Consultation (Nz) Limited was registered on 17 Nov 1999 and issued an NZ business identifier of 9429037436766. This registered LTD company has been run by 4 directors: Geoffrey Robert Gordon Millar - an active director whose contract started on 14 Apr 2010,
Heather Kinsey - an active director whose contract started on 14 Apr 2010,
Jillian Margaret Dann - an inactive director whose contract started on 17 Nov 1999 and was terminated on 27 May 2011,
Derek George Dann - an inactive director whose contract started on 17 Nov 1999 and was terminated on 12 Apr 2010.
According to BizDb's data (updated on 02 May 2024), the company registered 1 address: 490 North Eyre Road, Rd 6, Rangiora, 7476 (type: registered, physical).
Up until 20 May 2009, Consultation (Nz) Limited had been using C/O Grg Millar, 490 North Eyre Road, Swannanoa, Rd6 Rangiora as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Kinsey, Heather (an individual) located at Raumati Beach, Paraparaumu postcode 5032.
Another group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Millar, Geoffrey Robert Gordon - located at Rangiora, Rd 6 7476.
Previous addresses
Address: C/o Grg Millar, 490 North Eyre Road, Swannanoa, Rd6 Rangiora
Registered address used from 28 May 2008 to 20 May 2009
Address: C/o Grg Millar, Rd 6 Rangiora
Physical address used from 28 May 2008 to 20 May 2009
Address: C/o Grg Millar, 490 North Eyre Road, Swannanoa, Rd 1 Rangiora
Registered & physical address used from 25 May 2007 to 28 May 2008
Address: C/- Adair Anderson Ltd, 211 High Street, Rangiora
Physical & registered address used from 15 May 2003 to 25 May 2007
Address: 211 High Street, Rangiora
Registered address used from 12 Apr 2000 to 15 May 2003
Address: 211 High Street, Rangiora
Physical address used from 17 Nov 1999 to 15 May 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 03 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Kinsey, Heather |
Raumati Beach Paraparaumu 5032 New Zealand |
17 Nov 1999 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Millar, Geoffrey Robert Gordon |
Rangiora Rd 6 7476 New Zealand |
17 Nov 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dann, Derek George |
Denmead, Waterlooville Hants, Po 76 Nz, United Kingdom |
17 Nov 1999 - 26 Apr 2010 |
Individual | Dann, Jillian Margaret |
Denmead, Waterlooville Hants, Po 76 Nz, United Kingdom |
17 Nov 1999 - 26 Apr 2010 |
Geoffrey Robert Gordon Millar - Director
Appointment date: 14 Apr 2010
Address: Rd 6, Rangiora, 7476 New Zealand
Address used since 08 May 2017
Heather Kinsey - Director
Appointment date: 14 Apr 2010
Address: Raumati Beach, Paraparaumu, 5032 New Zealand
Address used since 01 May 2013
Jillian Margaret Dann - Director (Inactive)
Appointment date: 17 Nov 1999
Termination date: 27 May 2011
Address: Denmead, Waterlooville, Hants, Po 76 Nz, United Kingdom,
Address used since 17 Nov 1999
Derek George Dann - Director (Inactive)
Appointment date: 17 Nov 1999
Termination date: 12 Apr 2010
Address: Denmead, Waterlooville, Hants, Po 76 Nz, United Kingdom,
Address used since 17 Nov 1999
Kaiwara Merino Stud Limited
490 North Eyre Road
M & J Barrett Limited
494 North Eyre Road
Golf In Motion Limited
498 North Eyre Road
Downes Electrical Limited
422 North Eyre Road
Mandeville Weighbridge Group Limited
411 North Eyre Road
Stoneburier.com Limited
1251 Tram Road