Shortcuts

Pastoral Consultancy Limited

Type: NZ Limited Company (Ltd)
9429035290353
NZBN
1533361
Company Number
Registered
Company Status
Current address
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Physical address used since 01 Nov 2019
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Registered & service address used since 26 Oct 2023

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 474
Individual Peacocke, David Anthony Haumoana
4102
New Zealand
Shares Allocation #2 Number of Shares: 25
Individual Peacocke, Clare Cecilia Tamahere
Hamilton
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
Individual Peacocke, Clare Cecilia Tamahere
Hamilton
Individual Peacocke, Brian John Tamahere
Hamilton
Shares Allocation #4 Number of Shares: 25
Individual Peacocke, Brian John Tamahere
Hamilton
Shares Allocation #5 Number of Shares: 1
Individual Peacocke, Nicola Anne Haumoana
4102
New Zealand
Directors

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

Nearby companies

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