City Certifying Consultants Limited, a registered company, was started on 10 Nov 2003. 9429035672579 is the number it was issued. The company has been supervised by 6 directors: Simon James Louttit - an active director whose contract began on 30 Nov 2021,
Matthew Palmer - an inactive director whose contract began on 08 Feb 2005 and was terminated on 30 Nov 2021,
Hamish Gregor Dawson - an inactive director whose contract began on 29 Jul 2016 and was terminated on 30 Nov 2021,
Tony George William Heron - an inactive director whose contract began on 08 Feb 2005 and was terminated on 29 Jul 2016,
Craig Scott Dackers - an inactive director whose contract began on 08 Feb 2005 and was terminated on 20 Sep 2006.
Last updated on 16 May 2025, BizDb's data contains detailed information about 1 address: Level 3, 47 Salisbury Street, Christchurch, 8013 (category: registered, service).
City Certifying Consultants Limited had been using Level 1, 17 Great South Road, Epsom, Auckland as their registered address until 24 Dec 2021.
Past names used by this company, as we identified at BizDb, included: from 10 Nov 2003 to 16 Mar 2005 they were named Building Consent Authorities Limited.
A single entity controls all company shares (exactly 12000 shares) - Fattys Holdings Limited - located at 8013, 47 Salisbury Street, Christchurch.
Previous addresses
Address #1: Level 1, 17 Great South Road, Epsom, Auckland, 1051 New Zealand
Registered & physical address used from 22 Sep 2020 to 24 Dec 2021
Address #2: 395a Manukau Road, Epsom, Auckland, 1023 New Zealand
Physical & registered address used from 18 May 2016 to 22 Sep 2020
Address #3: Level 3, 12 Kent Street, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 10 Nov 2003 to 18 May 2016
Basic Financial info
Total number of Shares: 12000
Annual return filing month: March
Annual return last filed: 25 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 12000 | |||
| Entity (NZ Limited Company) | Fattys Holdings Limited Shareholder NZBN: 9429049551839 |
47 Salisbury Street Christchurch 8013 New Zealand |
30 Nov 2021 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Dackers Trustee Limited Shareholder NZBN: 9429035952909 Company Number: 1316801 |
28 Mar 2005 - 28 Mar 2005 | |
| Individual | Dawson, Hamish |
Mount Albert Auckland 1025 New Zealand |
25 Nov 2008 - 30 Nov 2021 |
| Individual | Green, Colin Brent |
Pinehill Auckland 0630 New Zealand |
25 Nov 2008 - 30 Nov 2021 |
| Individual | Hoogwerf, Mark Orson |
St Heliers Auckland 1071 New Zealand |
28 Mar 2005 - 30 Nov 2021 |
| Entity | Arid Trustees Limited Shareholder NZBN: 9429034393413 Company Number: 1742721 |
Auckland 1010 New Zealand |
25 Nov 2008 - 17 May 2021 |
| Entity | Swl Trustee Company Limited Shareholder NZBN: 9429036643059 Company Number: 1185525 |
Ponsonby Auckland 1021 |
25 Nov 2008 - 30 Nov 2021 |
| Individual | Alderton, Peter |
Waitakere Auckland 0816 New Zealand |
28 Mar 2005 - 30 Nov 2021 |
| Individual | Lanauze Green, Janine Fay |
Pinehill Auckland 0630 New Zealand |
25 Nov 2008 - 30 Nov 2021 |
| Individual | Heron, Tony George William |
Saint Heliers Auckland 1071 New Zealand |
28 Mar 2005 - 30 Nov 2021 |
| Entity | Swl Trustee Company Limited Shareholder NZBN: 9429036643059 Company Number: 1185525 |
Ponsonby Auckland 1021 |
25 Nov 2008 - 30 Nov 2021 |
| Individual | Baker, Rosemarie Joy |
Mount Albert Auckland 1025 New Zealand |
17 May 2021 - 30 Nov 2021 |
| Individual | Palmer, Matthew |
Greenhithe Auckland 0632 New Zealand |
28 Mar 2005 - 30 Nov 2021 |
| Individual | Palmer, Marissa |
Greenhithe Auckland 0632 New Zealand |
28 Mar 2005 - 30 Nov 2021 |
| Individual | Lanauze Green, Janine Fay |
Pinehill Auckland 0630 New Zealand |
25 Nov 2008 - 30 Nov 2021 |
| Individual | Dawson, Hamish |
Mount Albert Auckland 1025 New Zealand |
25 Nov 2008 - 30 Nov 2021 |
| Individual | Dawson, Hamish |
Mount Albert Auckland 1025 New Zealand |
25 Nov 2008 - 30 Nov 2021 |
| Individual | Green, Colin Brent |
Pinehill Auckland 0630 New Zealand |
25 Nov 2008 - 30 Nov 2021 |
| Entity | Arid Trustees Limited Shareholder NZBN: 9429034393413 Company Number: 1742721 |
Auckland 1010 New Zealand |
25 Nov 2008 - 17 May 2021 |
| Individual | Walker, Christopher Adrian |
Hillsborough Auckland |
10 Nov 2003 - 28 Mar 2005 |
| Individual | Dackers, Craig Scott |
Whangaparaoa Auckland |
28 Mar 2005 - 28 Mar 2005 |
| Entity | Dackers Trustee Limited Shareholder NZBN: 9429035952909 Company Number: 1316801 |
28 Mar 2005 - 28 Mar 2005 |
Simon James Louttit - Director
Appointment date: 30 Nov 2021
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 30 Nov 2021
Matthew Palmer - Director (Inactive)
Appointment date: 08 Feb 2005
Termination date: 30 Nov 2021
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 08 Feb 2005
Hamish Gregor Dawson - Director (Inactive)
Appointment date: 29 Jul 2016
Termination date: 30 Nov 2021
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 29 Jul 2016
Tony George William Heron - Director (Inactive)
Appointment date: 08 Feb 2005
Termination date: 29 Jul 2016
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 06 Aug 2010
Craig Scott Dackers - Director (Inactive)
Appointment date: 08 Feb 2005
Termination date: 20 Sep 2006
Address: Whangaparaoa, Auckland,
Address used since 08 Feb 2005
Christopher Adrian Walker - Director (Inactive)
Appointment date: 10 Nov 2003
Termination date: 08 Feb 2005
Address: Lynfield, Auckland,
Address used since 16 Jul 2004
Sports Lab Rehabilitation Limited
395a Manukau Road
Keith Mcleod Electrical Limited
371 Manukau Road
The Healing Company Limited
371 Manukau Road
Sg1 Enterprises Limited
371 Manukau Road
K A Lindberg Limited
371 Manukau Road
Head Held High Limited
371 Manukau Road