Shortcuts

Hartleigh Consulting Limited

Type: NZ Limited Company (Ltd)
9429033538969
NZBN
1920241
Company Number
Registered
Company Status
Current address
Level 4
4 Graham Street
Auckland 1010
New Zealand
Physical & registered & service address used since 25 Sep 2017

Hartleigh Consulting Limited, a registered company, was started on 15 Mar 2007. 9429033538969 is the NZ business identifier it was issued. This company has been supervised by 4 directors: Richard Timothy Roper - an active director whose contract began on 15 Mar 2007,
Jennefer Jane Roper - an active director whose contract began on 31 Mar 2021,
Paul Robert Townend - an inactive director whose contract began on 20 Jan 2020 and was terminated on 31 Mar 2021,
Jennefer Jane Roper - an inactive director whose contract began on 15 Mar 2007 and was terminated on 20 Jan 2020.
Updated on 11 May 2024, the BizDb data contains detailed information about 1 address: Level 4, 4 Graham Street, Auckland, 1010 (type: physical, registered).
Hartleigh Consulting Limited had been using Level 8, 120 Albert Street, Auckland Central, Auckland as their registered address until 25 Sep 2017.
A total of 1000 shares are allocated to 8 shareholders (4 groups). The first group consists of 450 shares (45%) held by 3 entities. Moving on the second group includes 3 shareholders in control of 450 shares (45%). Finally the next share allotment (50 shares 5%) made up of 1 entity.

Addresses

Previous addresses

Address: Level 8, 120 Albert Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 12 Nov 2014 to 25 Sep 2017

Address: C/- Pkf Ross Melville, Level 3, 50 Anzac Avenue, Auckland, 1010 New Zealand

Physical address used from 21 Nov 2011 to 12 Nov 2014

Address: C/-pkf Ross Melville, Level 5, 50 Anzac Avenue, Auckland 1010 New Zealand

Registered address used from 17 Nov 2009 to 12 Nov 2014

Address: C/-pkf Ross Melville, Level 5, 50 Anzac Avenue, Auckland 1010 New Zealand

Physical address used from 17 Nov 2009 to 21 Nov 2011

Address: C/-ross Melville Pkf, Level 5, 50 Anzac Avenue, Auckland

Physical & registered address used from 15 Mar 2007 to 17 Nov 2009

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 31 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 450
Individual Roper, Jennefer Jane Maraetai
Auckland
2018
New Zealand
Individual Townend, Paul Robert Maraetai
Auckland
2018
New Zealand
Individual Roper, Richard Timothy Maraetai
Auckland
2018
New Zealand
Shares Allocation #2 Number of Shares: 450
Individual Roper, Jennefer Jane Maraetai
Auckland
2018
New Zealand
Individual Townend, Paul Robert Maraetai
Auckland
2018
New Zealand
Individual Roper, Richard Timothy Maraetai
Auckland
2018
New Zealand
Shares Allocation #3 Number of Shares: 50
Individual Roper, Jennefer Jane Maraetai
Auckland
2018
New Zealand
Shares Allocation #4 Number of Shares: 50
Individual Roper, Richard Timothy Maraetai
Auckland
2018
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Toplis, Russell Martin Remuera
Auckland

New Zealand
Individual Townend, Anne Mary Motueka
7197
New Zealand
Directors

Richard Timothy Roper - Director

Appointment date: 15 Mar 2007

Address: Maraetai, Auckland, 2018 New Zealand

Address used since 03 Nov 2020

Address: Rd 2, Waiuku, 2682 New Zealand

Address used since 10 Nov 2009

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 14 Jun 2019


Jennefer Jane Roper - Director

Appointment date: 31 Mar 2021

Address: Maraetai, Auckland, 2018 New Zealand

Address used since 31 Mar 2021


Paul Robert Townend - Director (Inactive)

Appointment date: 20 Jan 2020

Termination date: 31 Mar 2021

Address: Motueka, 7197 New Zealand

Address used since 20 Jan 2020


Jennefer Jane Roper - Director (Inactive)

Appointment date: 15 Mar 2007

Termination date: 20 Jan 2020

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 14 Jun 2019

Address: Rd 2, Waiuku, 2682 New Zealand

Address used since 01 Nov 2011