Shortcuts

Consent Holdings Limited

Type: NZ Limited Company (Ltd)
9429038043369
NZBN
866479
Company Number
Registered
Company Status
Current address
876 Leigh Road
Rd 5
Big Omaha 0985
New Zealand
Registered & physical & service address used since 05 Nov 2018

Consent Holdings Limited, a registered company, was registered on 05 Aug 1997. 9429038043369 is the NZBN it was issued. The company has been run by 4 directors: Peter Fairbairn Aldous - an active director whose contract began on 05 Aug 1997,
Carolyn Judy Fraser - an active director whose contract began on 18 Aug 2023,
David Randal Fraser - an active director whose contract began on 18 Aug 2023,
David Christopher Colin Fraser - an inactive director whose contract began on 05 Aug 1997 and was terminated on 01 Dec 2022.
Updated on 24 Apr 2024, BizDb's data contains detailed information about 1 address: 876 Leigh Road, Rd 5, Big Omaha, 0985 (types include: registered, physical).
Consent Holdings Limited had been using No. 1 Hastings Rd, Mairangi Bay, Auckland as their registered address up to 05 Nov 2018.
A total of 1000 shares are issued to 5 shareholders (2 groups). The first group is comprised of 510 shares (51 per cent) held by 2 entities. Moving on the second group consists of 3 shareholders in control of 490 shares (49 per cent).

Addresses

Previous addresses

Address: No. 1 Hastings Rd, Mairangi Bay, Auckland, 1330 New Zealand

Registered & physical address used from 28 Sep 2001 to 05 Nov 2018

Address: 33 Nugent Street, Mt Eden, Auckland

Registered & physical address used from 28 Sep 2001 to 28 Sep 2001

Address: 33 Nugent Street, Mt Eden, Auckland

Registered address used from 11 Apr 2000 to 28 Sep 2001

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 04 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 510
Director Fraser, Carolyn Judy Remuera
Auckland
1050
New Zealand
Director Fraser, David Randal Rd 5
Big Omaha
0985
New Zealand
Shares Allocation #2 Number of Shares: 490
Individual Aldous, Peter Fairbairn New Plymouth
Individual Aldous, Sonabhai Devi New Plymouth
Individual Eichstaedt, Stephen David New Plymouth

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fraser, David Christopher Colin Remuera
Auckland
1050
New Zealand
Directors

Peter Fairbairn Aldous - Director

Appointment date: 05 Aug 1997

Address: Merrilands, New Plymouth, 4312 New Zealand

Address used since 09 Dec 2022

Address: Welbourn, New Plymouth, 4310 New Zealand

Address used since 01 Jul 2015


Carolyn Judy Fraser - Director

Appointment date: 18 Aug 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 18 Aug 2023


David Randal Fraser - Director

Appointment date: 18 Aug 2023

Address: Rd 5, Big Omaha, 0985 New Zealand

Address used since 18 Aug 2023


David Christopher Colin Fraser - Director (Inactive)

Appointment date: 05 Aug 1997

Termination date: 01 Dec 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 06 Jul 2021

Address: Orewa, Orewa, 0931 New Zealand

Address used since 01 Jul 2015

Nearby companies

Sarah's Boutique Limited
376 Beach Road

Sb F&b Limited
376 Beach Road

Junpeng Family Trust Limited
368 Beach Road

Youngleson Investment Limited
368 Beach Road

Youngleson Trustees Limited
368 Beach Road

Ever Green Limited
368 Beach Road