Shortcuts

Gravitas Consulting Limited

Type: NZ Limited Company (Ltd)
9429030646087
NZBN
3860997
Company Number
Registered
Company Status
M692120
Industry classification code
Architectural Service
Industry classification description
Current address
Ray White Building
1 Radcliffe Road, Northwood
Christchurch 8051
New Zealand
Shareregister & other (Address For Share Register) address used since 01 Jun 2012
3 Leslie Hills Drive
Riccarton
Christchurch 8011
New Zealand
Registered & physical & service address used since 23 Nov 2022
9 Shirley Road
Mairehau
Christchurch 8013
New Zealand
Registered & service address used since 24 May 2023

Gravitas Consulting Limited was started on 01 Jun 2012 and issued an NZ business identifier of 9429030646087. This registered LTD company has been run by 3 directors: James Stuart Mccondach - an active director whose contract started on 08 Apr 2019,
Paula Catherine Mccondach - an inactive director whose contract started on 02 Oct 2013 and was terminated on 08 Apr 2019,
James Mccondach - an inactive director whose contract started on 01 Jun 2012 and was terminated on 02 Oct 2013.
As stated in our data (updated on 18 Apr 2024), the company registered 1 address: 9 Shirley Road, Mairehau, Christchurch, 8013 (types include: registered, service).
Up to 23 Nov 2022, Gravitas Consulting Limited had been using 3 Leslie Hills Drive, Riccarton, Christchurch as their registered address.
A total of 100 shares are allocated to 2 groups (4 shareholders in total). When considering the first group, 99 shares are held by 3 entities, namely:
Mccondach, Paula Catherine (an individual) located at Lincoln, Lincoln postcode 7608,
Mccondach, James Stuart (a director) located at Lincoln postcode 7608,
New Zealand Trustee Services (an other) located at 1 Radcliffe Street, Northwood, Christchurch postcode 8051.
Then there is a group that consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Mccondach, James Stuart - located at Lincoln. Gravitas Consulting Limited is classified as "Architectural service" (ANZSIC M692120).

Addresses

Previous addresses

Address #1: 3 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand

Registered & physical address used from 17 Jun 2021 to 23 Nov 2022

Address #2: 44 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand

Registered & physical address used from 04 Apr 2019 to 17 Jun 2021

Address #3: 16a Hamilton Avenue, Ilam, Christchurch, 8041 New Zealand

Registered & physical address used from 05 Oct 2018 to 04 Apr 2019

Address #4: Ground Floor, 14b Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand

Physical & registered address used from 21 Oct 2015 to 05 Oct 2018

Address #5: 386 Bells Road, West Melton, Canterbury, 7671 New Zealand

Physical & registered address used from 01 Jun 2012 to 21 Oct 2015

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 23 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Individual Mccondach, Paula Catherine Lincoln
Lincoln
7608
New Zealand
Director Mccondach, James Stuart Lincoln
7608
New Zealand
Other (Other) New Zealand Trustee Services 1 Radcliffe Street, Northwood
Christchurch
8051
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Mccondach, James Stuart Lincoln
7608
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director James Mccondach West Melton
Canterbury
7671
New Zealand
Individual Mccondach, Paula Catherine Lincoln
Lincoln
7608
New Zealand
Individual Mccondach, James West Melton
Canterbury
7671
New Zealand
Directors

James Stuart Mccondach - Director

Appointment date: 08 Apr 2019

Address: Lincoln, 7608 New Zealand

Address used since 08 Apr 2019


Paula Catherine Mccondach - Director (Inactive)

Appointment date: 02 Oct 2013

Termination date: 08 Apr 2019

Address: Lincoln, Lincoln, 7608 New Zealand

Address used since 04 Jul 2018

Address: Rd 1, Christchurch, 7671 New Zealand

Address used since 02 Oct 2013


James Mccondach - Director (Inactive)

Appointment date: 01 Jun 2012

Termination date: 02 Oct 2013

Address: West Melton, Canterbury, 7671 New Zealand

Address used since 01 Jun 2012

Nearby companies
Similar companies

Buildbim Limited
201 Clyde Road

Dalkie Architecture Limited
5 Karo Place

Landmark Design Nz Limited
Flat 1, 4 Dallas Street

Scott Architecture Limited
Level 1, Ainger Tomlin House

Three Sixty Architecture Limited
Level 1, Ainger Tomlin House

Threefold Architecture Limited
Level 1, Ainger Tomlin House