Niche Consulting Group Limited was incorporated on 10 Aug 2011 and issued a New Zealand Business Number of 9429030987227. This registered LTD company has been managed by 5 directors: Paula Frances Hardgrave - an active director whose contract began on 10 Aug 2011,
Moana Jane Kara-Temel - an active director whose contract began on 31 Mar 2018,
Moana Jane Temel - an active director whose contract began on 31 Mar 2018,
Carl David Church - an active director whose contract began on 18 Aug 2020,
Paula Frances Hardgrave - an inactive director whose contract began on 10 Aug 2011 and was terminated on 11 Dec 2020.
As stated in our data (updated on 08 May 2024), the company uses 1 address: Floor 7, 23 Waring Taylor Street, Wellington Central, Wellington, 6011 (types include: office, registered).
Up until 09 Jun 2021, Niche Consulting Group Limited had been using Greelion Limited, 130 St Georges Bay Road, Parnell, Auckland as their registered address.
BizDb found previous aliases used by the company: from 10 Aug 2011 to 05 Apr 2018 they were called Niche Recruitment Limited.
A total of 1200 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 720 shares are held by 1 entity, namely:
Manawa Rahi Limited (an entity) located at Wellington postcode 6011.
The second group consists of 1 shareholder, holds 40 per cent shares (exactly 480 shares) and includes
Kara-Temel, Moana Jane - located at Waikanae. Niche Consulting Group Limited has been categorised as "Employment placement service (candidates and contractors)" (ANZSIC N721130).
Other active addresses
Address #4: Level 12, 20 Customhouse Quay, Wellington, 6011 New Zealand
Registered & service address used from 20 Nov 2023
Address #5: Floor 7, 23 Waring Taylor Street, Wellington Central, Wellington, 6011 New Zealand
Office address used from 07 Dec 2023
Principal place of activity
Suite 14, 57 Fort Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: Greelion Limited, 130 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 05 Mar 2021 to 09 Jun 2021
Address #2: Floor 4, 23 Waring Taylor Street, Wellington Central, Wellington, 6011 New Zealand
Physical address used from 22 Dec 2020 to 05 Mar 2021
Address #3: Level 14, 57 Fort Street, Auckland Cbd, 1010 New Zealand
Registered address used from 24 Aug 2016 to 05 Mar 2021
Address #4: Level 14, 57 Fort Street, Auckland Cbd, 1010 New Zealand
Physical address used from 24 Aug 2016 to 22 Dec 2020
Address #5: Level 4, 203 Queen Street, Auckland Cbd, 1010 New Zealand
Registered & physical address used from 10 Aug 2011 to 24 Aug 2016
Basic Financial info
Total number of Shares: 1200
Annual return filing month: February
Annual return last filed: 11 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 720 | |||
Entity (NZ Limited Company) | Manawa Rahi Limited Shareholder NZBN: 9429048160841 |
Wellington 6011 New Zealand |
21 Aug 2020 - |
Shares Allocation #2 Number of Shares: 480 | |||
Director | Kara-temel, Moana Jane |
Waikanae 5036 New Zealand |
04 Aug 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Temel, Moana Jane |
Johnsonville Wellington 6037 New Zealand |
29 Mar 2018 - 04 Aug 2022 |
Individual | Hardgrave, Bruce Thomas |
Rd 3 Cambridge 3495 New Zealand |
01 May 2015 - 14 Dec 2020 |
Individual | Hardgrave, Paula Frances |
Rd 3 Cambridge 3495 New Zealand |
01 May 2015 - 14 Dec 2020 |
Individual | Temel, Moana Jane |
Johnsonville Wellington 6037 New Zealand |
29 Mar 2018 - 04 Aug 2022 |
Individual | Temel, Moana Jane |
Johnsonville Wellington 6037 New Zealand |
29 Mar 2018 - 04 Aug 2022 |
Individual | Mccormick, Paul John |
Grafton Auckland 1023 New Zealand |
01 May 2015 - 14 Dec 2020 |
Individual | Mccormick, Paul John |
Grafton Auckland 1023 New Zealand |
01 May 2015 - 14 Dec 2020 |
Individual | Mccormick, Paul John |
Grafton Auckland 1023 New Zealand |
01 May 2015 - 14 Dec 2020 |
Individual | Mccormick, Paul John |
Grafton Auckland 1023 New Zealand |
01 May 2015 - 14 Dec 2020 |
Individual | Hardgrave, Bruce Thomas |
Rd 3 Cambridge 3495 New Zealand |
01 May 2015 - 14 Dec 2020 |
Individual | Hardgrave, Bruce Thomas |
Rd 3 Cambridge 3495 New Zealand |
01 May 2015 - 14 Dec 2020 |
Individual | Hardgrave, Bruce Thomas |
Rd 3 Cambridge 3495 New Zealand |
01 May 2015 - 14 Dec 2020 |
Entity | City Nominees Limited Shareholder NZBN: 9429040588827 Company Number: 79459 |
10 Aug 2011 - 01 May 2015 | |
Entity | City Nominees Limited Shareholder NZBN: 9429040588827 Company Number: 79459 |
10 Aug 2011 - 01 May 2015 |
Paula Frances Hardgrave - Director
Appointment date: 10 Aug 2011
Address: Rd 3, Cambridge, 3495 New Zealand
Address used since 13 Oct 2015
Moana Jane Kara-temel - Director
Appointment date: 31 Mar 2018
Address: Waikanae, 5036 New Zealand
Address used since 28 Feb 2023
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 05 Apr 2018
Moana Jane Temel - Director
Appointment date: 31 Mar 2018
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 05 Apr 2018
Carl David Church - Director
Appointment date: 18 Aug 2020
Address: Wellington, Wellington, 6011 New Zealand
Address used since 30 Jul 2023
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 18 Aug 2020
Paula Frances Hardgrave - Director (Inactive)
Appointment date: 10 Aug 2011
Termination date: 11 Dec 2020
Address: Rd 3, Cambridge, 3495 New Zealand
Address used since 13 Oct 2015
Summit Forests New Zealand Limited
Level 10
Emergent Limited
Level 7
Emergent Group Limited
Level 7
Ama Capital Management Limited
Level 11
Delta Insurance Nominees Limited
Level 8
Tutorconnect Limited
57 Fort Street
Emergent Group Limited
Level 7
Emergent Limited
Level 7
O'neil And Associates Human Resources Group Limited
C/o Inspired Business Solutions Limited
Ochre Recruitment Limited
C/- Accru Smith Chilcott Limited
Silverfern Recruitment Limited
53 Fort Street
Thirlwall Lane No. 2 Limited
Level 14