Sekgwa Consulting Limited, a registered company, was registered on 27 Mar 2003. 9429036072897 is the NZ business identifier it was issued. The company has been supervised by 2 directors: Michelle Louise Robin - an active director whose contract started on 27 Mar 2003,
John Victor Kerr - an inactive director whose contract started on 01 Nov 2015 and was terminated on 14 Nov 2017.
Updated on 19 Apr 2024, BizDb's database contains detailed information about 1 address: Unit 1, 1008 Ferry Road, Ferrymead, Christchurch, 8023 (type: registered, service).
Sekgwa Consulting Limited had been using Unit 1, 1008 Ferry Road, Ferrymead, Christchurch as their registered address until 14 Nov 2023.
One entity controls all company shares (exactly 100 shares) - Robin, Michelle Louise - located at 8023, Merivale, Christchurch.
Previous addresses
Address #1: Unit 1, 1008 Ferry Road, Ferrymead, Christchurch, 8023 New Zealand
Registered & service address used from 16 Nov 2021 to 14 Nov 2023
Address #2: Unit 1, 1008 Ferrry Road, Ferrymead, Christchurch, 8023 New Zealand
Physical & registered address used from 22 Nov 2018 to 16 Nov 2021
Address #3: Unit 3, 1004 Ferrry Road, Ferrymead, Christchurch, 8022 New Zealand
Physical & registered address used from 07 Dec 2012 to 22 Nov 2018
Address #4: 79 Glenstrae Road, Balmoral Hill, Christchurch New Zealand
Physical & registered address used from 09 Dec 2008 to 07 Dec 2012
Address #5: Unit 3, 1004 Ferry Road, Ferrymead, Christchurch
Physical & registered address used from 09 Dec 2004 to 09 Dec 2008
Address #6: 71b Glenstrate Heights, Balmoral Hill, Christchurch
Registered address used from 27 Mar 2003 to 27 Mar 2003
Address #7: 71b Glenstrae Heights, Balmoral Hill, Christchurch
Physical address used from 27 Mar 2003 to 27 Mar 2003
Address #8: 71b Glenstrae Heights, Balmoral Hill, Christchurch
Registered address used from 27 Mar 2003 to 09 Dec 2004
Address #9: 71b Glenstrate Heights, Balmoral Hill, Christchurch
Physical address used from 27 Mar 2003 to 09 Dec 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 06 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Robin, Michelle Louise |
Merivale Christchurch 8014 New Zealand |
28 Oct 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Robin, Michelle Louise |
Balmoral Christchurch |
27 Mar 2003 - 28 Oct 2009 |
Michelle Louise Robin - Director
Appointment date: 27 Mar 2003
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 07 Nov 2017
Address: Port Melbourne, Melbourne, 3207 Australia
Address used since 29 Nov 2012
John Victor Kerr - Director (Inactive)
Appointment date: 01 Nov 2015
Termination date: 14 Nov 2017
Address: Heathcote, Christchurch, 8022 New Zealand
Address used since 01 Nov 2015
Southern Coffee Systems Limited
Unit 3 / 1004 Ferry Road
S I Tompkins Holdings Limited
1004 Ferry Road
Torrent Films Limited
Unit 3/1004 Ferry Road
Autistic Spectrum Intervention Support Trust
Unit 4 / 1004 Ferry Rd
Robert J Mitchell Contractors Limited
1/1008 Ferry Road
Renco Architectural Design Limited
1/1008 Ferry Road