Berith Consulting Limited was incorporated on 07 Dec 2000 and issued a number of 9429037054540. The registered LTD company has been run by 1 director, named Jeffrey Alan Roberts - an active director whose contract started on 07 Dec 2000.
As stated in our database (last updated on 03 Nov 2020), the company registered 3 addresses: Villa 329 Summerset Village Villas, 20 Racecourse Road, Trentham, Upper Hutt, 5018 (physical address),
Villa 329 Summerset Village Villas, 20 Racecourse Road, Trentham, Upper Hutt, 5018 (registered address),
Villa 329 Summerset Village Villas, 20 Racecourse Road, Trentham, Upper Hutt, 5018 (other address),
16A Raukawa Street, Stokes Valley, Lower Hutt, 5019 (other address) among others.
Up until 14 Nov 2019, Berith Consulting Limited had been using 16A Raukawa Street, Stokes Valley, Lower Hutt as their physical address.
A total of 150 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 20 shares are held by 1 entity, namely:
Karen Roberts (an individual) located at Stokes Valley, Lower Hutt postcode 5019.
Another group consists of 1 shareholder, holds 86.67 per cent shares (exactly 130 shares) and includes
Jeffrey Roberts - located at Trentham, Upper Hutt. Berith Consulting Limited is categorised as "Accounting service" (business classification M693220).
Previous addresses
Address #1: 16a Raukawa Street, Stokes Valley, Lower Hutt, 5019 New Zealand
Physical & registered address used from 09 Dec 2013 to 14 Nov 2019
Address #2: 24 Havenbrook Way, Pyes Pa, Tauranga, 3112 New Zealand
Physical & registered address used from 10 Nov 2011 to 09 Dec 2013
Address #3: 30 Bateleur Close, Welcome Bay, Tauranga, 3112 New Zealand
Physical & registered address used from 24 Dec 2008 to 10 Nov 2011
Address #4: 60 Waipounamu Drive, Kelson, Lower Hutt
Physical address used from 03 Mar 2006 to 24 Dec 2008
Address #5: 60 Waipounamu Drive, Kelson, Lower Hutt
Registered address used from 22 Oct 2004 to 24 Dec 2008
Address #6: 60 Waipounamu Drive, Kelson, Lower Hutt
Physical address used from 22 Oct 2004 to 03 Mar 2006
Address #7: 21 Charles St, Upper Hutt, Wellington
Registered & physical address used from 07 Dec 2000 to 22 Oct 2004
Basic Financial info
Total number of Shares: 150
Annual return filing month: November
Annual return last filed: 06 Nov 2019
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Individual | Karen Linda Roberts |
Stokes Valley Lower Hutt 5019 New Zealand |
07 Dec 2000 - |
Shares Allocation #2 Number of Shares: 130 | |||
Individual | Jeffrey Alan Roberts |
Trentham Upper Hutt 5018 New Zealand |
07 Dec 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Trustees In Berith Family Trust | 30 Dec 2007 - 27 Jun 2010 | |
Other | Null - Trustees In Berith Family Trust | 30 Dec 2007 - 27 Jun 2010 | |
Individual | Richard Newlyn Brown |
Upper Hutt New Zealand |
16 Jul 2009 - 02 Nov 2018 |
Jeffrey Alan Roberts - Director
Appointment date: 07 Dec 2000
Address: Trentham, Upper Hutt, 5018 New Zealand
Address used since 06 Nov 2019
Address: Stokes Valley, Lower Hutt, 5019 New Zealand
Address used since 30 Nov 2013
Flair Hairdressing Limited
28 Raukawa Street
E&c Infotech Limited
18 Poppy Watts Grove
Henderson Bros. Builders Limited
7 Raukawa Street
Century Cleaning Group Limited
421 Stokes Valley Road
El Shaddai Charitable Trust Board
38/42 - 42a Raukawa Street
Gabrielle Sorensen Garden Design Limited
387 Stokes Valley Road
Cornerstone Business Enterprises Limited
18 Pearce Crescent
H Squared Accounts Limited
142b Kamahi Street
Harrison Solutions Limited
7 Lowry Crescent
Pebro Limited
51 Mabey Road
Profits Of Coin Limited
5 John Street
Smb Consultants Limited
1 Barsi Grove