Shortcuts

Consul Corporate Services Limited

Type: NZ Limited Company (Ltd)
9429036838028
NZBN
1150103
Company Number
Registered
Company Status
Current address
Level 15, 34 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 22 Jun 2018

Consul Corporate Services Limited, a registered company, was launched on 26 Jul 2001. 9429036838028 is the New Zealand Business Number it was issued. This company has been run by 14 directors: Patrick William Frank Wilson - an active director whose contract started on 26 Jul 2001,
Richard Paul Connolly - an active director whose contract started on 05 Mar 2002,
Emma Beth Falconer - an active director whose contract started on 30 Sep 2009,
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 12 Oct 2007 and was terminated on 11 May 2015.
Last updated on 26 Apr 2024, BizDb's data contains detailed information about 1 address: Level 15, 34 Shortland Street, Auckland Central, Auckland, 1010 (type: registered, physical).
Consul Corporate Services Limited had been using Level 17, 34 Shortland Street, Auckland as their registered address up to 22 Jun 2018.
Old names used by the company, as we established at BizDb, included: from 26 Jul 2001 to 11 May 2015 they were called Kowhai Project Management Limited.
A single entity owns all company shares (exactly 10000 shares) - Consul Holdings Limited - located at 1010, 85 Alexandra Street, Hamilton.

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, Level 7, Tower Building, 45 Queen Street, Auckland

Physical address used from 31 Jul 2001 to 01 Nov 2009

Address: C/- Stace Hammond, Level 7, Tower Building, 45 Queen Street, Auckland

Registered address used from 26 Jul 2001 to 01 Nov 2009

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: March

Annual return last filed: 04 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
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

Patrick William Frank Wilson - Director

Appointment date: 26 Jul 2001

Address: Remuera, Auckland, 1050 New Zealand

Address used since 14 Jan 2021

Address: 1 Courthouse Lane, Auckland, 1010 New Zealand

Address used since 18 Apr 2006


Richard Paul Connolly - Director

Appointment date: 05 Mar 2002

Address: Ponsonby, Auckland 1011, 1011 New Zealand

Address used since 07 Apr 2016


Emma Beth Falconer - Director

Appointment date: 30 Sep 2009

Address: R D 4, Hamilton, 3284 New Zealand

Address used since 07 Apr 2016


Donna Lee Hill - Director (Inactive)

Appointment date: 17 Feb 2010

Termination date: 20 Jun 2018

Address: Maeroa, Hamilton, 3200 New Zealand

Address used since 07 Apr 2016


Michael John Brick - Director (Inactive)

Appointment date: 12 Oct 2007

Termination date: 11 May 2015

Address: Avondale, Auckland, 1026 New Zealand

Address used since 01 Jun 2012


Murray David Grant - Director (Inactive)

Appointment date: 12 Oct 2007

Termination date: 11 May 2015

Address: Claudelands, Hamilton, 3214 New Zealand

Address used since 02 Mar 2010


Philip John Morris - Director (Inactive)

Appointment date: 30 Sep 2009

Termination date: 11 May 2015

Address: Glenview, Hamilton, 3206 New Zealand

Address used since 12 Oct 2012


Daniel Jamie Wein - Director (Inactive)

Appointment date: 30 Sep 2009

Termination date: 04 May 2015

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 22 Jul 2013


Kalev James Crossland - Director (Inactive)

Appointment date: 12 Oct 2007

Termination date: 17 Feb 2010

Address: R D 1, Raglan,

Address used since 12 Oct 2007


Giles Herbert John Brant - Director (Inactive)

Appointment date: 12 Oct 2007

Termination date: 17 Feb 2010

Address: Hamilton, 3210 New Zealand

Address used since 18 Oct 2007


Andrew Alexander Holliday - Director (Inactive)

Appointment date: 08 Aug 2001

Termination date: 21 Feb 2003

Address: Devonport, Auckland,

Address used since 08 Aug 2001


Giles Herbert John Brant - Director (Inactive)

Appointment date: 26 Jul 2001

Termination date: 19 Feb 2002

Address: Hamilton,

Address used since 26 Jul 2001


Murray David Grant - Director (Inactive)

Appointment date: 26 Jul 2001

Termination date: 19 Feb 2002

Address: Hamilton,

Address used since 26 Jul 2001


Warren John Hoare - Director (Inactive)

Appointment date: 26 Jul 2001

Termination date: 19 Feb 2002

Address: Hamilton,

Address used since 26 Jul 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