Shortcuts

Idu Consulting Limited

Type: NZ Limited Company (Ltd)
9429030636248
NZBN
3878776
Company Number
Registered
Company Status
M696205
Industry classification code
Business Consultant Service
Industry classification description
Current address
2 Manon Crescent
Greenhithe
Auckland 0632
New Zealand
Postal & office & delivery address used since 05 Oct 2022
2 Manon Crescent
Greenhithe
Auckland 0632
New Zealand
Service & physical & registered address used since 13 Oct 2022
3 Park Hill Road
Birkenhead
Auckland 0626
New Zealand
Registered & service address used since 15 Oct 2024

Idu Consulting Limited was incorporated on 14 Jun 2012 and issued an NZ business identifier of 9429030636248. The registered LTD company has been run by 6 directors: Robert Alan Jones - an active director whose contract started on 14 Jun 2012,
Kim Flynn Taylor - an inactive director whose contract started on 01 Apr 2017 and was terminated on 30 Sep 2024,
George Alexander Phillips - an inactive director whose contract started on 28 Jun 2012 and was terminated on 01 Apr 2017,
James Harry Smith - an inactive director whose contract started on 28 Jun 2012 and was terminated on 01 Apr 2017,
Wayne Claassen - an inactive director whose contract started on 28 Jun 2012 and was terminated on 01 Apr 2017.
As stated in our data (last updated on 11 May 2025), this company filed 1 address: 3 Park Hill Road, Birkenhead, Auckland, 0626 (category: postal, office).
Up to 13 Oct 2022, Idu Consulting Limited had been using 1 Parkhead Place, Rosedale, Auckland as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Jones, Robert Alan (a director) located at Birkenhead, Auckland postcode 0626. Idu Consulting Limited has been classified as "Business consultant service" (business classification M696205).

Addresses

Other active addresses

Address #4: 3 Park Hill Road, Birkenhead, Auckland, 0626 New Zealand

Postal & office & delivery address used from 31 Oct 2024

Principal place of activity

2 Manon Crescent, Greenhithe, Auckland, 0632 New Zealand


Previous addresses

Address #1: 1 Parkhead Place, Rosedale, Auckland, 0632 New Zealand

Physical & registered address used from 31 Jul 2019 to 13 Oct 2022

Address #2: 53 Chester Avenue, Greenhithe, Auckland, 0632 New Zealand

Registered & physical address used from 09 Oct 2017 to 31 Jul 2019

Address #3: 2 Manon Crescent, Greenhithe, Auckland, 0632 New Zealand

Physical & registered address used from 14 Jun 2012 to 09 Oct 2017

Contact info
64 50 8372278
24 Oct 2018 Phone
rob@idusoft.com
31 Oct 2024 nzbn-reserved-invoice-email-address-purpose
kevin@idusoft.com
24 Oct 2018 Email
www.idusoft.com
24 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 30 Oct 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Jones, Robert Alan Birkenhead
Auckland
0626
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Idu Apac Limited
Shareholder NZBN: 9429050692026
Company Number: 8416682
Greenhithe
Auckland
0632
New Zealand
Entity Idu New Zealand Limited
Shareholder NZBN: 9429034721988
Company Number: 1643268
Greenhithe
Auckland
0632
New Zealand
Entity Idu New Zealand Limited
Shareholder NZBN: 9429034721988
Company Number: 1643268
Rosedale
Auckland
0632
New Zealand

Ultimate Holding Company

31 Jul 2022
Effective Date
Idu Apac Limited
Name
Ltd
Type
8416682
Ultimate Holding Company Number
NZ
Country of origin
53chester Aveneue
Greenhithe
Auckland 0632
New Zealand
Address
Directors

Robert Alan Jones - Director

Appointment date: 14 Jun 2012

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 01 Oct 2024

Address: Te Atatu South, Auckland, 0610 New Zealand

Address used since 14 Jun 2012


Kim Flynn Taylor - Director (Inactive)

Appointment date: 01 Apr 2017

Termination date: 30 Sep 2024

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 01 Apr 2017


George Alexander Phillips - Director (Inactive)

Appointment date: 28 Jun 2012

Termination date: 01 Apr 2017

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 28 Jun 2012


James Harry Smith - Director (Inactive)

Appointment date: 28 Jun 2012

Termination date: 01 Apr 2017

Address: Constantia Hills, Cape Town, 7806 South Africa

Address used since 09 May 2014


Wayne Claassen - Director (Inactive)

Appointment date: 28 Jun 2012

Termination date: 01 Apr 2017

Address: Somerset West, Cape Town, South Africa

Address used since 28 Jun 2012


Kevin Joseph Phillips - Director (Inactive)

Appointment date: 28 Jun 2012

Termination date: 01 Apr 2017

Address: Tokai, Cape Town, 7945 South Africa

Address used since 09 May 2014

Nearby companies

Pages Design & Print Services Limited
53 Chester Avenue

Love Ya Lawns Limited
35 Schnapper Rock Road

Global Trade Channels Limited
42 Chester Avenue

Bkc International Limited
9 Schnapper Rock Road

Japonica Investments Limited
12f Schnapper Rock Road

Little Big Media Limited
12f Schnapper Rock Road