Shortcuts

Causebrook Consulting Limited

Type: NZ Limited Company (Ltd)
9429036633661
NZBN
1187165
Company Number
Registered
Company Status
Current address
Rsm House, Level 2, 62 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 28 Feb 2020

Causebrook Consulting Limited, a registered company, was incorporated on 07 Mar 2002. 9429036633661 is the business number it was issued. The company has been supervised by 5 directors: Mark Causebrook - an active director whose contract began on 25 Jul 2003,
Rebecca Charlotte Causebrook - an active director whose contract began on 01 Mar 2011,
Grant James Beal - an inactive director whose contract began on 26 Aug 2002 and was terminated on 31 Jul 2005,
Trevor Pennington - an inactive director whose contract began on 07 Mar 2002 and was terminated on 25 Jul 2003,
Gary Peter Mcguire - an inactive director whose contract began on 07 Mar 2002 and was terminated on 02 Aug 2002.
Updated on 27 Mar 2024, our database contains detailed information about 1 address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (types include: registered, physical).
Causebrook Consulting Limited had been using Level 2, Building 5, 60 Highbrook Drive, East Tamaki as their registered address until 28 Feb 2020.
Past names used by the company, as we managed to find at BizDb, included: from 21 Apr 2010 to 15 Dec 2014 they were named Mark Causebrook Consulting Limited, from 07 Mar 2002 to 21 Apr 2010 they were named Hooked On U Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, 2013 New Zealand

Registered & physical address used from 24 May 2018 to 28 Feb 2020

Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 29 Aug 2016 to 24 May 2018

Address: L3, 22 Amersham Way, Manukau, Auckland, 2104 New Zealand

Physical & registered address used from 07 Jul 2016 to 29 Aug 2016

Address: L3, Nexia Centre, 22 Amersham Way, Manukau, Auckland, 2104 New Zealand

Registered & physical address used from 08 Jul 2013 to 07 Jul 2016

Address: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau 2104 New Zealand

Registered & physical address used from 30 Jun 2010 to 08 Jul 2013

Address: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau City New Zealand

Physical & registered address used from 07 Jun 2006 to 30 Jun 2010

Address: Level 3, Cst Nexia Centre, 22 Amersham Way, Manukau City

Physical & registered address used from 08 Jun 2004 to 07 Jun 2006

Address: Cst Management Centre, Level 3, 22 Amersham Way, Manukau City

Registered & physical address used from 22 Sep 2003 to 08 Jun 2004

Address: 83 Ingram Road, Drury

Physical & registered address used from 07 Mar 2002 to 22 Sep 2003

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 27 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Causebrook, Mark Rd 1
Bombay
2675
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Causebrook, Rebecca Charlotte Rd 1
Bombay
2675
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Beal, Grant James Tuakau
Individual Pennington, Trevor R D 1
Pukekohe
Individual Mcguire, Gary Tuakau
Directors

Mark Causebrook - Director

Appointment date: 25 Jul 2003

Address: Rd 1, Bombay, 2675 New Zealand

Address used since 01 Mar 2011


Rebecca Charlotte Causebrook - Director

Appointment date: 01 Mar 2011

Address: Rd 1, Bombay, 2675 New Zealand

Address used since 01 Mar 2011


Grant James Beal - Director (Inactive)

Appointment date: 26 Aug 2002

Termination date: 31 Jul 2005

Address: Tuakau,

Address used since 26 Aug 2002


Trevor Pennington - Director (Inactive)

Appointment date: 07 Mar 2002

Termination date: 25 Jul 2003

Address: Paerata, Pukekohe,

Address used since 07 Mar 2002


Gary Peter Mcguire - Director (Inactive)

Appointment date: 07 Mar 2002

Termination date: 02 Aug 2002

Address: Tuakau,

Address used since 07 Mar 2002

Nearby companies