Consult 19 Limited was started on 28 Aug 1992 and issued an NZBN of 9429038951534. The removed LTD company has been run by 12 directors: Grant Raymond Major - an active director whose contract started on 30 Jun 2001,
Timothy Francis Browne - an active director whose contract started on 13 Nov 2013,
Ross Stuart Kronfeld - an active director whose contract started on 11 Aug 2017,
Paul William Soffe - an active director whose contract started on 11 Aug 2017,
David Alan Olsen - an inactive director whose contract started on 16 Apr 2003 and was terminated on 24 Oct 2017.
As stated in our information (last updated on 19 Oct 2023), this company registered 1 address: 7 Liardet Street, New Plymouth, 4310 (types include: physical, registered).
Up to 08 May 2009, Consult 19 Limited had been using C/- Vanbury, 7 Liadert Street, New Plymouth as their registered address.
BizDb found previous aliases used by this company: from 01 Jul 2011 to 01 Apr 2021 they were called Npe-Tech Limited, from 28 Aug 1992 to 01 Jul 2011 they were called New Plymouth Electrical Company Limited.
A total of 19104 shares are allocated to 8 groups (15 shareholders in total). When considering the first group, 1289 shares are held by 3 entities, namely:
Gq Trustees 2017 Limited (an entity) located at New Plymouth, New Plymouth postcode 4310,
Karipa, Analisa Mary (an individual) located at Glen Avon, New Plymouth postcode 4312,
Kronfeld, Ross Stuart (an individual) located at Glen Avon, New Plymouth postcode 4312.
The second group consists of 3 shareholders, holds 51.34 per cent shares (exactly 9808 shares) and includes
Browne, Yvonne - located at Strandon, New Plymouth,
Browne Fletcher Trustees Limited - located at Strandon, New Plymouth,
Browne, Timothy Francis - located at Strandon, New Plymouth.
The third share allotment (1 share, 0.01%) belongs to 1 entity, namely:
Major, Grant Raymond, located at Inglewood (an individual).
Previous addresses
Address: C/- Vanbury, 7 Liadert Street, New Plymouth
Registered address used from 27 Apr 2000 to 08 May 2009
Address: C/- Vanburwray, 7 Liardet Street, New Plymouth
Physical address used from 28 Apr 1999 to 08 May 2009
Address: C/- Vanbury, 1 Liadert Street, New Plymouth
Registered address used from 10 Jun 1997 to 27 Apr 2000
Address: C/- Bellringer Putt & Darney, 74 Devon Street East, New Plymouth
Registered address used from 06 May 1994 to 10 Jun 1997
Basic Financial info
Total number of Shares: 19104
Annual return filing month: April
Annual return last filed: 31 Mar 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1289 | |||
Entity (NZ Limited Company) | Gq Trustees 2017 Limited Shareholder NZBN: 9429046029775 |
New Plymouth New Plymouth 4310 New Zealand |
16 Aug 2017 - |
Individual | Karipa, Analisa Mary |
Glen Avon New Plymouth 4312 New Zealand |
16 Aug 2017 - |
Individual | Kronfeld, Ross Stuart |
Glen Avon New Plymouth 4312 New Zealand |
16 Aug 2017 - |
Shares Allocation #2 Number of Shares: 9808 | |||
Individual | Browne, Yvonne |
Strandon New Plymouth 4312 New Zealand |
20 Jun 2019 - |
Entity (NZ Limited Company) | Browne Fletcher Trustees Limited Shareholder NZBN: 9429040983783 |
Strandon New Plymouth 4312 New Zealand |
12 Dec 2013 - |
Individual | Browne, Timothy Francis |
Strandon New Plymouth 4312 New Zealand |
12 Dec 2013 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Major, Grant Raymond |
Inglewood |
28 Aug 1992 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Soffe, Paul William |
Frankleigh Park New Plymouth 4310 New Zealand |
16 Aug 2017 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Browne, Timothy Francis |
Strandon New Plymouth 4312 New Zealand |
12 Dec 2013 - |
Shares Allocation #6 Number of Shares: 6714 | |||
Individual | Major, Grant Raymond |
Inglewood |
01 May 2009 - |
Individual | Major, Margaetha Antionia |
Inglewood New Zealand |
01 May 2009 - |
Shares Allocation #7 Number of Shares: 1289 | |||
Individual | Soffe, Alana Mary |
Frankleigh Park New Plymouth 4310 New Zealand |
16 Aug 2017 - |
Individual | Wooller, Peter Francis |
Frankleigh Park New Plymouth 4310 New Zealand |
16 Aug 2017 - |
Individual | Soffe, Paul William |
Frankleigh Park New Plymouth 4310 New Zealand |
16 Aug 2017 - |
Shares Allocation #8 Number of Shares: 1 | |||
Individual | Kronfeld, Ross Stuart |
Glen Avon New Plymouth 4312 New Zealand |
16 Aug 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Carley, Dale Louis |
Merrilands New Plymouth 4312 New Zealand |
28 Aug 1992 - 10 Sep 2014 |
Entity | Rmy Trustees (2011) Limited Shareholder NZBN: 9429031214261 Company Number: 3275888 |
New Plymouth 4310 New Zealand |
10 Sep 2014 - 19 Jun 2019 |
Individual | Olsen, Linda |
Westown New Plymouth 4310 New Zealand |
01 May 2009 - 19 Jun 2019 |
Individual | Olsen, David Alan |
Westown New Plymouth 4310 New Zealand |
01 May 2009 - 19 Jun 2019 |
Individual | Carrington, Paul Follett |
New Plymouth New Zealand |
14 Apr 2004 - 10 Sep 2014 |
Individual | Brown, Alfred Kenneth |
New Plymouth |
28 Aug 1992 - 01 May 2009 |
Individual | Olsen, Linda |
Westown New Plymouth 4310 New Zealand |
01 May 2009 - 19 Jun 2019 |
Individual | Olsen, David Alan |
Westown New Plymouth 4310 New Zealand |
28 Aug 1992 - 19 Jun 2019 |
Individual | Carley, Dale Louis |
Merrilands New Plymouth 4312 New Zealand |
01 May 2009 - 10 Sep 2014 |
Individual | Connett, Ronald Carey |
New Plymouth |
14 Apr 2004 - 14 Apr 2004 |
Entity | Rmy Trustees (2011) Limited Shareholder NZBN: 9429031214261 Company Number: 3275888 |
New Plymouth 4310 New Zealand |
10 Sep 2014 - 19 Jun 2019 |
Individual | Fletcher, Yvonne |
Strandon New Plymouth 4312 New Zealand |
12 Dec 2013 - 20 Jun 2019 |
Individual | Olsen, David Alan |
Westown New Plymouth 4310 New Zealand |
01 May 2009 - 19 Jun 2019 |
Individual | Fletcher, Yvonne |
Strandon New Plymouth 4312 New Zealand |
12 Dec 2013 - 20 Jun 2019 |
Individual | Carley, Heather Jean |
Merrilands New Plymouth 4312 New Zealand |
14 Apr 2004 - 10 Sep 2014 |
Individual | Wilkinson, Charles Beswick |
New Plymouth 4310 New Zealand |
01 May 2009 - 10 Sep 2014 |
Grant Raymond Major - Director
Appointment date: 30 Jun 2001
Address: Inglewood, Inglewood, 4330 New Zealand
Address used since 11 Apr 2016
Timothy Francis Browne - Director
Appointment date: 13 Nov 2013
Address: Glen Avon, New Plymouth, 4312 New Zealand
Address used since 13 Nov 2013
Ross Stuart Kronfeld - Director
Appointment date: 11 Aug 2017
Address: Glen Avon, New Plymouth, 4312 New Zealand
Address used since 11 Aug 2017
Paul William Soffe - Director
Appointment date: 11 Aug 2017
Address: Frankleigh Park, New Plymouth, 4310 New Zealand
Address used since 11 Aug 2017
David Alan Olsen - Director (Inactive)
Appointment date: 16 Apr 2003
Termination date: 24 Oct 2017
Address: Westown, New Plymouth, 4310 New Zealand
Address used since 15 Apr 2011
Dale Louis Carley - Director (Inactive)
Appointment date: 30 Sep 1992
Termination date: 07 Aug 2014
Address: Merrilands, New Plymouth, 4312 New Zealand
Address used since 15 Apr 2011
Peter Michael Walsh - Director (Inactive)
Appointment date: 01 Jul 2008
Termination date: 30 Jan 2012
Address: Welbourn, New Plymouth 4312,
Address used since 28 Apr 2010
Alfred Kenneth Brown - Director (Inactive)
Appointment date: 30 Sep 1992
Termination date: 01 Jul 2008
Address: New Plymouth,
Address used since 30 Sep 1992
Alan David Olsen - Director (Inactive)
Appointment date: 08 Jun 1996
Termination date: 05 May 2001
Address: New Plymouth,
Address used since 08 Jun 1996
David Neil Spellman - Director (Inactive)
Appointment date: 10 Jun 1995
Termination date: 03 Mar 1997
Address: New Plymouth,
Address used since 10 Jun 1995
Michael Joyce - Director (Inactive)
Appointment date: 30 Sep 1992
Termination date: 08 Jun 1996
Address: New Plymouth,
Address used since 30 Sep 1992
Timothy Llewellyn Cox - Director (Inactive)
Appointment date: 30 Sep 1992
Termination date: 18 Apr 1995
Address: New Plymouth,
Address used since 30 Sep 1992
Declutter Limited
7 Liardet Street
Off Road Refunds Limited
7 Liardet Street
Djr Tamarack Trustees Limited
7 Liardet Street
Control It Limited
7 Liardet Street
Butterfly Preschool Limited
7 Liardet Street
Ysfn Properties Limited
7 Liardet Street