Somerville Powell Consultancy Limited, a registered company, was started on 08 Apr 2009. 9429032307917 is the NZ business identifier it was issued. "Rental of residential property" (business classification L671160) is how the company has been categorised. The company has been supervised by 2 directors: Grainne Fitzgerald Scott - an active director whose contract started on 08 Apr 2009,
Graeme Allen Scott - an inactive director whose contract started on 08 Apr 2009 and was terminated on 01 Apr 2018.
Last updated on 26 Mar 2024, the BizDb database contains detailed information about 3 addresses this company uses, specifically: 35 Kapiti Road, Paraparaumu, Paraparaumu, 5032 (registered address),
35 Kapiti Road, Paraparaumu, Paraparaumu, 5032 (physical address),
35 Kapiti Road, Paraparaumu, Paraparaumu, 5032 (service address),
35 Kapiti Road, Paraparaumu, Paraparaumu, 5032 (other address) among others.
Somerville Powell Consultancy Limited had been using Level 1, 46 Stanley Street, Parnell, Auckland as their physical address up until 20 Apr 2022.
Previous names used by this company, as we found at BizDb, included: from 08 Apr 2009 to 18 Jun 2022 they were called Somerville Powell Holdings Limited.
One entity controls all company shares (exactly 100 shares) - Scott, Grainne Fitzgerald - located at 5032, Wellington.
Principal place of activity
35 Kapiti Road, Paraparaumu, Paraparaumu, 5032 New Zealand
Previous addresses
Address #1: Level 1, 46 Stanley Street, Parnell, Auckland, 1010 New Zealand
Physical & registered address used from 11 Apr 2016 to 20 Apr 2022
Address #2: 28d Tram Valley Road, Swanson, Auckland, 0614 New Zealand
Registered & physical address used from 01 Feb 2016 to 11 Apr 2016
Address #3: 24 Midhurst Avenue, Henderson, Auckland, 0612 New Zealand
Physical & registered address used from 14 May 2012 to 01 Feb 2016
Address #4: 3 Mollymawk Place, Woolston, Christchurch 8023 New Zealand
Physical & registered address used from 12 May 2010 to 14 May 2012
Address #5: 6/165 Chester Street East, Christchurch
Registered & physical address used from 08 Apr 2009 to 12 May 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 06 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Scott, Grainne Fitzgerald |
Wellington 0532 New Zealand |
08 Apr 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Scott, Graeme Allen |
Swanson Auckland 0614 New Zealand |
08 Apr 2009 - 10 May 2018 |
Grainne Fitzgerald Scott - Director
Appointment date: 08 Apr 2009
Address: Raumati Beach, Wellington, 0532 New Zealand
Address used since 08 Apr 2021
Address: Swanson, Auckland, 0614 New Zealand
Address used since 02 Apr 2016
Graeme Allen Scott - Director (Inactive)
Appointment date: 08 Apr 2009
Termination date: 01 Apr 2018
Address: Swanson, Auckland, 0614 New Zealand
Address used since 02 Apr 2016
Nestle New Zealand Limited
Level 3, 12-16 Nicholls Lane
Md Nayeem Investments Limited
Level 1, 46 Stanley Street
Bermich Limited
Level 1, 46 Stanley Street
Little Buddy Pt Limited
Level 1, 46 Stanley Street
Resh Investments Limited
Level 1, 46 Stanley Street
Vitality Holdings Limited
Level 1, 46 Stanley Street
Little Buddy Pt Limited
Level 1, 46 Stanley Street
Md Nayeem Investments Limited
Level 1, 46 Stanley Street
Mini Rentals Limited
Level 1, 46 Stanley Street
Resh Investments Limited
Level 1, 46 Stanley Street
Vitality Holdings Limited
Level 1, 46 Stanley Street
Xclusive Holdings Limited
Level 1, 46 Stanley Street