Shortcuts

Consul Finance Limited

Type: NZ Limited Company (Ltd)
9429036720743
NZBN
1171429
Company Number
Registered
Company Status
Current address
Level 15, 34 Shortland Street
Auckland 1010
New Zealand
Registered & physical & service address used since 22 Jun 2018

Consul Finance Limited, a registered company, was incorporated on 01 Nov 2001. 9429036720743 is the business number it was issued. This company has been run by 8 directors: Richard Paul Connolly - an active director whose contract started on 13 Sep 2007,
Patrick William Frank Wilson - an active director whose contract started on 04 May 2015,
Donna Lee Hill - an inactive director whose contract started on 17 Feb 2010 and was terminated on 20 Jun 2018,
Michael John Brick - an inactive director whose contract started on 18 Dec 2003 and was terminated on 20 Sep 2016,
Patrick William Frank Wilson - an inactive director whose contract started on 18 Dec 2003 and was terminated on 05 Nov 2012.
Updated on 01 May 2024, our database contains detailed information about 1 address: Level 15, 34 Shortland Street, Auckland, 1010 (types include: registered, physical).
Consul Finance Limited had been using Level 17, 34 Shortland Street, Auckland as their registered address up to 22 Jun 2018.
Previous aliases for this company, as we managed to find at BizDb, included: from 18 Dec 2001 to 16 Dec 2003 they were named Consul Finance Limited, from 01 Nov 2001 to 18 Dec 2001 they were named Consul Group Holdings Limited.
A total of 1175100 shares are issued to 4 shareholders (4 groups). The first group is comprised of 250000 shares (21.27 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 100 shares (0.01 per cent). Finally there is the next share allotment (700000 shares 59.57 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Level 17, 34 Shortland Street, Auckland New Zealand

Registered & physical address used from 01 Nov 2009 to 22 Jun 2018

Address: C/- Stace Hammond, Solicitors, Level 7, Tower Bldg, 45 Queen Str, Auckland

Physical address used from 02 Nov 2001 to 01 Nov 2009

Address: C/- Stace Hammond, Solicitors, Level 7, Tower Bldg, 45 Queen Str, Auckland

Registered address used from 01 Nov 2001 to 01 Nov 2009

Financial Data

Basic Financial info

Total number of Shares: 1175100

Annual return filing month: September

Annual return last filed: 05 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 250000
Entity (NZ Limited Company) Consul Holdings Limited
Shareholder NZBN: 9429034215401
85 Alexandra Street
Hamilton
3204
New Zealand
Shares Allocation #2 Number of Shares: 100
Entity (NZ Limited Company) Consul Holdings Limited
Shareholder NZBN: 9429034215401
85 Alexandra Street
Hamilton
3204
New Zealand
Shares Allocation #3 Number of Shares: 700000
Entity (NZ Limited Company) Consul Holdings Limited
Shareholder NZBN: 9429034215401
85 Alexandra Street
Hamilton
3204
New Zealand
Shares Allocation #4 Number of Shares: 225000
Entity (NZ Limited Company) Consul Holdings Limited
Shareholder NZBN: 9429034215401
85 Alexandra Street
Hamilton
3204
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Consul Group Holdings Limited
Shareholder NZBN: 9429036837526
Company Number: 1150337
Entity Consul Group Holdings Limited
Shareholder NZBN: 9429036837526
Company Number: 1150337
Directors

Richard Paul Connolly - Director

Appointment date: 13 Sep 2007

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 20 Sep 2016


Patrick William Frank Wilson - Director

Appointment date: 04 May 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 14 Jan 2021

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 04 May 2015


Donna Lee Hill - Director (Inactive)

Appointment date: 17 Feb 2010

Termination date: 20 Jun 2018

Address: Rd 3, Ohaupo, 3883 New Zealand

Address used since 01 Jan 2016


Michael John Brick - Director (Inactive)

Appointment date: 18 Dec 2003

Termination date: 20 Sep 2016

Address: Avondale, Auckland, 1026 New Zealand

Address used since 01 Jun 2012


Patrick William Frank Wilson - Director (Inactive)

Appointment date: 18 Dec 2003

Termination date: 05 Nov 2012

Address: Metropolis, 1 Courthouse Lane, Auckland, 1010 New Zealand

Address used since 18 Apr 2006


Kalev James Crossland - Director (Inactive)

Appointment date: 18 Dec 2003

Termination date: 21 Sep 2009

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

Address used since 18 Dec 2003


Patrick William Frank Wilson - Director (Inactive)

Appointment date: 01 Nov 2001

Termination date: 18 Dec 2003

Address: R D 3, Tamahere, Hamilton,

Address used since 01 Nov 2001


Andrew Alexander Holliday - Director (Inactive)

Appointment date: 01 Nov 2001

Termination date: 21 Feb 2003

Address: Devonport, Auckland,

Address used since 01 Nov 2001

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street