Margules Groome Consulting Limited was incorporated on 13 Jan 2015 and issued a number of 9429041563564. The registered LTD company has been managed by 6 directors: Reagan Paul Thompson - an active director whose contract started on 13 Jan 2015,
Hamish Marshall - an active director whose contract started on 27 Feb 2015,
Brian Cremer Johnson - an active director whose contract started on 31 Mar 2015,
Rudolf Janse Van Rensburg - an active director whose contract started on 22 Jul 2015,
Andrew Robert De Fegely - an active director whose contract started on 30 Jul 2015.
As stated in the BizDb database (last updated on 20 Mar 2024), the company registered 3 addresses: Floor 2, 22 Fanshawe Street, Auckland Central, Auckland, 1010 (office address),
Floor 2, 22 Fanshawe Street, Auckland Central, Auckland, 1010 (delivery address),
Floor 2, 22 Fanshawe Street, Auckland Central, Auckland, 1010 (registered address),
Floor 2, 22 Fanshawe Street, Auckland Central, Auckland, 1010 (physical address) among others.
Up until 25 Feb 2021, Margules Groome Consulting Limited had been using 59-67 High Street, Level 9, Auckland as their physical address.
A total of 6000 shares are allotted to 6 groups (6 shareholders in total). In the first group, 1000 shares are held by 1 entity, namely:
Walsh, Damian John (a director) located at Melbourne, Victoria postcode 3182.
The 2nd group consists of 1 shareholder, holds 16.67 per cent shares (exactly 1000 shares) and includes
Thompson, Reagan Paul - located at Rd 4, Aongatete.
The next share allocation (1000 shares, 16.67%) belongs to 1 entity, namely:
Marshall, Hamish, located at Rd 5, Rotorua (a director). Margules Groome Consulting Limited is categorised as "Management consultancy service" (business classification M696245).
Principal place of activity
Floor 2, 22 Fanshawe Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: 59-67 High Street, Level 9, Auckland, 1010 New Zealand
Physical & registered address used from 27 Jan 2016 to 25 Feb 2021
Address #2: 1 Queen Street, Level 5, Auckland, 1010 New Zealand
Physical & registered address used from 13 Jan 2015 to 27 Jan 2016
Basic Financial info
Total number of Shares: 6000
Annual return filing month: June
Annual return last filed: 06 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Director | Walsh, Damian John |
Melbourne, Victoria 3182 Australia |
25 Jul 2018 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Director | Thompson, Reagan Paul |
Rd 4 Aongatete 3181 New Zealand |
22 Dec 2015 - |
Shares Allocation #3 Number of Shares: 1000 | |||
Director | Marshall, Hamish |
Rd 5 Rotorua 3076 New Zealand |
25 Jul 2018 - |
Shares Allocation #4 Number of Shares: 1000 | |||
Director | Johnson, Brian Cremer |
Sunnyhills Auckland 2010 New Zealand |
26 Apr 2016 - |
Shares Allocation #5 Number of Shares: 1000 | |||
Director | Janse Van Rensburg, Rudolf |
Parkdale Melbourne Vic 3195 Australia |
25 Jul 2018 - |
Shares Allocation #6 Number of Shares: 1000 | |||
Director | De Fegely, Andrew Robert |
Lochiel, New South Wales 2549 Australia |
25 Jul 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Walsh, Damian John |
Caulfield South Melbourne, Vic 3162 Australia |
21 Jul 2015 - 25 Jul 2018 |
Other | R&s Cheyne Pty Ltd Company Number: 127 458 039 |
Mount Gambier, South Australia 5290 Australia |
29 Jul 2015 - 25 Jul 2018 |
Director | Thompson, Reagan |
Northcote Auckland 0627 New Zealand |
13 Jan 2015 - 07 Jul 2015 |
Individual | Johnson, Brian Cremer |
Sunnyhills Auckland 2010 New Zealand |
31 Mar 2015 - 18 May 2015 |
Entity | Weald Limited Shareholder NZBN: 9429030298415 Company Number: 4367463 |
07 Jul 2015 - 22 Dec 2015 | |
Individual | Marshall, Hamish |
Rd 5 Rotorua 3076 New Zealand |
27 Feb 2015 - 25 Jul 2018 |
Individual | Janse Van Rensburg, Rudolf |
Parkdale Melbourne Vic 3195 Australia |
21 Jul 2015 - 25 Jul 2018 |
Individual | De Fegley, Andrew Robert |
Lochiel New South Wales 2549 Australia |
21 Jul 2015 - 29 Jul 2015 |
Entity | Weald Limited Shareholder NZBN: 9429030298415 Company Number: 4367463 |
07 Jul 2015 - 22 Dec 2015 | |
Entity | Nilsson Holdco Limited Shareholder NZBN: 9429041552711 Company Number: 5545825 |
18 May 2015 - 26 Apr 2016 | |
Entity | Nilsson Holdco Limited Shareholder NZBN: 9429041552711 Company Number: 5545825 |
18 May 2015 - 26 Apr 2016 |
Reagan Paul Thompson - Director
Appointment date: 13 Jan 2015
Address: Rd 4, Aongatete, 3181 New Zealand
Address used since 03 Oct 2019
Address: Northcote, Auckland, 0627 New Zealand
Address used since 13 Jan 2015
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 21 Apr 2019
Hamish Marshall - Director
Appointment date: 27 Feb 2015
Address: Rd 5, Rotorua, 3076 New Zealand
Address used since 27 Feb 2015
Brian Cremer Johnson - Director
Appointment date: 31 Mar 2015
Address: Sunnyhills, Auckland, 2010 New Zealand
Address used since 31 Mar 2015
Rudolf Janse Van Rensburg - Director
Appointment date: 22 Jul 2015
ASIC Name: Margules Groome Consulting Pty Ltd
Address: Parkdale, Melbourne Vic, 3195 Australia
Address used since 22 Jul 2015
Address: Mount Gambier, Sa, 5290 Australia
Address: Mount Gambier, Sa, 5290 Australia
Andrew Robert De Fegely - Director
Appointment date: 30 Jul 2015
ASIC Name: Margules Groome Consulting Pty Ltd
Address: Lochiel, New South Wales, 2549 Australia
Address used since 30 Jul 2015
Address: Mount Gambier, South Australia, 5290 Australia
Address: Mount Gambier, South Australia, 5290 Australia
Damian John Walsh - Director
Appointment date: 30 Jul 2015
ASIC Name: Margules Groome Consulting Pty Ltd
Address: Mount Gambier, South Australia, 5290 Australia
Address: Melbourne,victoria, 3182 Australia
Address used since 25 Jul 2018
Address: Caulfield South, Victoria, 3162 Australia
Address used since 30 Jul 2015
Address: Mount Gambier, South Australia, 5290 Australia
Take Five Trustees Limited
7th Floor
George And Henry Holdings Limited
Level 7, Southern Cross Building
Camtoe Holdings Limited
Level 7, Southern Cross Building
Ahs New Zealand Limited
Level 7, Southern Cross Building
Petface (nz) Limited
4th Floor, 61 High Street
Coronet Peak Station Queenstown Limited
61 High Street
Athys Limited
Apartment 1c The Loft Apartments, 4 Lorne Street
Insurance Facilitators (nz) Limited
Level 10
Northcare Pharmacy Limited
Level 10, Q & V Building
Projects24 Limited
59 High Street
Real Marketing And Management Limited
6h/6 Victoria St East
Wharetana Bay View Limited
203 Queen Street