Shortcuts

Allan Rodrigues Consulting Limited

Type: NZ Limited Company (Ltd)
9429037481681
NZBN
979677
Company Number
Registered
Company Status
Current address
57 Baxter Michael Crescent
Cambridge
Cambridge 3434
New Zealand
Physical & registered & service address used since 12 Jul 2016

Allan Rodrigues Consulting Limited, a registered company, was started on 28 Sep 1999. 9429037481681 is the NZ business identifier it was issued. The company has been supervised by 2 directors: Alleyne Florentius Rodrigues - an active director whose contract began on 28 Sep 1999,
Sharon Bernadette Rodrigues - an inactive director whose contract began on 28 Sep 1999 and was terminated on 03 Jul 2019.
Last updated on 24 Mar 2024, BizDb's database contains detailed information about 1 address: 57 Baxter Michael Crescent, Cambridge, Cambridge, 3434 (type: physical, registered).
Allan Rodrigues Consulting Limited had been using 28 Ravenstone Place, Chatswood, Auckland as their registered address until 12 Jul 2016.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group consists of 500 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 500 shares (50%).

Addresses

Previous addresses

Address: 28 Ravenstone Place, Chatswood, Auckland, 0626 New Zealand

Registered & physical address used from 14 Aug 2013 to 12 Jul 2016

Address: 2 Ravenstone Place, Chatswood, North Shore, Auckland, 0626 New Zealand

Physical & registered address used from 11 Jul 2012 to 14 Aug 2013

Address: 20 Langstone Place, Chatswood, Birkenhead, North Shore, Auckland, 0000 New Zealand

Registered & physical address used from 11 Aug 2010 to 11 Jul 2012

Address: 29 Ravello Circuit, Point Cook, Victoria 3030, Australia New Zealand

Physical address used from 13 Oct 2008 to 11 Aug 2010

Address: 1004/60 Siddeley Street, Docklands, Melbourne, Victoria 3008, Australia

Physical address used from 25 Aug 2008 to 13 Oct 2008

Address: 17b Ronald Macken Place, Mairangi Bay, Auckland

Physical address used from 27 Nov 2007 to 25 Aug 2008

Address: 20 Langstone Place, Chatswood, Birkenhead, North Shore, Auckland New Zealand

Registered address used from 06 Sep 2001 to 11 Aug 2010

Address: 7 Maclaurin Street, Blockhouse Bay, Auckland

Registered address used from 06 Sep 2001 to 06 Sep 2001

Address: 7 Maclaurin Street, Blockhouse Bay, Auckland

Physical address used from 16 Jan 2001 to 27 Nov 2007

Address: 20 Langstone Place, Chatswood, Birkenhead, North Shore, Auckland

Physical address used from 16 Jan 2001 to 16 Jan 2001

Address: 7 Maclaurin Street, Blockhouse Bay, Auckland

Registered address used from 12 Apr 2000 to 06 Sep 2001

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 20 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Rodrigues, Alleyne (allan) Florentius Cambridge
Cambridge
3434
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Rodrigues, Sharon Bernadette Cambridge
Cambridge
3434
New Zealand
Directors

Alleyne Florentius Rodrigues - Director

Appointment date: 28 Sep 1999

Address: Cambridge, Cambridge, 3434 New Zealand

Address used since 04 Jul 2016


Sharon Bernadette Rodrigues - Director (Inactive)

Appointment date: 28 Sep 1999

Termination date: 03 Jul 2019

Address: Cambridge, Cambridge, 3434 New Zealand

Address used since 04 Jul 2016

Nearby companies

The Business Binnacle Limited
57 Baxter Michael Crescent

Qwerty It Services Limited
55 Baxter Michael Crescent

Aubrey Carr & Son Limited
34 Baxter Michael Crescent

Aba Trustee Limited
79 Baxter Michael Crescent

Ferroweld Engineering Limited
6 Wetlands Street

Hobart Properties Limited
73 Alan Livingston Drive