Shortcuts

Consul Holdings Limited

Type: NZ Limited Company (Ltd)
9429034215401
NZBN
1794486
Company Number
Registered
Company Status
Current address
Level 7, Kpmg Centre
85 Alexandra Street
Hamilton 3204
New Zealand
Service & physical address used since 13 Sep 2022
Level 7, Kpmg Centre
85 Alexandra Street
Hamilton 3204
New Zealand
Registered address used since 15 Sep 2022

Consul Holdings Limited, a registered company, was incorporated on 27 Mar 2006. 9429034215401 is the NZ business number it was issued. This company has been run by 9 directors: Patrick William Frank Wilson - an active director whose contract began on 27 Mar 2006,
Richard Paul Connolly - an active director whose contract began on 10 Aug 2006,
Giles Herbert John Brant - an active director whose contract began on 11 Sep 2006,
Emma Beth Falconer - an active director whose contract began on 30 Sep 2008,
Philip John Morris - an active director whose contract began on 30 Sep 2008.
Last updated on 06 May 2024, BizDb's database contains detailed information about 1 address: Level 7, Kpmg Centre, 85 Alexandra Street, Hamilton, 3204 (types include: registered, physical).
Consul Holdings Limited had been using 3 Caro Street, Hamilton as their registered address up to 15 Sep 2022.
Old names used by the company, as we managed to find at BizDb, included: from 27 Mar 2006 to 21 Feb 2007 they were called Bracknell Holdings Limited.
A total of 9 shares are allotted to 7 shareholders (7 groups). The first group is comprised of 1 share (11.11%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (11.11%). Finally we have the third share allocation (1 share 11.11%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 3 Caro Street, Hamilton, 3204 New Zealand

Registered address used from 21 Jun 2011 to 15 Sep 2022

Address #2: 3 Caro Street, Hamilton, 3204 New Zealand

Physical address used from 21 Jun 2011 to 13 Sep 2022

Address #3: C/-stace Hammond, Solicitors, Level 17, Auckland Club Tower, 34 Shortland Street, Auckland, 1010 New Zealand

Physical & registered address used from 13 May 2011 to 21 Jun 2011

Address #4: C/-stace Hammond, Solicitors, 3 Caro Street, Hamilton New Zealand

Registered & physical address used from 27 Mar 2006 to 13 May 2011

Financial Data

Basic Financial info

Total number of Shares: 9

Annual return filing month: June

Annual return last filed: 05 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Brant, Giles Herbert John Hamilton
Shares Allocation #2 Number of Shares: 1
Individual Falconer, Emma Beth Rd4
Hamilton
3284
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Grant, Murray David Hamilton

New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Wilson, Patrick William Frank Remuera
Auckland
1050
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Connolly, Richard Paul Freemans Bay
Auckland
1011
New Zealand
Shares Allocation #6 Number of Shares: 2
Individual Wilson, Patrick William Frank Remuera
Auckland
1050
New Zealand
Shares Allocation #7 Number of Shares: 1
Individual Morris, Philip John Rd 1
Ohaupo
3881
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Brick, Michael John Linwood
Christchurch
Individual Wein, Daniel Jamie Onehunga
Auckland
1061
New Zealand
Individual Crossland, Kalev James Otonga Valley Road
R D 1, Raglan

New Zealand
Directors

Patrick William Frank Wilson - Director

Appointment date: 27 Mar 2006

Address: Remuera, Auckland, 1050 New Zealand

Address used since 14 Jan 2021

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 21 Jul 2015


Richard Paul Connolly - Director

Appointment date: 10 Aug 2006

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 21 Jul 2015


Giles Herbert John Brant - Director

Appointment date: 11 Sep 2006

Address: Hamilton, Hamilton, 3210 New Zealand

Address used since 21 Jul 2015


Emma Beth Falconer - Director

Appointment date: 30 Sep 2008

Address: R D 4, Hamilton, 3264 New Zealand

Address used since 21 Jul 2015


Philip John Morris - Director

Appointment date: 30 Sep 2008

Address: Rd 1, Ohaupo, 3881 New Zealand

Address used since 28 Jul 2016


Murray David Grant - Director (Inactive)

Appointment date: 10 Aug 2006

Termination date: 19 Oct 2021

Address: Claudelands, Hamilton, 3214 New Zealand

Address used since 15 Dec 2016


Michael John Brick - Director (Inactive)

Appointment date: 10 Aug 2006

Termination date: 20 Sep 2016

Address: Avondale, Auckland, 1026 New Zealand

Address used since 01 Jun 2012


Daniel Jamie Wein - Director (Inactive)

Appointment date: 30 Sep 2008

Termination date: 10 Feb 2015

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 24 Jul 2013


Kalev James Crossland - Director (Inactive)

Appointment date: 10 Aug 2006

Termination date: 02 Jul 2013

Address: Otonga Valley Road, R D 1, Raglan,

Address used since 10 Aug 2006

Nearby companies

Gallinas Holdings Limited
3 Caro Street

Catania Holdings Limited
3 Caro Street

Proact Advisory Limited
3 Caro Street

London Underwriting Services Limited
3 Caro Street

Consul Securities Limited
Stace Hammond House

The Driver Education Centre Of New Zealand
C/- Stace Hammond Grace And Partners