The Testing Consultancy Limited, a registered company, was started on 12 Sep 2005. 9429034575031 is the NZBN it was issued. This company has been supervised by 10 directors: Grant Donald Borrie - an active director whose contract began on 19 Sep 2005,
John Stewart Tombleson - an active director whose contract began on 22 May 2019,
Timothy James Drury Rankin-Mills - an active director whose contract began on 22 May 2019,
Michael Charles Ewart - an active director whose contract began on 22 May 2019,
John Gilbert France - an inactive director whose contract began on 19 Sep 2005 and was terminated on 31 Mar 2008.
Last updated on 12 Apr 2024, the BizDb data contains detailed information about 1 address: 96 St Georges Bay Road, Parnell, Auckland, 1052 (category: registered, physical).
The Testing Consultancy Limited had been using Level 2, 2A Augustus Terrace, Parnell, Auckland as their registered address until 31 Jan 2019.
A single entity owns all company shares (exactly 1000 shares) - Mosaic Group Limited - located at 1052, Parnell, Auckland.
Previous addresses
Address: Level 2, 2a Augustus Terrace, Parnell, Auckland, 1010 New Zealand
Registered & physical address used from 04 Jul 2018 to 31 Jan 2019
Address: Level 3, 16 College Hill, Freemans Bay, Auckland, 1011 New Zealand
Physical & registered address used from 31 Oct 2014 to 04 Jul 2018
Address: Lock & Partners Ltd, Level 1 171 Hobson Street, Auckland New Zealand
Registered & physical address used from 24 Nov 2008 to 31 Oct 2014
Address: Huddleston & Rosser Ltd, Chartered, Accountants, Suite 3, 532 Parnell Rd, Parnell, Auckland
Physical & registered address used from 12 Sep 2005 to 24 Nov 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 09 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Mosaic Group Limited Shareholder NZBN: 9429034833490 |
Parnell Auckland 1052 New Zealand |
26 May 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hayman, David |
Coatesville, Rd3 Auckland |
21 Oct 2005 - 27 Jul 2007 |
Individual | Hayman, David |
Coatesville, Rd3 Auckland |
21 Oct 2005 - 27 Jul 2007 |
Individual | Borrie, Donald Grant |
Birkenhead Auckland |
21 Oct 2005 - 12 May 2008 |
Individual | Le Quesne, Craig James |
Coatesville Auckland |
27 Jul 2007 - 27 Jul 2007 |
Individual | Hannah, Leigh Richard |
St Heliers Auckland |
21 Oct 2005 - 13 Apr 2007 |
Individual | Hayman, Jill Annette |
Coatesville, Rd3 Auckland |
21 Oct 2005 - 27 Jul 2007 |
Individual | Hayman, Jill Annette |
Coatesville, Rd3 Auckland |
21 Oct 2005 - 27 Jul 2007 |
Individual | Hayman, Jill Annette |
Coatesville, Rd3 Auckland |
21 Oct 2005 - 27 Jul 2007 |
Individual | Hayman, Jill Annette |
Coatesville, Rd3 Auckland |
21 Oct 2005 - 27 Jul 2007 |
Individual | Hayman, David |
Coatesville, Rd3 Auckland |
21 Oct 2005 - 27 Jul 2007 |
Individual | Borrie, Donald Grant |
Birkenhead Auckland |
21 Oct 2005 - 12 May 2008 |
Individual | France, John Gilbert |
Takapuna Auckland |
21 Oct 2005 - 08 Jan 2008 |
Individual | Mills, Amanda |
Remuera Auckland |
08 Jan 2008 - 12 May 2008 |
Individual | Hannah, Antonia |
Mcarthur Avenue St Heliers, Auckland |
21 Oct 2005 - 13 Apr 2007 |
Individual | France, John Gilbert |
Takapuna Auckland |
21 Oct 2005 - 08 Jan 2008 |
Individual | Hannah, Leigh Richard |
St Heliers Auckland |
21 Oct 2005 - 13 Apr 2007 |
Individual | Ewart, Michael Charles |
Remuera Auckland |
08 Jan 2008 - 12 May 2008 |
Individual | Le Quesne, Craig James |
Coatesville Albany |
12 Sep 2005 - 27 Jun 2010 |
Individual | France, Murray |
Takapuna Auckland |
21 Oct 2005 - 08 Jan 2008 |
Individual | Paterson, Shelley |
Birkenhead Auckland |
21 Oct 2005 - 12 May 2008 |
Grant Donald Borrie - Director
Appointment date: 19 Sep 2005
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 19 Sep 2005
John Stewart Tombleson - Director
Appointment date: 22 May 2019
Address: Epsom, Auckland, 1023 New Zealand
Address used since 22 May 2019
Timothy James Drury Rankin-mills - Director
Appointment date: 22 May 2019
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 14 Jul 2020
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 22 May 2019
Michael Charles Ewart - Director
Appointment date: 22 May 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 22 May 2019
John Gilbert France - Director (Inactive)
Appointment date: 19 Sep 2005
Termination date: 31 Mar 2008
Address: Takapuna, Auckland,
Address used since 31 Mar 2007
David Hayman - Director (Inactive)
Appointment date: 19 Sep 2005
Termination date: 31 Mar 2008
Address: Coatesville, Rd3, Auckland,
Address used since 19 Sep 2005
Michael Charles Ewart - Director (Inactive)
Appointment date: 21 Dec 2007
Termination date: 31 Mar 2008
Address: Remuera, Auckland,
Address used since 21 Dec 2007
Jill Hayman - Director (Inactive)
Appointment date: 01 Feb 2006
Termination date: 22 Dec 2007
Address: Coatesville, Rd3, Auckland,
Address used since 01 Feb 2006
Leigh Richard Hannah - Director (Inactive)
Appointment date: 22 Sep 2005
Termination date: 31 Mar 2007
Address: Kohimarama, Auckland,
Address used since 22 Sep 2005
Craig James Le Quesne - Director (Inactive)
Appointment date: 12 Sep 2005
Termination date: 21 Nov 2005
Address: Coatesville, Albany,
Address used since 12 Sep 2005
Atf Trustee (charlie) Limited
Level 1, 20 Beaumont Street
Atf Trustee (faray) Limited
Level 1, 20 Beaumont Street
Corrosion Control Engineering (nz) Limited
Level 3, 16 College Hill
West Terrace Limited
Level 3, 16 College Hill
Ihumatao Cleanfill Limited
Level 3, 16 College Hill
Atf Consultancy Limited
Level 1, 20 Beaumont Street