Streamlined Litigation Support Limited (issued an NZ business identifier of 9429037165291) was incorporated on 15 Aug 2000. 2 addresses are currently in use by the company: Kpmg Centre, 18 Viaduct Harbour Avenue, Maritime Square, Auckland, 1010 (type: physical, registered). 17 Garrett Street, Te Aro, Wellington had been their registered address, until 21 Jan 2015. Streamlined Litigation Support Limited used other aliases, namely: Streamline File and Document Management Limited from 15 Aug 2000 to 22 Nov 2007. 10002 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 10002 shares (100 per cent of shares), namely:
Kpmg Nominee Company Limited (an entity) located at 18 Viaduct Harbour Avenue, Maritime Square , Auckland. Businesscheck's database was last updated on 05 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Kpmg Centre, 18 Viaduct Harbour Avenue, Maritime Square, Auckland, 1010 | Physical & registered & service | 21 Jan 2015 |
| Name and Address | Role | Period |
|---|---|---|
|
Robert Jack Kennedy Carroll
Korokoro, Lower Hutt, 5012
Address used since 22 Apr 2021 |
Director | 22 Apr 2021 - current |
|
Andrew Robert John Tubb
Auckland Central, Auckland, 1010
Address used since 01 Aug 2024 |
Director | 01 Aug 2024 - current |
|
Michael Jonathan Lowe
Kohimarama, Auckland, 1071
Address used since 19 Jan 2021 |
Director | 19 Jan 2021 - 31 Jul 2024 |
|
Godfrey Lester Boyce
Camborne, Porirua, 5026
Address used since 01 Mar 2017 |
Director | 01 Mar 2017 - 22 Apr 2021 |
|
Stephen Charles Bell
Mount Eden, Auckland, 1024
Address used since 31 Dec 2014 |
Director | 31 Dec 2014 - 19 Jan 2021 |
|
John William David Minn
Schnapper Rock, North Shore City, 0632
Address used since 19 Mar 2010 |
Director | 09 Dec 2000 - 01 Mar 2017 |
|
Brian Philip Percival
Island Bay, Wellington, 6023
Address used since 09 Dec 2000 |
Director | 09 Dec 2000 - 29 Mar 2012 |
|
Sharon Jean Percival
Island Bay, Wellington,
Address used since 15 Aug 2000 |
Director | 15 Aug 2000 - 29 Nov 2006 |
| Previous address | Type | Period |
|---|---|---|
| 17 Garrett Street, Te Aro, Wellington, 6011 | Registered | 08 May 2012 - 21 Jan 2015 |
| 17 Garrett Street, Te Aro, Wellington, 6011 | Registered | 13 Dec 2011 - 08 May 2012 |
| 17 Garrett Street, Te Aro, Wellington, 6011 | Physical | 13 Dec 2011 - 21 Jan 2015 |
| 44 Eden Street, Island Bay, Wellington | Physical | 05 Jan 2007 - 13 Dec 2011 |
| 15 Walter Street, Te Aro Wellington | Physical | 20 Mar 2005 - 05 Jan 2007 |
| 44 Eden Street, Island Bay, Wellington | Registered | 15 Aug 2000 - 13 Dec 2011 |
| 44 Eden Street, Island Bay, Wellington | Physical | 15 Aug 2000 - 20 Mar 2005 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kpmg Nominee Company Limited Shareholder NZBN: 9429040583556 Entity (NZ Limited Company) |
18 Viaduct Harbour Avenue Maritime Square , Auckland |
12 Feb 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Percival, Brian Philip Individual |
Island Bay Wellington |
15 Aug 2000 - 02 Apr 2012 |
|
Minn, John William David Individual |
Greenlane Auckland |
15 Aug 2000 - 18 Dec 2006 |
|
Percival, Sharon Jean Individual |
Island Bay Wellington |
15 Aug 2000 - 18 Dec 2006 |
|
Minn, John William David Individual |
Schnapper Rock Auckland 0632 |
18 Dec 2006 - 24 Jan 2017 |
|
Null - Kpmg New Zealand Other |
13 Jan 2015 - 12 Feb 2015 | |
|
Kpmg New Zealand Other |
13 Jan 2015 - 12 Feb 2015 |
![]() |
Levante Karaka Limited Kpmg Centre |
![]() |
Waste Processing Technologies Limited Kpmg Centre |
![]() |
S&d Consulting (nz) Limited Kpmg Centre, 18 Viaduct Harbour Avenue |
![]() |
Kpmg Property (tauranga) Limited Kpmg Centre, 18 Viaduct Harbour Avenue |
![]() |
Lululemon Athletica New Zealand Limited Kpmg, 18 Viaduct Harbour Avenue |
![]() |
Fiskars Australia Pty Ltd Kpmg Centre, 18 Viaduct Harbour Avenue |