Shortcuts

Consortium Limited

Type: NZ Limited Company (Ltd)
9429036161881
NZBN
1270251
Company Number
Registered
Company Status
M696252
Industry classification code
Marketing Consultancy Service
Industry classification description
Current address
24 Fairview Road
Mt Eden
Auckland 1024
New Zealand
Registered & physical & service address used since 14 Dec 2020

Consortium Limited, a registered company, was registered on 12 Feb 2003. 9429036161881 is the NZBN it was issued. "Marketing consultancy service" (business classification M696252) is how the company is categorised. The company has been managed by 4 directors: Paul Denham Shale - an active director whose contract started on 12 Feb 2003,
Ralph Eric Brayham - an inactive director whose contract started on 01 Apr 2012 and was terminated on 01 Sep 2015,
James Denham Shale - an inactive director whose contract started on 12 Feb 2003 and was terminated on 29 Jun 2015,
Warren Arthur Larsen - an inactive director whose contract started on 04 Apr 2006 and was terminated on 30 Jun 2009.
Last updated on 18 Mar 2024, our database contains detailed information about 1 address: 24 Fairview Road, Mt Eden, Auckland, 1024 (category: registered, physical).
Consortium Limited had been using Level 18, 80 Queen Street, Auckland Central, Auckland as their registered address up until 14 Dec 2020.
One entity controls all company shares (exactly 100 shares) - Shale, Paul Denham - located at 1024, Mount Eden, Auckland.

Addresses

Principal place of activity

24 Fairview Road, Mount Eden, Auckland, 1024 New Zealand


Previous addresses

Address: Level 18, 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 18 Dec 2019 to 14 Dec 2020

Address: 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 04 Jan 2017 to 18 Dec 2019

Address: Level 2, 43 High Street, Auckland New Zealand

Physical & registered address used from 28 Jan 2009 to 04 Jan 2017

Address: C/- Denham Shale Solicitor, Level 5, 9 High Street, Auckland

Physical address used from 14 Feb 2003 to 28 Jan 2009

Address: C/- Denham Shale Solicitor, Level 5, 9 High Street, Auckland

Registered address used from 12 Feb 2003 to 28 Jan 2009

Contact info
64 21 496903
Phone
paulshale@icloud.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 30 Nov 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Shale, Paul Denham Mount Eden
Auckland
1024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Brayham, Ralph Eric Rd 3
Albany
0793
New Zealand
Individual Warlow, Christine Mary Rd 3
Albany
0793
New Zealand
Directors

Paul Denham Shale - Director

Appointment date: 12 Feb 2003

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 20 Nov 2018

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 14 Dec 2016


Ralph Eric Brayham - Director (Inactive)

Appointment date: 01 Apr 2012

Termination date: 01 Sep 2015

Address: Rd 3, Albany, 0793 New Zealand

Address used since 01 Apr 2012


James Denham Shale - Director (Inactive)

Appointment date: 12 Feb 2003

Termination date: 29 Jun 2015

Address: Remuera, Auckland, New Zealand

Address used since 16 May 2005


Warren Arthur Larsen - Director (Inactive)

Appointment date: 04 Apr 2006

Termination date: 30 Jun 2009

Address: Roseneath, Wellington,

Address used since 04 Apr 2006

Nearby companies

Paint Aids Limited
80 Queen Street

Ideqa Limited
80 Queen Street

Ppa Industries Limited
80 Queen Street

Inflatable World Limited
80 Queen Street

Cooldrive Distribution Nz Limited
80 Queen Street

Brand Evolution Limited
80 Queen Street

Similar companies

Aca Education And Immigration Nz Limited
115 Queen Street

Aciem Limited
Level 6

Alala Solutions Limited
9/99 Queen Street

Forward Hq Limited
C/- Smith Chilcott

Otato Limited
99 Queen Street

Taniwha Club Limited
Unit 2b, 79 Queen Street