General information

Grant Thornton New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038882166
New Zealand Business Number
578118
Company Number
Registered
Company Status
M693220 - Accounting Service
Industry classification codes with description

Grant Thornton New Zealand Limited (issued an NZ business number of 9429038882166) was started on 02 Apr 1993. 2 addresses are currently in use by the company: L4, 152 Fanshawe Street, Auckland, 1010 (type: physical, registered). Level 4, 152 Fanshawe Street, Auckland had been their registered address, up until 14 Mar 2016. Grant Thornton New Zealand Limited used more names, namely: Grant Thornton Limited from 02 Apr 1993 to 01 Dec 2009. 1 share is issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1 share (100 per cent of shares), namely:
Grant Thornton Nz Trustee Company Limited (an entity) located at Auckland postcode 1010. "Accounting service" (business classification M693220) is the category the Australian Bureau of Statistics issued Grant Thornton New Zealand Limited. Businesscheck's database was last updated on 03 Apr 2024.

Current address Type Used since
L4, 152 Fanshawe Street, Auckland, 1010 Physical & registered & service 14 Mar 2016
Contact info
64 9 3082570
Phone (Phone)
www.grantthornton.co.nz
Website
Directors
Name and Address Role Period
Paul Thomas Ernest Kane
Mount Eden, Auckland, 1024
Address used since 23 Apr 2018
Director 23 Apr 2018 - current
Murray Gordon Chandler
Karori, Wellington, 6012
Address used since 03 Oct 2019
Director 03 Oct 2019 - current
Tania Lisa Bailey
Whitby, Porirua, 5024
Address used since 01 Dec 2019
Director 01 Dec 2019 - current
Paige Rowena Cuthbert
Christchurch Central City, Christchurch, 8013
Address used since 23 Jul 2021
Fendalton, Christchurch, 8041
Address used since 29 Feb 2020
Director 29 Feb 2020 - current
Neil Ernest Tier
Milford, Auckland, 0620
Address used since 01 Dec 2020
Director 01 Dec 2020 - current
Ryan Arthur Campbell
Meadowbank, Auckland, 1072
Address used since 01 Feb 2023
Director 01 Feb 2023 - current
Brayden Ross Smith
Whitby, Porirua, 5024
Address used since 20 Jul 2021
Whitby, Porirua, 5024
Address used since 01 Feb 2017
Whitby, Porirua, 5024
Address used since 01 Oct 2019
Director 01 Feb 2017 - 01 Feb 2023
Murray Tudor Brewer
Devonport, Auckland, 0624
Address used since 18 May 2017
Director 01 Dec 2014 - 01 Dec 2020
Donald Mclean Mackenzie
Christchurch Central, Christchurch, 8011
Address used since 21 Feb 2018
Director 21 Feb 2018 - 29 Feb 2020
Neil Ernest Tier
Milford, Auckland, 0620
Address used since 15 Feb 2016
Director 15 Feb 2016 - 20 Jan 2020
Barry Richard Baker
Tawa, Wellington, 5028
Address used since 31 Mar 2017
Director 31 Mar 2017 - 20 Jan 2020
Hamish John Bowen
Hutt Central, Lower Hutt, 5010
Address used since 03 Oct 2016
Director 03 Oct 2016 - 03 Oct 2019
Pamela Lorraine Elizabeth Newlove
Sandringham, Auckland, 1041
Address used since 12 May 2012
Director 12 May 2012 - 23 Apr 2018
Michael Douglas Stewart
Papanui, Christchurch, 8052
Address used since 07 Feb 2017
Director 07 Feb 2017 - 21 Feb 2018
Eugene Francis Sparrow
Mount Eden, Auckland, 1024
Address used since 28 Feb 2014
Director 01 Feb 2014 - 01 Feb 2017
Simon Alfred Carey
Avonhead, Christchurch, 8042
Address used since 14 Dec 2016
Director 14 Dec 2016 - 31 Jan 2017
George Gerard Hooft
Somerfield, Christchurch, 8024
Address used since 11 Apr 2016
Director 11 Apr 2016 - 30 Jan 2017
Kerry Trevor Price
Whitby, Porirua, 5024
Address used since 01 Aug 2016
Director 27 Feb 2014 - 28 Sep 2016
Richard Grant Simpson
Thorndon, Wellington, 6011
Address used since 27 Feb 2014
Director 27 Feb 2014 - 28 Sep 2016
Andrew Michael Harris
6 Godfrey Place, Kohimarama, 1071
Address used since 01 Jan 2016
Director 29 Jul 2014 - 15 Feb 2016
Simon Alfred Carey
31 Glenburn Place, Christchurch, 8042
Address used since 31 Jul 2014
Director 31 Mar 2013 - 29 Jan 2016
Graeme Carson Mcglinn
Papanui, Christchurch, 8053
Address used since 10 Jun 2013
Director 31 Mar 2013 - 29 Jan 2016
Paul John Mccormick
Epsom, Auckland, 1023
Address used since 20 Dec 2013
Director 20 Dec 2013 - 01 Dec 2014
Kerry Trevor Price
Whitby, Porirua, 5024
Address used since 28 Sep 2010
Director 28 Apr 2010 - 27 Feb 2014
Tania Lisa Bailey
9 The Masthead, Whitby, Wellington, 5024
Address used since 31 Mar 2013
Director 23 Feb 2012 - 27 Feb 2014
Anthony Bruce Davis
Birkenhead, Auckland, 0626
Address used since 02 Mar 2013
Director 02 Mar 2013 - 31 Jan 2014
Alexander Stephen Flood
Westmere, Auckland, 1022
Address used since 28 Sep 2010
Director 22 Dec 2009 - 12 Nov 2013
Simon Alfred Carey
Avonhead, Christchurch, 8042
Address used since 02 Aug 2010
Director 22 Dec 2009 - 31 Mar 2013
Graeme Carson Mcglinn
93 Windermere Road, Papanui, Christchurch, 8053
Address used since 26 Aug 2010
Director 26 Aug 2010 - 31 Mar 2013
Murray Tudor Brewer
Narrow Neck, Auckland, 0624
Address used since 24 May 2011
Director 02 Apr 2011 - 02 Mar 2013
Anthony Bruce Davis
192a Onewa Road, Birkenhead, Auckland, 0626
Address used since 18 Jul 2011
Director 18 Jul 2011 - 02 Mar 2013
Thomas Kirriemuir Mcdonald
Khandallah, Wellington, 6035
Address used since 27 Jul 2010
Director 27 Jul 2010 - 05 Sep 2012
Paul John Mccormick
Epsom, Auckland, 1023
Address used since 28 Sep 2010
Director 22 Dec 2009 - 12 May 2012
Tania Lisa Bailey
Whitby, Porirua, 5024
Address used since 02 Aug 2010
Director 22 Dec 2009 - 23 Feb 2012
Peter David Sherwin
Pauatahanui, Wellington,
Address used since 08 Aug 2002
Director 08 Aug 2002 - 16 Feb 2011
Paul Mervyn Collins
Remuera, Auckland,
Address used since 02 Apr 1993
Director 02 Apr 1993 - 08 Aug 2002
Barry Walter John Graham
St Heliers, Auckland,
Address used since 14 Dec 2000
Director 14 Dec 2000 - 08 Aug 2002
Christopher Herbert Gregory
Takapuna, Auckland,
Address used since 02 Apr 1993
Director 02 Apr 1993 - 14 Dec 2000
Addresses
Principal place of activity
Level 4, 152 Fanshawe Street , Auckland Central , Auckland , 1010
Previous address Type Period
Level 4, 152 Fanshawe Street, Auckland, 1010 Registered & physical 16 Mar 2010 - 14 Mar 2016
Grant Thornton Chartered Accountants, Level 13, Axa Centre, 80 The Terrace, Wellington Registered 23 Aug 2002 - 16 Mar 2010
Grant Thronton Chartered Accountants, Level 13, Axa Centre, 80 The Terrace, Wellington Physical 23 Aug 2002 - 16 Mar 2010
Grant Thornton, Elders House, 60 Khyber Pass Road, Grafton, Auckland 3 Physical 11 Jan 2001 - 11 Jan 2001
Grant Thornton, Elders House, 60 Khyber Pass Road, Grafton, Auckland 3 Registered 11 Jan 2001 - 23 Aug 2002
Grant Thornton Chartered Accountants, Level 3, Broadway, Newmarket, Auckland Physical 11 Jan 2001 - 23 Aug 2002
Financial Data
Financial info
1
Total number of Shares
March
Annual return filing month
03 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1
Shareholder Name Address Period
Grant Thornton NZ Trustee Company Limited
Shareholder NZBN: 9429031715560
Entity (NZ Limited Company)
Auckland
1010
01 Feb 2012 - current

Historic shareholders

Shareholder Name Address Period
Sherwin, Peter David
Individual
Pauatahanui
Wellington
02 Apr 1993 - 27 Jun 2010
Grant Thornton NZ Trustee Company Limited
Shareholder NZBN: 9429031715560
Company Number: 2382029
Entity
23 Dec 2009 - 01 Feb 2012
Grant Thornton NZ Trustee Company Limited
Shareholder NZBN: 9429031715560
Company Number: 2382029
Entity
23 Dec 2009 - 01 Feb 2012
Location
Companies nearby
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street
Similar companies
Findex NZ Limited
Level 29, 188 Quay Street
Ashscot Investments Limited
Level 29, 188 Quay Street
Lyne Davis Opinion Limited
Level 7, 55 Shortland Street
K3 Accounting Limited
83 Albert Street
Apec Fam Accounting Services Limited
Level 4, 290 Queen Street
Apec Accounting Limited
Level 4, 290 Queen Street