Msc Consulting Group Limited, a registered company, was started on 06 Dec 1984. 9429039885920 is the NZ business number it was issued. The company has been supervised by 12 directors: Geoffrey Ian Chilcott - an active director whose contract started on 15 Jul 1991,
Anil Madhawan Krishnan - an active director whose contract started on 01 Apr 2013,
Craig Stephen Horwood - an active director whose contract started on 01 Oct 2017,
Hamid Reza Masoumi - an active director whose contract started on 01 Apr 2022,
Alistair Alan Ward - an active director whose contract started on 05 May 2022.
Last updated on 10 Mar 2024, the BizDb database contains detailed information about 1 address: L10, Bdo Tower, Takapuna, Auckland, 0620 (type: registered, physical).
Msc Consulting Group Limited had been using 2Nd Floor, 507 Lake Road, Takapuna, North Shore City as their registered address until 07 May 2021.
More names used by the company, as we identified at BizDb, included: from 08 Nov 1996 to 01 Apr 2003 they were called Mcguigan Syme Chilcott Limited, from 06 Dec 1984 to 08 Nov 1996 they were called Mcguigan Syme Partners Limited.
A total of 284176 shares are allocated to 20 shareholders (14 groups). The first group consists of 1420 shares (0.5%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 2840 shares (1%). Finally we have the next share allocation (25570 shares 9%) made up of 1 entity.
Previous addresses
Address: 2nd Floor, 507 Lake Road, Takapuna, North Shore City, 0622 New Zealand
Registered & physical address used from 23 Apr 2010 to 07 May 2021
Address: Peter Kendall Limited, 2nd Floor, N Z I House, 507 Lake Rd, Takapuna, North Shore City
Registered & physical address used from 18 Oct 2006 to 23 Apr 2010
Address: Anderson Kendall Limited, 2nd Floor, N Z I Building, 507 Lake Road, Takapuna, Auckland
Registered & physical address used from 16 Jun 2004 to 18 Oct 2006
Address: 1st Flr Nzi Bldg, 507 Lake Rd, Takapuna, Auckland
Registered address used from 20 Jun 1997 to 16 Jun 2004
Address: -
Physical address used from 19 Feb 1992 to 19 Feb 1992
Address: 1st Floor, 507 Lake Road, Takapuna
Physical address used from 19 Feb 1992 to 16 Jun 2004
Basic Financial info
Total number of Shares: 284176
Annual return filing month: April
Annual return last filed: 14 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1420 | |||
Individual | Pyle, Luke |
Milford Auckland 0620 New Zealand |
19 Jun 2023 - |
Shares Allocation #2 Number of Shares: 2840 | |||
Individual | Pasfield, Kent |
West Harbour Auckland 0618 New Zealand |
19 Jun 2023 - |
Shares Allocation #3 Number of Shares: 25570 | |||
Individual | Masoumi, Hamid |
Torbay Auckland 0630 New Zealand |
23 Sep 2021 - |
Shares Allocation #4 Number of Shares: 11361 | |||
Individual | Wong, Patrick |
Birkdale Auckland 0626 New Zealand |
23 Sep 2021 - |
Shares Allocation #5 Number of Shares: 14202 | |||
Individual | Da Silva, Rohann Andre |
Avondale Auckland 1026 New Zealand |
13 Sep 2018 - |
Shares Allocation #6 Number of Shares: 25569 | |||
Individual | Pollard, Victoria Jane Hartley |
Torbay Auckland 0630 New Zealand |
19 Jul 2016 - |
Individual | Pollard, Mark Russell |
Torbay Auckland 0630 New Zealand |
19 Jul 2016 - |
Shares Allocation #7 Number of Shares: 2840 | |||
Individual | Culley, Paul James |
Mount Maunganui Mount Maunganui 3116 New Zealand |
20 Jan 2009 - |
Entity (NZ Limited Company) | Jj And Sl Trustees Limited Shareholder NZBN: 9429041669815 |
Mount Maunganui Mount Maunganui 3116 New Zealand |
29 Jul 2015 - |
Shares Allocation #8 Number of Shares: 34090 | |||
Individual | Ho, Qi Guang |
Forrest Hill Auckland 0620 New Zealand |
29 Jul 2014 - |
Individual | Yang, Xi |
Forrest Hill Auckland 0620 New Zealand |
29 Jul 2014 - |
Shares Allocation #9 Number of Shares: 59741 | |||
Individual | Chilcott, Laurence George |
Hauraki Auckland 0622 New Zealand |
06 Dec 1984 - |
Shares Allocation #10 Number of Shares: 19889 | |||
Director | Horwood, Craig Stephen |
Rd 4 Dairy Flat 0794 New Zealand |
13 Feb 2018 - |
Entity (NZ Limited Company) | Sw Trust Services (2023) Limited Shareholder NZBN: 9429051015121 |
Takapuna Auckland 0622 New Zealand |
29 Mar 2023 - |
Shares Allocation #11 Number of Shares: 71030 | |||
Individual | Biggelaar-krishnan, Simone Inez Maria |
Devonport Auckland 0624 New Zealand |
24 Oct 2007 - |
Individual | Krishnan, Anil Madhawan |
Devonport Auckland 0624 New Zealand |
24 Oct 2007 - |
Shares Allocation #12 Number of Shares: 9942 | |||
Individual | Lockwood, Jeanette |
Kohimarama Auckland 1071 New Zealand |
17 Jul 2013 - |
Individual | Lockwood, Murray |
Kohimarama Auckland 1071 New Zealand |
17 Jul 2013 - |
Shares Allocation #13 Number of Shares: 2841 | |||
Individual | Williams, David James |
Stanmore Bay Whangaparaoa 0932 New Zealand |
18 Sep 2017 - |
Shares Allocation #14 Number of Shares: 2841 | |||
Individual | Mccabe, Andrew Robert |
Takapuna Auckland 0622 New Zealand |
18 Sep 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chilcott, Geoffrey Ian |
Milford Auckland |
06 Dec 1984 - 20 Jul 2006 |
Individual | Horwood, Jane |
Rd 4 Dairy Flat 0794 New Zealand |
13 Feb 2018 - 29 Mar 2023 |
Individual | Donald, Robert |
Campbells Bay Auckland 0620 New Zealand |
06 Dec 1984 - 25 Sep 2019 |
Individual | Horwood, Jane |
Rd 4 Dairy Flat 0794 New Zealand |
13 Feb 2018 - 29 Mar 2023 |
Individual | Mcguigan, Robert Graeme |
Devonport Auckland 0624 New Zealand |
06 Dec 1984 - 29 Jul 2014 |
Entity | Msc Consulting Group Limited Shareholder NZBN: 9429039885920 Company Number: 260420 |
29 Jun 2020 - 23 Sep 2021 | |
Entity | Msc Consulting Group Limited Shareholder NZBN: 9429039885920 Company Number: 260420 |
25 Sep 2019 - 29 May 2020 | |
Individual | Oborn, Nicole Louise |
Mairangi Bay Auckland 0630 New Zealand |
29 Jul 2015 - 26 Jun 2018 |
Individual | Mcguigan, Robyn Mary |
Devonport Auckland 0624 New Zealand |
06 Dec 1984 - 29 Jul 2014 |
Individual | Chilcott, Geoffrey Ian |
Milford Auckland |
06 Dec 1984 - 20 Jul 2006 |
Individual | Chilcott, Chantal Suzanne |
Takapuna Auckland 0622 New Zealand |
06 Dec 1984 - 27 Mar 2012 |
Individual | Morley-john, Danielle |
Sunnyhills Auckland 2010 New Zealand |
19 Jul 2016 - 29 Jun 2020 |
Entity | Msc Consulting Group Limited Shareholder NZBN: 9429039885920 Company Number: 260420 |
Takapuna North Shore City 0622 New Zealand |
29 Jun 2020 - 23 Sep 2021 |
Entity | Msc Consulting Group Limited Shareholder NZBN: 9429039885920 Company Number: 260420 |
Takapuna Auckland 0620 New Zealand |
29 Jun 2020 - 23 Sep 2021 |
Individual | Donald, Thomas Ian Curtis |
Campbells Bay Auckland 0620 New Zealand |
06 Dec 1984 - 25 Sep 2019 |
Individual | Apperley, David Kenneth |
Rd 3 Silverdale 0993 New Zealand |
28 Nov 2005 - 07 Sep 2012 |
Individual | Chilcott, Geoffrey Ian |
Milford Auckland |
06 Dec 1984 - 20 Jul 2006 |
Individual | Morley-john, Richard |
Sunnyhills Auckland 2010 New Zealand |
19 Jul 2016 - 29 Jun 2020 |
Individual | Morley-john, Richard |
Sunnyhills Auckland 2010 New Zealand |
19 Jul 2016 - 29 Jun 2020 |
Individual | Wyborn, Kevin Paul |
Rd 3 Silverdale 0993 New Zealand |
28 Nov 2005 - 21 Jul 2016 |
Individual | Baker, Todd Damian |
Matakatia Whangaparaoa 0930 New Zealand |
07 Sep 2012 - 01 Aug 2014 |
Individual | Donald, Thomas Ian Curtis |
Campbells Bay Auckland 0620 New Zealand |
06 Dec 1984 - 25 Sep 2019 |
Individual | Morley-john, Danielle |
Sunnyhills Auckland 2010 New Zealand |
19 Jul 2016 - 29 Jun 2020 |
Entity | Msc Consulting Group Limited Shareholder NZBN: 9429039885920 Company Number: 260420 |
Takapuna North Shore City 0622 New Zealand |
25 Sep 2019 - 29 May 2020 |
Individual | Kendall, Peter John |
Northcote Auckland 0627 New Zealand |
06 Dec 1984 - 29 Jul 2014 |
Individual | Donald, Rowena |
Campbells Bay Auckland 0620 New Zealand |
06 Dec 1984 - 07 Sep 2012 |
Individual | Syme, John |
Takapuna Auckland |
06 Dec 1984 - 13 Sep 2005 |
Individual | Morley-john, Richard |
Sunnyhills Auckland 2010 New Zealand |
19 Jul 2016 - 29 Jun 2020 |
Individual | Morley-john, Danielle |
Sunnyhills Auckland 2010 New Zealand |
19 Jul 2016 - 29 Jun 2020 |
Individual | Donald, Robert |
Campbells Bay Auckland 0620 New Zealand |
06 Dec 1984 - 25 Sep 2019 |
Entity | Msc Consulting Group Limited Shareholder NZBN: 9429039885920 Company Number: 260420 |
21 Jul 2016 - 18 Sep 2017 | |
Individual | Oborn, Nicole Louise |
Mairangi Bay Auckland 0630 New Zealand |
29 Jul 2015 - 26 Jun 2018 |
Individual | Apperley-wyborn, Paula Ann |
Rd 3 Silverdale 0993 New Zealand |
28 Nov 2005 - 21 Jul 2016 |
Entity | Msc Consulting Group Limited Shareholder NZBN: 9429039885920 Company Number: 260420 |
Takapuna North Shore City 0622 New Zealand |
21 Jul 2016 - 18 Sep 2017 |
Individual | Donald, Robert |
Campbells Bay Auckland 0620 New Zealand |
06 Dec 1984 - 25 Sep 2019 |
Individual | Donald, Thomas Ian Curtis |
Campbells Bay Auckland 0620 New Zealand |
06 Dec 1984 - 25 Sep 2019 |
Individual | Donald, Robert |
Campbells Bay Auckland 0620 New Zealand |
06 Dec 1984 - 25 Sep 2019 |
Individual | Donald, Thomas Ian Curtis |
Campbells Bay Auckland 0620 New Zealand |
06 Dec 1984 - 25 Sep 2019 |
Geoffrey Ian Chilcott - Director
Appointment date: 15 Jul 1991
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 14 Jan 2013
Anil Madhawan Krishnan - Director
Appointment date: 01 Apr 2013
Address: Devonport, Auckland, 0624 New Zealand
Address used since 01 Apr 2013
Craig Stephen Horwood - Director
Appointment date: 01 Oct 2017
Address: Rd 4, Dairy Flat, 0794 New Zealand
Address used since 15 Oct 2020
Address: Unsworth Heights, Auckland, 0632 New Zealand
Address used since 01 Oct 2017
Hamid Reza Masoumi - Director
Appointment date: 01 Apr 2022
Address: Torbay, Auckland, 0630 New Zealand
Address used since 01 Apr 2022
Alistair Alan Ward - Director
Appointment date: 05 May 2022
Address: Grafton, Auckland, 1023 New Zealand
Address used since 05 May 2022
Paul James Culley - Director (Inactive)
Appointment date: 01 Apr 2015
Termination date: 01 Jun 2023
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 08 Mar 2022
Address: Campbells Bay, Auckland, 0620 New Zealand
Address used since 12 Jul 2018
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 01 Apr 2015
Ross Edwin Townshend - Director (Inactive)
Appointment date: 28 Apr 2017
Termination date: 06 May 2022
Address: Rd 1, Ngaruawahia, 3793 New Zealand
Address used since 28 Apr 2017
Thomas Ian Curtis Donald - Director (Inactive)
Appointment date: 01 Apr 2002
Termination date: 31 Mar 2019
Address: Campbells Bay, North Shore City, 0620 New Zealand
Address used since 14 Sep 2009
Nelson John Patrick Cull - Director (Inactive)
Appointment date: 01 Oct 2007
Termination date: 28 Apr 2017
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 20 Jul 2015
Kevin Paul Wyborn - Director (Inactive)
Appointment date: 01 Apr 2006
Termination date: 31 Mar 2016
Address: Rd 3, Silverdale, 0993 New Zealand
Address used since 14 Sep 2009
Robert Graeme Mcguigan - Director (Inactive)
Appointment date: 15 Jul 1991
Termination date: 31 Mar 2014
Address: Devonport, Auckland, 0624 New Zealand
Address used since 15 Jul 1991
John Syme - Director (Inactive)
Appointment date: 15 Jul 1991
Termination date: 31 Mar 2005
Address: Takapuna, Auckland,
Address used since 02 Jul 2004
Fluid Limited
Level 3
Elizabeth Howard Company Limited
Level 1
North Shore Engine Reconditioners (1983) Limited
507 Lake Road
Gwnjaker Trustee Limited
3rd Floor, 507 Lake Road
Friends Of Auckland Art Gallery Acquisitions Trust
Level 1
Jason Wall Plumbing Limited
1st Floor, Nzi Building