Pastoral Consultancy Limited, a registered company, was launched on 04 Aug 2004. 9429035290353 is the business number it was issued. The company has been supervised by 3 directors: David Anthony Peacocke - an active director whose contract began on 04 Aug 2004,
Brian John Peacocke - an inactive director whose contract began on 04 Aug 2004 and was terminated on 20 Jun 2013,
Clare Cecilia Peacocke - an inactive director whose contract began on 04 Aug 2004 and was terminated on 20 Jun 2013.
Last updated on 01 Apr 2024, the BizDb database contains detailed information about 1 address: Business H Q, 308 Queen Street East, Hastings, 4122 (type: registered, service).
Pastoral Consultancy Limited had been using Business H Q, 308 Queen Street East, Hastings as their registered address until 26 Oct 2023.
A total of 1000 shares are issued to 7 shareholders (5 groups). The first group consists of 474 shares (47.4 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 25 shares (2.5 per cent). Lastly there is the next share allotment (475 shares 47.5 per cent) made up of 3 entities.
Previous addresses
Address #1: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand
Registered & service address used from 01 Nov 2019 to 26 Oct 2023
Address #2: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand
Physical & registered address used from 08 Jun 2016 to 01 Nov 2019
Address #3: 405n King Street, Hastings, 4122 New Zealand
Physical address used from 02 Jul 2013 to 08 Jun 2016
Address #4: 405n King Street, Hastings, 4122 New Zealand
Registered address used from 28 Jun 2013 to 08 Jun 2016
Address #5: 405n King Street, Hastings, 4122 New Zealand
Physical address used from 06 Dec 2010 to 02 Jul 2013
Address #6: 405n King Street, Hastings, 4122 New Zealand
Registered address used from 06 Dec 2010 to 28 Jun 2013
Address #7: Markhams Hawkes Bay, 405n King Street, Hastings New Zealand
Registered & physical address used from 29 Jul 2008 to 06 Dec 2010
Address #8: Cleland Hancox Ltd, Level 3, 18 London Street, Hamilton
Registered & physical address used from 27 Oct 2005 to 29 Jul 2008
Address #9: Wakatu House, 11 Clifton Road, Hamilton
Registered & physical address used from 04 Aug 2004 to 27 Oct 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 20 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 474 | |||
Individual | Peacocke, David Anthony |
Haumoana 4102 New Zealand |
04 Aug 2004 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Peacocke, Clare Cecilia |
Tamahere Hamilton |
04 Aug 2004 - |
Shares Allocation #3 Number of Shares: 475 | |||
Entity (NZ Limited Company) | Cleland Hancox Trustees Limited Shareholder NZBN: 9429036799015 |
192 Anglesea Street Hamilton 3204 New Zealand |
04 Aug 2004 - |
Individual | Peacocke, Clare Cecilia |
Tamahere Hamilton |
04 Aug 2004 - |
Individual | Peacocke, Brian John |
Tamahere Hamilton |
04 Aug 2004 - |
Shares Allocation #4 Number of Shares: 25 | |||
Individual | Peacocke, Brian John |
Tamahere Hamilton |
04 Aug 2004 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Peacocke, Nicola Anne |
Haumoana 4102 New Zealand |
27 Nov 2015 - |
David Anthony Peacocke - Director
Appointment date: 04 Aug 2004
Address: Haumoana, 4102 New Zealand
Address used since 26 Nov 2010
Brian John Peacocke - Director (Inactive)
Appointment date: 04 Aug 2004
Termination date: 20 Jun 2013
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 17 Nov 2009
Clare Cecilia Peacocke - Director (Inactive)
Appointment date: 04 Aug 2004
Termination date: 20 Jun 2013
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 17 Nov 2009
Antara Group Limited
Business Hq
Centric Group Limited
Business Hq
Hbs Capital Limited
Unit 3, Business Hq
Doll House Properties Limited
Business H Q
The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd
Anacott Farms Limited Partnership
Moore Stephens Markhams