Consilium Nz Limited was registered on 05 Sep 2012 and issued an NZ business identifier of 9429030524767. The registered LTD company has been run by 8 directors: Scott Phillip Alman - an active director whose contract started on 05 Sep 2012,
Damon Peter O'brien - an active director whose contract started on 05 Dec 2014,
Stephen Eric Ambler - an active director whose contract started on 05 Dec 2014,
Tutehounuku Korako - an active director whose contract started on 01 Jul 2021,
Jacob Klaas Wolt - an inactive director whose contract started on 05 Sep 2012 and was terminated on 30 Oct 2020.
According to BizDb's data (last updated on 01 Apr 2024), this company filed 1 address: Po Box 1106, Christchurch, 8140 (category: postal, office).
Until 12 Oct 2018, Consilium Nz Limited had been using 96 Shands Road, Hornby, Christchurch as their registered address.
BizDb found previous names for this company: from 05 Sep 2012 to 30 May 2014 they were named New Zealand Wealth Adviser Services Limited.
A total of 39600 shares are issued to 10 groups (14 shareholders in total). As far as the first group is concerned, 600 shares are held by 3 entities, namely:
Sutton, Edward Geoffrey (an individual) located at Merivale, Christchurch postcode 8014,
Bond, Mark Andrew (an individual) located at Riccarton, Christchurch postcode 8041,
Sutton, Joanne Terese (an individual) located at Merivale, Christchurch postcode 8014.
Then there is a group that consists of 1 shareholder, holds 15.15 per cent shares (exactly 6000 shares) and includes
Konini Trustees Limited - located at Christchurch.
The third share allocation (4600 shares, 11.62%) belongs to 1 entity, namely:
Ssbd Limited, located at Auckland (an entity). Consilium Nz Limited was classified as "Financial service nec" (business classification K641915).
Principal place of activity
209 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand
Previous addresses
Address #1: 96 Shands Road, Hornby, Christchurch, 8042 New Zealand
Registered & physical address used from 19 Dec 2014 to 12 Oct 2018
Address #2: Unit 1b, 55 Epsom Road, Sockburn, Christchurch, 8443 New Zealand
Physical & registered address used from 05 Sep 2012 to 19 Dec 2014
Basic Financial info
Total number of Shares: 39600
Annual return filing month: August
Financial report filing month: March
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 600 | |||
Individual | Sutton, Edward Geoffrey |
Merivale Christchurch 8014 New Zealand |
10 Sep 2013 - |
Individual | Bond, Mark Andrew |
Riccarton Christchurch 8041 New Zealand |
10 Sep 2013 - |
Individual | Sutton, Joanne Terese |
Merivale Christchurch 8014 New Zealand |
10 Sep 2013 - |
Shares Allocation #2 Number of Shares: 6000 | |||
Entity (NZ Limited Company) | Konini Trustees Limited Shareholder NZBN: 9429050986323 |
Christchurch 8013 New Zealand |
16 Jun 2023 - |
Shares Allocation #3 Number of Shares: 4600 | |||
Entity (NZ Limited Company) | Ssbd Limited Shareholder NZBN: 9429048635424 |
Auckland 1010 New Zealand |
02 Nov 2020 - |
Shares Allocation #4 Number of Shares: 2000 | |||
Individual | Greaves, Gavin Steven |
Point Chevalier Auckland 1022 New Zealand |
22 Dec 2016 - |
Entity (NZ Limited Company) | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 |
191 Queen Street Auckland 1010 New Zealand |
22 Dec 2016 - |
Shares Allocation #5 Number of Shares: 6000 | |||
Individual | Wolt, Jacob Klaas |
Rd 2 Christchurch 7672 New Zealand |
10 Sep 2013 - |
Individual | Brown, Anthony Charles |
Christchurch Central Christchurch 8011 New Zealand |
10 Sep 2013 - |
Shares Allocation #6 Number of Shares: 2000 | |||
Individual | Brinkerhoff, Ben Louis |
North New Brighton Christchurch 8083 New Zealand |
17 Jan 2017 - |
Shares Allocation #7 Number of Shares: 2400 | |||
Director | Ambler, Stephen Eric |
Rangiora 7473 New Zealand |
24 Jun 2016 - |
Shares Allocation #8 Number of Shares: 2000 | |||
Director | O'brien, Damon Peter |
Wigram Christchurch 8042 New Zealand |
10 Aug 2015 - |
Shares Allocation #9 Number of Shares: 3000 | |||
Individual | Ambler, Stephen |
Rd 3 Waikuku 7473 New Zealand |
22 Aug 2019 - |
Shares Allocation #10 Number of Shares: 8000 | |||
Director | Alman, Scott Phillip |
Merivale Christchurch 8014 New Zealand |
10 Sep 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nuttall, Jo-anne |
Riccarton Christchurch 8041 New Zealand |
10 Sep 2013 - 16 Jun 2023 |
Individual | Nuttall, Andrew John |
Riccarton Christchurch 8041 New Zealand |
10 Sep 2013 - 16 Jun 2023 |
Individual | Nuttall, Andrew John |
Riccarton Christchurch 8041 New Zealand |
10 Sep 2013 - 16 Jun 2023 |
Individual | Nuttall, Jo-anne |
Riccarton Christchurch 8041 New Zealand |
10 Sep 2013 - 16 Jun 2023 |
Individual | Nuttall, Jo-anne |
Riccarton Christchurch 8041 New Zealand |
10 Sep 2013 - 16 Jun 2023 |
Individual | Nuttall, Andrew John |
Riccarton Christchurch 8041 New Zealand |
10 Sep 2013 - 16 Jun 2023 |
Individual | Nuttall, Andrew John |
Riccarton Christchurch 8041 New Zealand |
10 Sep 2013 - 16 Jun 2023 |
Individual | Nuttall, Andrew John |
Riccarton Christchurch 8041 New Zealand |
10 Sep 2013 - 16 Jun 2023 |
Entity | Veritas (2013) Limited Shareholder NZBN: 9429030277052 Company Number: 4389265 |
Christchurch Central Christchurch 8013 New Zealand |
05 Apr 2016 - 22 Aug 2019 |
Individual | Mcmanus, Meagan Elizabeth |
Strowan Christchurch 8052 New Zealand |
10 Aug 2015 - 22 Aug 2019 |
Individual | Mcmanus, Meagan Elizabeth |
Strowan Christchurch 8052 New Zealand |
10 Aug 2015 - 22 Aug 2019 |
Individual | Alman, Dawn Patricia |
Riccarton Christchurch 8011 New Zealand |
10 Sep 2013 - 21 Jun 2019 |
Entity | Veritas (2013) Limited Shareholder NZBN: 9429030277052 Company Number: 4389265 |
Christchurch Central Christchurch 8013 New Zealand |
05 Apr 2016 - 22 Aug 2019 |
Entity | Bradley Nuttall Limited Shareholder NZBN: 9429037884345 Company Number: 899861 |
05 Sep 2012 - 10 Sep 2013 | |
Entity | Cambridge Partners Limited Shareholder NZBN: 9429037884345 Company Number: 899861 |
05 Sep 2012 - 10 Sep 2013 | |
Individual | Gambles, Mary Bronwyn |
Rd 1 Coalgate 7673 New Zealand |
10 Sep 2013 - 22 Dec 2016 |
Entity | Cambridge Partners Limited Shareholder NZBN: 9429037884345 Company Number: 899861 |
05 Sep 2012 - 10 Sep 2013 | |
Director | Mary Bronwyn Gambles |
Rd 1 Coalgate 7673 New Zealand |
10 Sep 2013 - 22 Dec 2016 |
Scott Phillip Alman - Director
Appointment date: 05 Sep 2012
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 13 Jan 2021
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 26 Feb 2020
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 05 Sep 2012
Damon Peter O'brien - Director
Appointment date: 05 Dec 2014
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 03 Nov 2020
Address: Wainoni, Christchurch, 8061 New Zealand
Address used since 03 Nov 2020
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 20 Apr 2018
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 05 Dec 2014
Stephen Eric Ambler - Director
Appointment date: 05 Dec 2014
Address: Rangiora, 7473 New Zealand
Address used since 25 Aug 2017
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 05 Dec 2014
Tutehounuku Korako - Director
Appointment date: 01 Jul 2021
Address: Rd 1, Lyttelton, 8971 New Zealand
Address used since 01 Jul 2021
Jacob Klaas Wolt - Director (Inactive)
Appointment date: 05 Sep 2012
Termination date: 30 Oct 2020
Address: Rd 2, Christchurch, 7672 New Zealand
Address used since 13 Aug 2014
Mary Bronwyn Gambles - Director (Inactive)
Appointment date: 05 Sep 2012
Termination date: 05 Dec 2014
Address: Rd 1, Coalgate, 7673 New Zealand
Address used since 13 Aug 2014
Edward Geoffrey Sutton - Director (Inactive)
Appointment date: 05 Sep 2012
Termination date: 05 Dec 2014
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 05 Sep 2012
Andrew John Nuttall - Director (Inactive)
Appointment date: 05 Sep 2012
Termination date: 05 Dec 2014
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 05 Sep 2012
Speedy Kerb Limited
96 Shands Road
Flagstaff Recruitment Limited
96 Shands Road
Kerbco Limited
96 Shands Road
Synergy Health Solutions Limited
96 Shands Road
Synergy Health International Limited
96 Shands Road
Laurenson Landscaping Limited
96 Shands Road
Aotearoa Health Products Limited
16 Gartrell Road
Billings & Bookings Limited
92 Russley Road
Macdonald Consultancy 2008 Limited
92 Russley Road
Southern Financial Services Limited
92 Russley Road
Synergy Investments Nz Limited
96 Shands Road
Total Wealth Limited
21 Wallace Crescent