Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEW ZEALAND SOCIETY
Company Information for

NEW ZEALAND SOCIETY

C/O DAVID HARLAND LTD, GROUND FLOOR, UNIT 3 SOUTHVIEW HOUSE ST AUSTELL ENTERPRISE PARK,, CARCLAZE DOWN, ST AUSTELL, CORNWALL, PL25 4EJ,
Company Registration Number
05654421
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About New Zealand Society
NEW ZEALAND SOCIETY was founded on 2005-12-14 and has its registered office in St Austell. The organisation's status is listed as "Active". New Zealand Society is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
NEW ZEALAND SOCIETY
 
Legal Registered Office
C/O DAVID HARLAND LTD, GROUND FLOOR, UNIT 3 SOUTHVIEW HOUSE ST AUSTELL ENTERPRISE PARK,
CARCLAZE DOWN
ST AUSTELL
CORNWALL
PL25 4EJ
Other companies in PL25
 
Telephone01793 741292
 
Previous Names
NEW ZEALAND SOCIETY LIMITED11/07/2006
Filing Information
Company Number 05654421
Company ID Number 05654421
Date formed 2005-12-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-01-07 13:19:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEW ZEALAND SOCIETY
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name NEW ZEALAND SOCIETY
The following companies were found which have the same name as NEW ZEALAND SOCIETY. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NEW ZEALAND FARMERS LIMITED Unit 6, Shepherdess Walk Buildings Underwood Street London N1 7LG Active Company formed on the 1980-04-17
NEW ZEALAND (AYLESBURY) LTD GREENACRES HULCOTT AYLESBURY BUCKINGHAMSHIRE HP22 5AX Active Company formed on the 2012-06-18
NEW ZEALAND (UK FINANCE) LIMITED MINT ADVISORY LIMITED, SUITE 6 8 TURUA STREET ST HELIERS AUCKLAND 1071 Active Company formed on the 2001-11-02
NEW ZEALAND ARMS LIMITED 2 LANGLEY STREET DERBY DE22 3GL Active - Proposal to Strike off Company formed on the 2011-12-06
NEW ZEALAND AVENUE PROPERTIES 13/19 LTD 19 NEW ZEALAND AVENUE WALTON ON THAMES SURREY KT12 1PX Active Company formed on the 1999-04-09
NEW ZEALAND AVENUE PROPERTIES 21/27 LTD 5 BRAYFORD SQUARE BRAYFORD SQUARE LONDON E1 0SG Active Company formed on the 1999-04-09
NEW ZEALAND AVENUE PROPERTIES 29, 31, 33 & 35 LTD IBEX HOUSE BAKER STREET WEYBRIDGE SURREY KT13 8AH Active Company formed on the 2001-12-12
NEW ZEALAND AVENUE PROPERTIES 45-51 LIMITED 22 CHERTSEY ROAD ST MARGARETS TWICKENHAM TW1 1JQ Active Company formed on the 2002-02-20
NEW ZEALAND BIOLABS LIMITED 2 COLLEGE STREET HIGHAM FERRERS RUSHDEN NORTHAMPTONSHIRE NN10 8DZ Dissolved Company formed on the 1996-10-22
NEW ZEALAND CONNECTIONS LIMITED ENBROOK PARK SANDGATE FOLKESTONE KENT CT20 3SE Dissolved Company formed on the 2009-10-19
NEW ZEALAND CONSTRUCTION LIMITED SECOND FLOOR GENESIS HOUSE 1-2 THE GRANGE HIGH STREET WESTERHAM TN16 1AH Active Company formed on the 2004-11-02
NEW ZEALAND CONTRACT ENGINEERS LIMITED 21 CULVERLANDS CLOSE STANMORE MIDDLESEX HA7 3AG Dissolved Company formed on the 2003-05-12
NEW ZEALAND FARM CLOSE MANAGEMENT LTD 4 NEW ZEALAND FARM CLOSE BRIDPORT DORSET DT6 3FR Active Company formed on the 2012-04-24
NEW ZEALAND GOLF CLUB,LIMITED WOODHAM LANE, ADDLESTONE SURREY KT15 3QD Active Company formed on the 1908-05-28
NEW ZEALAND GOURMET PIE COMPANY LIMITED UNIT 3B AIRPORT INDUSTRIAL ESTATE NEWCASTLE UPON TYNE NE3 2EF Active Company formed on the 2011-02-24
NEW ZEALAND HOLDINGS (UK) LIMITED Unit 6, Shepherdess Walk Buildings Underwood Street London N1 7LG Active Company formed on the 1988-10-31
NEW ZEALAND LAMB COMPANY LIMITED THE STABLES FOUR MILE STABLE BARNS CAMBRIDGE ROAD NEWMARKET SUFFOLK CB8 0TN Dissolved Company formed on the 2008-04-10
NEW ZEALAND LAMB SHOPS LIMITED 27 GLENBURN ROAD EAST KILBRIDE GLASGOW G74 5BA Active Company formed on the 1958-06-24
NEW ZEALAND LANE MANAGEMENT COMPANY LIMITED JESSOP HOUSE OUTRAMS WHARF LITTLE EATON DERBY DE21 5EL Active Company formed on the 2008-03-17
NEW ZEALAND LOFTS (LONDON) LTD LAWRENCE HOUSE 5 ST. ANDREWS HILL NORWICH NORFOLK NR2 1AD Liquidation Company formed on the 2011-07-15

Company Officers of NEW ZEALAND SOCIETY

Current Directors
Officer Role Date Appointed
KERRYN FIONA KIRI BEECHING
Director 2017-09-14
JUSTINE ALEXANDRA REDFEARN
Director 2017-09-14
CLARENCE MING CHYE TAN
Director 2017-10-23
Previous Officers
Officer Role Date Appointed Date Resigned
ROBYN MARY ALLARDICE-BOURNE
Director 2015-09-14 2017-09-15
CHARLES NOEL AMATO
Director 2007-04-13 2017-09-15
JOHN ERIKSEN GREAGER
Director 2011-05-12 2017-09-15
ANNETTE KAY ARNOLD
Director 2005-12-14 2016-08-02
TANIA MARIE BEARSLEY
Director 2013-06-28 2016-08-02
KATHLEEN MCCOY
Director 2011-09-19 2016-08-02
KATHLEEN DRUM
Director 2011-05-12 2015-09-14
KATRINA LOUISE SMITH
Director 2012-10-01 2013-06-28
HELEN MARGARET CAMPBELL
Director 2005-12-14 2012-05-24
MICHELLE JANET MARSH
Director 2010-12-15 2012-05-24
DIANE MARION BEECHAM
Director 2009-05-21 2011-09-19
ROSEMARY BRANDEIS
Director 2009-05-21 2011-05-09
KARYN RUTH NEWMAN
Director 2007-04-13 2011-05-09
SUSAN MARGARET GRACE
Company Secretary 2008-05-22 2011-02-01
ALAN STUART HAWLEY
Director 2005-12-14 2010-07-06
FRANCES MARIA WICKENS
Director 2005-12-14 2010-03-04
MARTIN STANLEY CONWAY
Director 2005-12-14 2009-05-21
ALAN STUART HAWLEY
Company Secretary 2005-12-14 2008-05-25
RACHEL CATHERINE BROADMORE
Director 2005-12-14 2008-05-22
ALAN ANDREW GROVER
Director 2007-04-13 2008-05-22
JANINE RUTH BRINSDON
Director 2005-12-14 2007-04-13
SUSAN JANE CHRISTIAN
Director 2005-12-14 2007-04-13
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-12-14 2005-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KERRYN FIONA KIRI BEECHING BIG UMBRELLA RECRUITMENT LIMITED Director 2015-11-08 CURRENT 2013-11-07 Active - Proposal to Strike off
JUSTINE ALEXANDRA REDFEARN REDFEARN FOOD SOLUTIONS LTD Director 2016-02-11 CURRENT 2016-02-11 Active
JUSTINE ALEXANDRA REDFEARN 166 WALM LANE LIMITED Director 2008-03-26 CURRENT 2008-03-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-30REGISTERED OFFICE CHANGED ON 30/01/23 FROM 35 High Cross Street St Austell Cornwall PL25 4AN
2022-12-16CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-10-04Unaudited abridged accounts made up to 2022-03-31
2021-12-20Unaudited abridged accounts made up to 2021-03-31
2021-12-17CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2017-12-28CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES
2017-11-06AP01DIRECTOR APPOINTED MS JUSTINE ALEXANDRA REDFEARN
2017-11-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GREAGER
2017-11-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBYN ALLARDICE-BOURNE
2017-11-05TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES AMATO
2017-11-05AP01DIRECTOR APPOINTED THE HONOURABLE CLARENCE MING CHYE TAN
2017-11-05AP01DIRECTOR APPOINTED MS KERRYN FIONA KIRI BEECHING
2016-12-28CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-08-02TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN MCCOY
2016-08-02TM01APPOINTMENT TERMINATED, DIRECTOR TANIA BEARSLEY
2016-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ANNETTE ARNOLD
2016-06-27AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-22AR0114/12/15 ANNUAL RETURN FULL LIST
2015-09-14AP01DIRECTOR APPOINTED MS ROBYN MARY ALLARDICE-BOURNE
2015-09-14TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN DRUM
2015-09-14CH01Director's details changed for Mrs Tania Marie Bearsley on 2015-09-11
2015-06-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-05AR0114/12/14 ANNUAL RETURN FULL LIST
2015-01-04CH01Director's details changed for Miss Kathleen Drum on 2014-12-14
2014-07-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-10AR0114/12/13 ANNUAL RETURN FULL LIST
2013-12-23AAMDAmended accounts made up to 2012-03-31
2013-12-15AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-11AP01DIRECTOR APPOINTED MRS TANIA MARIE BEARSLEY
2013-07-11TM01APPOINTMENT TERMINATED, DIRECTOR KATRINA SMITH
2013-01-08AR0114/12/12 NO MEMBER LIST
2012-12-14AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-01AP01DIRECTOR APPOINTED MRS KATRINA LOUISE SMITH
2012-09-30TM01APPOINTMENT TERMINATED, DIRECTOR HELEN CAMPBELL
2012-09-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE MARSH
2012-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHLEEN DRUM / 22/05/2012
2012-01-11AR0114/12/11 NO MEMBER LIST
2012-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ERIKSEN GREAGER / 13/12/2011
2012-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE JANET MARSH / 13/12/2011
2012-01-04AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-04AP01DIRECTOR APPOINTED MS KATHLEEN MCCOY
2011-10-01TM01APPOINTMENT TERMINATED, DIRECTOR DIANE BEECHAM
2011-07-11AP01DIRECTOR APPOINTED MISS KATHLEEN DRUM
2011-07-08TM01APPOINTMENT TERMINATED, DIRECTOR KARYN NEWMAN
2011-07-08TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY BRANDEIS
2011-07-08AP01DIRECTOR APPOINTED MR JOHN ERIKSEN GREAGER
2011-03-21AA31/03/10 TOTAL EXEMPTION SMALL
2011-03-08TM02APPOINTMENT TERMINATED, SECRETARY SUSAN GRACE
2011-02-22AR0114/12/10 NO MEMBER LIST
2011-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / KARYN RUTH NEWMAN / 15/12/2010
2011-02-22AP01DIRECTOR APPOINTED MRS MICHELLE JANET MARSH
2010-08-13TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HAWLEY
2010-03-05TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES WICKENS
2010-02-01AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-14AR0114/12/09 NO MEMBER LIST
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS FRANCES MARIA WICKENS / 14/12/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / KARYN RUTH NEWMAN / 14/12/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN STUART HAWLEY / 14/12/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS HELEN MARGARET CAMPBELL / 14/12/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANE BEECHAM / 14/12/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANNETTE KAY ARNOLD / 14/12/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES NOEL AMATO / 14/12/2009
2009-08-12288aDIRECTOR APPOINTED DIANE BEECHAM
2009-06-22288aDIRECTOR APPOINTED ROSEMARY BRANDEIS
2009-06-22288bAPPOINTMENT TERMINATED DIRECTOR MARTIN CONWAY
2009-02-06363aANNUAL RETURN MADE UP TO 14/12/08
2009-02-03287REGISTERED OFFICE CHANGED ON 03/02/2009 FROM 35 HIGH CROSS STREET SAINT AUSTELL CORNWALL PL25 4AN
2009-02-02288bAPPOINTMENT TERMINATED DIRECTOR ALAN GROVER
2009-02-02288bAPPOINTMENT TERMINATED DIRECTOR RACHEL BROADMORE
2009-02-02288aSECRETARY APPOINTED MRS SUSAN MARGARET GRACE
2009-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-12-29288bAPPOINTMENT TERMINATED SECRETARY ALAN HAWLEY
2008-01-09287REGISTERED OFFICE CHANGED ON 09/01/08 FROM: 425 PETTICOAT SQUARE LONDON E1 7EB
2008-01-09363aANNUAL RETURN MADE UP TO 14/12/07
2007-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-05-09288aNEW DIRECTOR APPOINTED
2007-04-24288aNEW DIRECTOR APPOINTED
2007-04-24288bDIRECTOR RESIGNED
2007-04-24288aNEW DIRECTOR APPOINTED
2007-04-24288bDIRECTOR RESIGNED
2007-04-19225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07
2007-01-29363sANNUAL RETURN MADE UP TO 14/12/06
2006-07-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-07-11CERTNMCOMPANY NAME CHANGED NEW ZEALAND SOCIETY LIMITED CERTIFICATE ISSUED ON 11/07/06
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NEW ZEALAND SOCIETY or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NEW ZEALAND SOCIETY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NEW ZEALAND SOCIETY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Creditors
Creditors Due Within One Year 2013-03-31 £ 3,326
Creditors Due Within One Year 2012-03-31 £ 4,797

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NEW ZEALAND SOCIETY

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 31,505
Cash Bank In Hand 2012-03-31 £ 30,834
Current Assets 2013-03-31 £ 45,124
Current Assets 2012-03-31 £ 37,250
Debtors 2013-03-31 £ 12,133
Debtors 2012-03-31 £ 2,720
Shareholder Funds 2013-03-31 £ 43,048
Shareholder Funds 2012-03-31 £ 32,953
Stocks Inventory 2013-03-31 £ 1,486
Stocks Inventory 2012-03-31 £ 3,696

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NEW ZEALAND SOCIETY registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of NEW ZEALAND SOCIETY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEW ZEALAND SOCIETY. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as NEW ZEALAND SOCIETY are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where NEW ZEALAND SOCIETY is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEW ZEALAND SOCIETY any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NEW ZEALAND SOCIETY any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.