Shortcuts

S Wyatt Consultants Limited

Type: NZ Limited Company (Ltd)
9429034604038
NZBN
1678167
Company Number
Registered
Company Status
Current address
19 Skerman Street
Marton
Marton 4710
New Zealand
Other address (Address For Share Register) used since 12 Jun 2012
39 Victoria Avenue
Whanganui 4500
New Zealand
Other address (Address For Share Register) used since 01 Mar 2021
129 Rangiuru Road
Otaki Beach
Otaki 5512
New Zealand
Physical & registered & service address used since 09 Mar 2021

S Wyatt Consultants Limited, a registered company, was started on 09 Aug 2005. 9429034604038 is the NZ business identifier it was issued. The company has been managed by 4 directors: Susan Hilary Wyatt - an active director whose contract started on 09 Aug 2005,
Sue Wyatt - an active director whose contract started on 09 Aug 2005,
Peter James Lockett - an inactive director whose contract started on 31 Oct 2019 and was terminated on 23 Mar 2021,
Greer Harding - an inactive director whose contract started on 09 Aug 2005 and was terminated on 15 Jul 2013.
Last updated on 05 Apr 2024, the BizDb data contains detailed information about 4 addresses this company registered, specifically: an address for share register at 156 Victoria Avenue, Whanganui, Whanganui, 4500 (other address),
156 Victoria Avenue, Whanganui, Whanganui, 4500 (shareregister address),
156 Victoria Avenue, Whanganui, Whanganui, 4500 (records address),
129 Rangiuru Road, Otaki Beach, Otaki, 5512 (physical address) among others.
S Wyatt Consultants Limited had been using C/- Apartment 116 Century City Apartments, 72 Tory Street, Wellington as their registered address up until 09 Mar 2021.
More names used by this company, as we established at BizDb, included: from 09 Aug 2005 to 17 Jul 2012 they were named Harding Wyatt Consultants Limited.
A single entity controls all company shares (exactly 100 shares) - Wyatt, Susan Hilary - located at 4500, Otaki Beach, Otaki.

Addresses

Other active addresses

Address #4: 156 Victoria Avenue, Whanganui, Whanganui, 4500 New Zealand

Other (Address For Share Register) & shareregister & records address (Address For Share Register) used from 21 Apr 2022

Previous addresses

Address #1: C/- Apartment 116 Century City Apartments, 72 Tory Street, Wellington, 6011 New Zealand

Registered & physical address used from 28 Nov 2019 to 09 Mar 2021

Address #2: 71 Freyberg Street, Lyall Bay, Wellington, 6022 New Zealand

Registered & physical address used from 22 Jul 2015 to 28 Nov 2019

Address #3: 203a Clyde Street, Island Bay, Wellington, 6023 New Zealand

Physical & registered address used from 19 Mar 2014 to 22 Jul 2015

Address #4: 16 Selwyn Crescent, College Estate, Wanganui, 4500 New Zealand

Physical & registered address used from 24 Oct 2012 to 19 Mar 2014

Address #5: 1b Turere Place, Wanganui New Zealand

Registered & physical address used from 09 Jun 2008 to 24 Oct 2012

Address #6: 1 Sandy Lane, Wanganui

Registered & physical address used from 12 Jun 2007 to 09 Jun 2008

Address #7: 18a Montgomery Rd, Wanganui

Physical address used from 10 Aug 2006 to 12 Jun 2007

Address #8: 7 Wilson Street, Wanganui

Registered address used from 01 Aug 2006 to 12 Jun 2007

Address #9: 18a Montgomery Road, Wanganui

Physical address used from 09 Aug 2005 to 10 Aug 2006

Address #10: 18a Montgomery Road, Wanganui

Registered address used from 09 Aug 2005 to 01 Aug 2006

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 11 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Wyatt, Susan Hilary Otaki Beach
Otaki
5512
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Harding, Greer Otamatea
Wanganui
4501
New Zealand
Directors

Susan Hilary Wyatt - Director

Appointment date: 09 Aug 2005

Address: Otaki Beach, Otaki, 5512 New Zealand

Address used since 16 Apr 2021

Address: Newtown, Wellington, 6021 New Zealand

Address used since 22 Jun 2020

Address: East Tamworth, New South Wales, 2340 Australia

Address used since 20 Nov 2019

Address: Lyall Bay, Wellington, 6022 New Zealand

Address used since 14 Jul 2015


Sue Wyatt - Director

Appointment date: 09 Aug 2005

Address: Lyall Bay, Wellington, 6022 New Zealand

Address used since 14 Jul 2015


Peter James Lockett - Director (Inactive)

Appointment date: 31 Oct 2019

Termination date: 23 Mar 2021

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 31 Oct 2019


Greer Harding - Director (Inactive)

Appointment date: 09 Aug 2005

Termination date: 15 Jul 2013

Address: Otamatea, Wanganui, 4501 New Zealand

Address used since 16 May 2012