Influence Consulting Limited was registered on 08 Nov 2000 and issued an NZBN of 9429037082413. The registered LTD company has been run by 2 directors: Kerry Sean Kirton - an active director whose contract began on 08 Nov 2000,
James Edward Burkitt - an active director whose contract began on 10 Dec 2020.
As stated in BizDb's information (last updated on 31 Mar 2024), this company uses 1 address: Apartment 401, 155 Beaumont Street, Auckland Central, Auckland, 1010 (types include: registered, physical).
Until 29 Sep 2022, Influence Consulting Limited had been using Apartment 404, 141 Pakenham Street West, Auckland Central, Auckland as their physical address.
A total of 1000 shares are allotted to 3 groups (5 shareholders in total). When considering the first group, 10 shares are held by 1 entity, namely:
Kirton, Kerry Sean (an individual) located at Northcote Point, Auckland postcode 0627.
Another group consists of 2 shareholders, holds 10 per cent shares (exactly 100 shares) and includes
Burkitt, James Edward - located at Strathmore Park, Wellington,
Hopmans, Tania Marama Petrus - located at Strathmore Park, Wellington.
The third share allotment (890 shares, 89%) belongs to 2 entities, namely:
Kirton, Kerry Sean, located at Northcote Point, Auckland (an individual),
Shaw, Clifton Robert, located at Greenlane, Auckland (an individual).
Previous addresses
Address: Apartment 404, 141 Pakenham Street West, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 14 Sep 2022 to 29 Sep 2022
Address: Apartment 404, 141 Pakenham Street West, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 19 Nov 2020 to 29 Sep 2022
Address: 17 Lake View Road, Takapuna, Auckland, 0622 New Zealand
Registered address used from 22 Sep 2015 to 19 Nov 2020
Address: 17 Lake View Road, Takapuna, Auckland, 0622 New Zealand
Physical address used from 22 Sep 2015 to 14 Sep 2022
Address: 20a Silverdale Street, Silverdale, Silverdale, 0932 New Zealand
Registered & physical address used from 05 Mar 2014 to 22 Sep 2015
Address: 88 Hinemoa Street, Birkenhead, Auckland, 0626 New Zealand
Registered & physical address used from 26 Oct 2012 to 05 Mar 2014
Address: Suite 22 Hinemoa House, 184 Hinemoa Street, Birkenhead, Auckland New Zealand
Registered & physical address used from 30 Oct 2009 to 26 Oct 2012
Address: C/-kdb Chartered Accountants Limited, Level 2, 123 Carlton Gore Road, Newmarket, Auckland
Registered & physical address used from 25 Feb 2008 to 30 Oct 2009
Address: 7 Palmerston Road, Birkenhead Point
Registered & physical address used from 02 Mar 2005 to 25 Feb 2008
Address: 26 Palmerston Road, Birkenhead Point, Auckland
Physical & registered address used from 23 Aug 2004 to 02 Mar 2005
Address: 1 Fisher Point Drive, St Marys Bay, Auckland
Registered & physical address used from 24 Dec 2002 to 23 Aug 2004
Address: 26 Tirotai Crescent, Westmere, Auckland
Physical & registered address used from 08 Nov 2000 to 24 Dec 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 25 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Kirton, Kerry Sean |
Northcote Point Auckland 0627 New Zealand |
08 Nov 2000 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Burkitt, James Edward |
Strathmore Park Wellington 6022 New Zealand |
17 Jul 2008 - |
Individual | Hopmans, Tania Marama Petrus |
Strathmore Park Wellington 6022 New Zealand |
17 Jul 2008 - |
Shares Allocation #3 Number of Shares: 890 | |||
Individual | Kirton, Kerry Sean |
Northcote Point Auckland 0627 New Zealand |
08 Nov 2000 - |
Individual | Shaw, Clifton Robert |
Greenlane Auckland 1061 New Zealand |
04 Nov 2004 - |
Kerry Sean Kirton - Director
Appointment date: 08 Nov 2000
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 14 Sep 2015
James Edward Burkitt - Director
Appointment date: 10 Dec 2020
Address: Strathmore Park, Wellington, 6022 New Zealand
Address used since 10 Dec 2020
Encore Trustee Limited
21 Lake View Road
Stitch Control Limited
6 Lake View Road
New Zealand Gloves Limited
6 Lake View Road
Woolly Brands Limited
6 Lake View Road
Pippy Holdings Limited
6 Lake View Road
Perseus Holdings Limited
6 Lake View Road