Consultus Limited was started on 05 Jun 2009 and issued an NZ business number of 9429032211443. The registered LTD company has been supervised by 4 directors: Murray Osmond - an active director whose contract began on 27 Apr 2017,
Gareth Peter Needham - an active director whose contract began on 12 Jul 2024,
Murray Athol Osmond - an inactive director whose contract began on 27 Apr 2017 and was terminated on 15 Jul 2024,
Sophie Grace Osmond - an inactive director whose contract began on 05 Jun 2009 and was terminated on 17 Jul 2020.
According to our database (last updated on 08 May 2025), this company registered 1 address: 73 Watkins Road, Cambridge, Cambridge, 3434 (types include: registered, physical).
Up to 08 Nov 2021, Consultus Limited had been using 8C Dick Street, Cambridge as their registered address.
A total of 3 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 3 shares are held by 1 entity, namely:
Sauternes Trustees New Zealand Limited (an entity) located at New Windsor, Auckland postcode 0600.
Previous addresses
Address: 8c Dick Street, Cambridge, 3494 New Zealand
Registered & physical address used from 06 Jun 2019 to 08 Nov 2021
Address: 618/10 Maungatautari Road, Cambridge New Zealand
Physical & registered address used from 05 Jun 2009 to 06 Jun 2019
Basic Financial info
Total number of Shares: 3
Annual return filing month: May
Annual return last filed: 24 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 3 | |||
| Entity (NZ Limited Company) | Sauternes Trustees New Zealand Limited Shareholder NZBN: 9429032695250 |
New Windsor Auckland 0600 New Zealand |
24 Jul 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Osmond, Murray Athol |
Cambridge Cambridge 3434 New Zealand |
07 Jul 2022 - 24 Jul 2024 |
| Individual | Osmond, Sophie Grace |
Cambridge 3494 New Zealand |
05 Jun 2009 - 07 Jul 2022 |
Murray Osmond - Director
Appointment date: 27 Apr 2017
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 29 Oct 2021
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 17 Jul 2020
Address: Cambridge, 3494 New Zealand
Address used since 27 Apr 2017
Gareth Peter Needham - Director
Appointment date: 12 Jul 2024
Address: New Windsor, Auckland, 0600 New Zealand
Address used since 12 Jul 2024
Murray Athol Osmond - Director (Inactive)
Appointment date: 27 Apr 2017
Termination date: 15 Jul 2024
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 29 Oct 2021
Sophie Grace Osmond - Director (Inactive)
Appointment date: 05 Jun 2009
Termination date: 17 Jul 2020
Address: Cambridge, 3494 New Zealand
Address used since 08 Jul 2016
Ic2 Cambridge Limited
Unit 4, 618 Maungatautari Road
Thirdrock Limited
618h Maungatautari Road
Myhousekeeper Leamington Limited
Unit 4, 618 Maungatautari Road
Myhousekeeper Rural Limited
Unit 4, 618 Maungatautari Road
Judian Investments Limited
2/610 Maungatautari Rd
New Zealand Rowing Association Incorporated
High Performance Centre