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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Mccondach, Paula Catherine |
Lincoln Lincoln 7608 New Zealand |
29 Aug 2022 - |
Director | Mccondach, James Stuart |
Lincoln 7608 New Zealand |
08 Apr 2019 - |
Other (Other) | New Zealand Trustee Services |
1 Radcliffe Street, Northwood Christchurch 8051 New Zealand |
01 Jun 2012 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Mccondach, James Stuart |
Lincoln 7608 New Zealand |
08 Apr 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | James Mccondach |
West Melton Canterbury 7671 New Zealand |
01 Jun 2012 - 05 Jun 2014 |
Individual | Mccondach, Paula Catherine |
Lincoln Lincoln 7608 New Zealand |
05 Jun 2014 - 08 Apr 2019 |
Individual | Mccondach, James |
West Melton Canterbury 7671 New Zealand |
01 Jun 2012 - 05 Jun 2014 |
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
Croftwood Holdings Limited
24 Hamilton Avenue
Printers Inc Limited
24 Hamilton Avenue
Borcoski Energy Services Limited
123 Clyde Road
Han's Tiling Service Co. Limited
127 Clyde Road
Hooper Orthopaedic Limited
124 Clyde Road
Synyster Developments Limited
132a Clyde Road
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