Young Building, 2 Takutai Square, Britomart, Auckland, 1010 | Registered & physical & service | 29 Apr 2011 |
Name and Address | Role | Period |
---|---|---|
Simon Raymond Lucas O'connor
Remuera, Auckland, 1050
Address used since 30 Aug 2010 |
Director | 30 Aug 2010 - current |
Andrew James Taylor
Orakei, Auckland, 1071
Address used since 04 Sep 2012 |
Director | 04 Sep 2012 - current |
Brad Richard Wheeler
Glendowie, Auckland, 1071
Address used since 08 Feb 2019 |
Director | 08 Feb 2019 - current |
Susan Jones
Remuera, Auckland, 1050
Address used since 30 Oct 2019 |
Director | 30 Oct 2019 - current |
Rohini Ram
Parnell, Auckland, 1052
Address used since 30 Oct 2019 |
Director | 30 Oct 2019 - current |
Rohini Lata Dube
Parnell, Auckland, 1052
Address used since 30 Oct 2019 |
Director | 30 Oct 2019 - current |
David Joseph Larocca
Sydney Nsw, 2000
Address used since 01 Jan 1970
Ashfield, Nsw, 2131
Address used since 01 Jul 2021 |
Director | 01 Jul 2021 - current |
Anthony John Johnson
Hawthorn East, Victoria, 3123
Address used since 13 Jan 2020
Sydney Nsw, 2000
Address used since 01 Jan 1970
Kew Vic, 3101
Address used since 01 Jul 2015 |
Director | 01 Jul 2015 - 01 Jul 2021 |
Geoffrey Mackay Blaikie
7 Clyde Quay Wharf, Te Aro, Wellington, 6011
Address used since 01 Jul 2017 |
Director | 01 Jul 2017 - 08 Feb 2019 |
Alan Leslie Judge
Karori, Wellington, 6012
Address used since 03 Nov 2008 |
Director | 03 Nov 2008 - 01 Jul 2017 |
Robert Arnold Mcleod
Hobsonville, Auckland, 0618
Address used since 30 Jun 2007 |
Director | 30 Jun 2007 - 01 Jul 2015 |
David Mountfort Haywood
Campbells Bay, North Shore City, 0630
Address used since 30 Aug 2010 |
Director | 30 Aug 2010 - 04 Sep 2012 |
Gordon Auld Fulton
St Heliers, Auckland, 1071
Address used since 30 Sep 2004 |
Director | 30 Sep 2004 - 30 Aug 2010 |
John Frederick Judge
Remuera, Auckland,
Address used since 20 May 1999 |
Director | 20 May 1999 - 30 Jun 2007 |
Michael Geoffrey Stanley
Esom, Auckland,
Address used since 30 Sep 2004 |
Director | 30 Sep 2004 - 30 Sep 2006 |
David Alexander Jackson
Glendowie, Auckland,
Address used since 13 Nov 2002 |
Director | 13 Nov 2002 - 30 Sep 2004 |
Robert Arnold Mcleod
Hobsonville, Auckland,
Address used since 13 Nov 2002 |
Director | 13 Nov 2002 - 30 Sep 2004 |
Ian Richard Silver
Hataitai, Wellington,
Address used since 20 May 1999 |
Director | 20 May 1999 - 13 Nov 2002 |
Gareth James Morgan
Bucklands Beach, Auckland,
Address used since 20 May 1999 |
Director | 20 May 1999 - 13 Nov 2002 |
Alan Leslie Judge
Khandallah, Wellington,
Address used since 29 Mar 2000 |
Director | 29 Mar 2000 - 13 Nov 2002 |
Errol Desmond Clark
Roseneath, Wellington,
Address used since 20 May 1999 |
Director | 20 May 1999 - 29 Mar 2000 |
Alan Leslie Judge
Khandallah, Wellington,
Address used since 20 May 1999 |
Director | 20 May 1999 - 29 Mar 2000 |
Previous address | Type | Period |
---|---|---|
Level 14, 41 Shortland St, Auckland | Registered & physical | 28 Oct 2000 - 29 Apr 2011 |
Majestic Centre, 100 Willis Street, Wellington | Registered & physical | 28 Oct 2000 - 28 Oct 2000 |
Majestic Centre, 100 Willis Street, Wellington | Registered | 12 Apr 2000 - 28 Oct 2000 |
Shareholder Name | Address | Period |
---|---|---|
Ernst & Young Group Limited Shareholder NZBN: 9429036432141 Entity (NZ Limited Company) |
2 Takutai Square, Britomart Auckland 1010 |
29 Oct 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Ernst & Young Corporate Nominees Limited Shareholder NZBN: 9429037609023 Company Number: 955165 Entity |
20 May 1999 - 29 Oct 2008 | |
Null - Ernst & Young Corporate Nominees Ltd Other |
20 May 1999 - 29 Oct 2008 | |
Ernst & Young Corporate Nominees Ltd Other |
20 May 1999 - 29 Oct 2008 | |
Ernst & Young Corporate Nominees Limited Shareholder NZBN: 9429037609023 Company Number: 955165 Entity |
20 May 1999 - 29 Oct 2008 |
Chiron Trustees Limited Level 1 Australis Nathan Building |
|
Beagley & Oliver Trustee Company Limited L1, 37 Galway Street |
|
Oa Ip International Limited Level 1, Australis Nathan Building |
|
Ey Law Limited Level 9, Ernst & Young Building |
|
Outer Aspect Ip Limited Level 1, Australis Nathan Building, |
|
Dasent Trust Co Limited Level 1, Australis Nathan Building |