Background WavePink WaveYellow Wave

NEW ZEALAND SOCIETY (05654421)

NEW ZEALAND SOCIETY (05654421) is an active UK company. incorporated on 14 December 2005. with registered office in St Austell. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. NEW ZEALAND SOCIETY has been registered for 20 years. Current directors include DUTCH, John, GLUCINA, Rachel Vesna, HILL, Robert and 2 others.

Company Number
05654421
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 December 2005
Age
20 years
Address
C/O David Harland Ltd, Ground Floor, Unit 3 Southview House St Austell Enterprise Park,, St Austell, PL25 4EJ
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
DUTCH, John, GLUCINA, Rachel Vesna, HILL, Robert, JOHNSTONE, Veronica Marie, MOON, Rhonda Mary
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW ZEALAND SOCIETY

NEW ZEALAND SOCIETY is an active company incorporated on 14 December 2005 with the registered office located in St Austell. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. NEW ZEALAND SOCIETY was registered 20 years ago.(SIC: 94990)

Status

active

Active since 20 years ago

Company No

05654421

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

20 Years

Incorporated 14 December 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

NEW ZEALAND SOCIETY LIMITED
From: 14 December 2005To: 11 July 2006
Contact
Address

C/O David Harland Ltd, Ground Floor, Unit 3 Southview House St Austell Enterprise Park, Carclaze Down St Austell, PL25 4EJ,

Previous Addresses

35 High Cross Street St Austell Cornwall PL25 4AN
From: 14 December 2005To: 30 January 2023
Timeline

34 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Dec 05
Director Left
Mar 10
Director Left
Aug 10
Director Joined
Feb 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Sept 11
Director Joined
Oct 11
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

5 Active
26 Resigned

DUTCH, John

Active
Southview House St Austell Enterprise Park,, St AustellPL25 4EJ
Born July 1985
Director
Appointed 23 Jun 2025

GLUCINA, Rachel Vesna

Active
Southview House St Austell Enterprise Park,, St AustellPL25 4EJ
Born August 1973
Director
Appointed 07 Feb 2025

HILL, Robert

Active
Southview House St Austell Enterprise Park,, St AustellPL25 4EJ
Born March 1966
Director
Appointed 23 Jun 2025

JOHNSTONE, Veronica Marie

Active
Southview House St Austell Enterprise Park,, St AustellPL25 4EJ
Born May 1985
Director
Appointed 23 Aug 2024

MOON, Rhonda Mary

Active
Southview House St Austell Enterprise Park,, St AustellPL25 4EJ
Born February 1969
Director
Appointed 23 Jun 2025

GRACE, Susan Margaret

Resigned
Ann Moss Way, LondonSE16 2TL
Secretary
Appointed 22 May 2008
Resigned 01 Feb 2011

HAWLEY, Alan Stuart

Resigned
425 Petticoat Square, LondonE1 7EB
Secretary
Appointed 14 Dec 2005
Resigned 25 May 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 14 Dec 2005
Resigned 14 Dec 2005

ALLARDICE-BOURNE, Robyn Mary

Resigned
High Cross Street, CornwallPL25 4AN
Born November 1963
Director
Appointed 14 Sept 2015
Resigned 15 Sept 2017

AMATO, Charles Noel

Resigned
Hill Court, Great AshbySG1 6BZ
Born July 1946
Director
Appointed 13 Apr 2007
Resigned 15 Sept 2017

ARNOLD, Annette Kay

Resigned
38 Gloucester Road, RichmondTW9 3BU
Born July 1958
Director
Appointed 14 Dec 2005
Resigned 02 Aug 2016

BEARSLEY, Tania Marie

Resigned
High Cross Street, CornwallPL25 4AN
Born August 1972
Director
Appointed 28 Jun 2013
Resigned 02 Aug 2016

BEECHAM, Diane Marion

Resigned
County House, LondonW1T 6AA
Born December 1965
Director
Appointed 21 May 2009
Resigned 19 Sept 2011

BEECHING, Kerryn Fiona Kiri

Resigned
Southview House St Austell Enterprise Park,, St AustellPL25 4EJ
Born February 1974
Director
Appointed 14 Sept 2017
Resigned 23 Aug 2024

BRANDEIS, Rosemary

Resigned
Flat 2, LondonNW1 0HR
Born June 1965
Director
Appointed 21 May 2009
Resigned 09 May 2011

BRINSDON, Janine Ruth

Resigned
316 Cowley Mansions, LondonSW14 8SL
Born March 1963
Director
Appointed 14 Dec 2005
Resigned 13 Apr 2007

BROADMORE, Rachel Catherine

Resigned
48a Cathles Road, LondonSW12 9LG
Born August 1975
Director
Appointed 14 Dec 2005
Resigned 22 May 2008

CAMPBELL, Helen Margaret

Resigned
57 Aylesbury Road, LondonSE17 2EQ
Born November 1966
Director
Appointed 14 Dec 2005
Resigned 24 May 2012

CHRISTIAN, Susan Jane

Resigned
62 Marney Road, LondonSW11 5EP
Born July 1969
Director
Appointed 14 Dec 2005
Resigned 13 Apr 2007

CONWAY, Martin Stanley

Resigned
1 Sycamore Lodge, LondonSW15 5RH
Born October 1957
Director
Appointed 14 Dec 2005
Resigned 21 May 2009

DRUM, Kathleen

Resigned
High Cross Street, St. AustellPL25 4AN
Born July 1967
Director
Appointed 12 May 2011
Resigned 14 Sept 2015

GREAGER, John Eriksen

Resigned
Speed House, LondonEC2Y 8AT
Born February 1969
Director
Appointed 12 May 2011
Resigned 15 Sept 2017

GROVER, Alan Andrew

Resigned
96 Grangehill Road, LondonSE9 1SE
Born February 1941
Director
Appointed 13 Apr 2007
Resigned 22 May 2008

HAWLEY, Alan Stuart

Resigned
425 Petticoat Square, LondonE1 7EB
Born November 1948
Director
Appointed 14 Dec 2005
Resigned 06 Jul 2010

MARSH, Michelle Janet

Resigned
Aveling Close, PurleyCR8 4DY
Born January 1981
Director
Appointed 15 Dec 2010
Resigned 24 May 2012

MCCOY, Kathleen

Resigned
High Cross Street, CornwallPL25 4AN
Born October 1960
Director
Appointed 19 Sept 2011
Resigned 02 Aug 2016

NEWMAN, Karyn Ruth

Resigned
3 Corbett House, LondonSW10 9LF
Born February 1966
Director
Appointed 13 Apr 2007
Resigned 09 May 2011

REDFEARN, Justine Alexandra

Resigned
Southview House St Austell Enterprise Park,, St AustellPL25 4EJ
Born November 1967
Director
Appointed 14 Sept 2017
Resigned 23 Jun 2025

SMITH, Katrina Louise

Resigned
Thermopylae Gate, LondonE14 3AX
Born April 1972
Director
Appointed 01 Oct 2012
Resigned 28 Jun 2013

TAN, Clarence Ming Chye, The Honourable

Resigned
Southview House St Austell Enterprise Park,, St AustellPL25 4EJ
Born October 1988
Director
Appointed 23 Oct 2017
Resigned 10 Feb 2025

WICKENS, Frances Maria

Resigned
Mornington Avenue Mansions, LondonW14 8UW
Born February 1966
Director
Appointed 14 Dec 2005
Resigned 04 Mar 2010
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2024
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 October 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2015
AR01AR01
Appoint Person Director Company With Name Date
14 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2015
TM01Termination of Director
Change Person Director Company With Change Date
14 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 January 2015
AR01AR01
Change Person Director Company With Change Date
4 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 January 2014
AR01AR01
Accounts Amended With Made Up Date
23 December 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
15 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 July 2013
AP01Appointment of Director
Termination Director Company With Name
11 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 October 2012
AP01Appointment of Director
Termination Director Company With Name
30 September 2012
TM01Termination of Director
Termination Director Company With Name
30 September 2012
TM01Termination of Director
Change Person Director Company With Change Date
22 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
11 January 2012
AR01AR01
Change Person Director Company With Change Date
10 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Termination Director Company With Name
1 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 July 2011
AP01Appointment of Director
Termination Director Company With Name
8 July 2011
TM01Termination of Director
Termination Director Company With Name
8 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 July 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 March 2011
AAAnnual Accounts
Termination Secretary Company With Name
8 March 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
22 February 2011
AR01AR01
Change Person Director Company With Change Date
22 February 2011
CH01Change of Director Details
Appoint Person Director Company With Name
22 February 2011
AP01Appointment of Director
Termination Director Company With Name
13 August 2010
TM01Termination of Director
Termination Director Company With Name
5 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2010
AR01AR01
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Legacy
12 August 2009
288aAppointment of Director or Secretary
Legacy
22 June 2009
288aAppointment of Director or Secretary
Legacy
22 June 2009
288bResignation of Director or Secretary
Legacy
6 February 2009
363aAnnual Return
Legacy
3 February 2009
287Change of Registered Office
Legacy
2 February 2009
288aAppointment of Director or Secretary
Legacy
2 February 2009
288bResignation of Director or Secretary
Legacy
2 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 February 2009
AAAnnual Accounts
Legacy
29 December 2008
288bResignation of Director or Secretary
Legacy
9 January 2008
287Change of Registered Office
Legacy
9 January 2008
363aAnnual Return
Accounts With Accounts Type Small
15 October 2007
AAAnnual Accounts
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
24 April 2007
288aAppointment of Director or Secretary
Legacy
24 April 2007
288aAppointment of Director or Secretary
Legacy
24 April 2007
288bResignation of Director or Secretary
Legacy
24 April 2007
288bResignation of Director or Secretary
Legacy
19 April 2007
225Change of Accounting Reference Date
Legacy
29 January 2007
363sAnnual Return (shuttle)
Memorandum Articles
17 July 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
11 July 2006
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
26 April 2006
MEM/ARTSMEM/ARTS
Resolution
26 April 2006
RESOLUTIONSResolutions
Resolution
26 April 2006
RESOLUTIONSResolutions
Legacy
22 December 2005
288bResignation of Director or Secretary
Incorporation Company
14 December 2005
NEWINCIncorporation