Shortcuts

Concept Consulting Group Limited

Type: NZ Limited Company (Ltd)
9429037600143
NZBN
956970
Company Number
Registered
Company Status
146737537
Australian Company Number
M696205
Industry classification code
Business Consultant Service
Industry classification description
Current address
Level 5 Woodward House
1 Woodward St
Wellington 6011
New Zealand
Registered & physical & service address used since 13 Oct 2020
Level 5 Woodward House
1 Woodward St
Wellington 6011
New Zealand
Office address used since 27 Oct 2020
Level 5 Woodward House
1 Woodward St
Wellington 6011
New Zealand
Delivery address used since 07 Oct 2022

Concept Consulting Group Limited was started on 04 May 1999 and issued a New Zealand Business Number of 9429037600143. The registered LTD company has been supervised by 7 directors: Simon Benjamin Coates - an active director whose contract started on 01 Oct 2012,
Ross Wakefield Parry - an active director whose contract started on 21 Aug 2019,
Jeremy Thomas Cain - an active director whose contract started on 02 Sep 2024,
David Thomas Hunt - an inactive director whose contract started on 01 May 2006 and was terminated on 31 Mar 2024,
Lee Athol Wilson - an inactive director whose contract started on 04 May 1999 and was terminated on 29 Sep 2017.
As stated in our data (last updated on 25 May 2025), the company filed 1 address: Po Box 10045, Wellington, Wellington, 6140 (type: postal, delivery).
Up until 13 Oct 2020, Concept Consulting Group Limited had been using Level 6 Featherston House, 119-123 Featherstone St, Wellinton as their physical address.
A total of 1200 shares are issued to 4 groups (4 shareholders in total). In the first group, 120 shares are held by 1 entity, namely:
Weaver, David (an individual) located at Strathmore Park, Wellington postcode 6022.
Another group consists of 1 shareholder, holds 30% shares (exactly 360 shares) and includes
Cain, Jeremy - located at Kelburn, Wellington.
The 3rd share allotment (360 shares, 30%) belongs to 1 entity, namely:
Parry, Ross Wakefield, located at Ngaio, Wellington (a director). Concept Consulting Group Limited was categorised as "Business consultant service" (business classification M696205).

Addresses

Other active addresses

Address #4: Po Box 10045, Wellington, Wellington, 6140 New Zealand

Postal address used from 07 Oct 2022

Address #5: Po Box 10045, Wellington, Wellington, 6140 New Zealand

Postal address used from 30 Apr 2024

Principal place of activity

119 Featherston Street, Wellington Central, Wellington, 6011 New Zealand


Previous addresses

Address #1: Level 6 Featherston House, 119-123 Featherstone St, Wellinton New Zealand

Physical address used from 10 Sep 2007 to 13 Oct 2020

Address #2: Level 6 Featherston House, 119-123 Featherston St, Wellington New Zealand

Registered address used from 10 Sep 2007 to 13 Oct 2020

Address #3: Level 11 Mobil On The Park, 157 Lambton Quay, Wellington

Physical address used from 04 Oct 2004 to 10 Sep 2007

Address #4: Level 12, National Mutual Centre, 80 The Terrace, Wellington

Registered address used from 03 Dec 2001 to 10 Sep 2007

Address #5: Level 12, Axa Centre, 80 The Terrace, Wellington

Physical address used from 29 Nov 2001 to 29 Nov 2001

Address #6: Level 11, Mobil On The The Bank, 157 Lambton Quay, Wellington

Physical address used from 29 Nov 2001 to 04 Oct 2004

Address #7: 57 Inglis Street, Seatoun, Wellington

Physical address used from 19 Oct 2000 to 29 Nov 2001

Address #8: 57 Inglis Street, Seatoun, Wellington

Registered address used from 12 Apr 2000 to 03 Dec 2001

Address #9: 57 Inglis Street, Seatoun, Wellington

Registered address used from 16 Jul 1999 to 12 Apr 2000

Contact info
64 4 9170180
09 Oct 2018 Phone
ross@concept.co.nz
30 Apr 2024 Email
david@concept.co.nz
09 Oct 2018 Email
www.concept.co.nz
09 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: October

Annual return last filed: 11 Oct 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 120
Individual Weaver, David Strathmore Park
Wellington
6022
New Zealand
Shares Allocation #2 Number of Shares: 360
Individual Cain, Jeremy Kelburn
Wellington
6012
New Zealand
Shares Allocation #3 Number of Shares: 360
Director Parry, Ross Wakefield Ngaio
Wellington
6035
New Zealand
Shares Allocation #4 Number of Shares: 360
Individual Coates, Simon Benjamin Karori
Wellington
6012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jensen, Simon Robert Seatoun
Wellington
Individual Wilson, Shirley Ann Whitby
Wellington

New Zealand
Other Pyatt And Hunt Family Trust Rd 1
Upper Hutt
5381
New Zealand
Other Pyatt And Hunt Family Trust Rd 1
Upper Hutt
5381
New Zealand
Individual Roche, Christopher John Northland
Wellington
Individual Truesdale, James Thomas Wadestown
Wellington
Individual Wilson, Lee Athol Whitby
Wellington

New Zealand
Individual Wilson, Lee Athol Whitby
Wellington

New Zealand
Individual Truesdale, James Thomas Wadestown
Wellington
Individual Hunt, David Thomas Porirua Rd1

New Zealand
Individual Truesdale, Julia Mary Wadestown
Wellington
Individual Pyatt, Jennifer Jane Porirua Rd1

New Zealand
Individual Wilson, Shirley Ann Whitby
Wellington

New Zealand
Individual Southey, Christine Betty Seatoun
Wellington
Directors

Simon Benjamin Coates - Director

Appointment date: 01 Oct 2012

Address: Karori, Wellington, 6012 New Zealand

Address used since 01 Oct 2012


Ross Wakefield Parry - Director

Appointment date: 21 Aug 2019

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 21 Aug 2019


Jeremy Thomas Cain - Director

Appointment date: 02 Sep 2024

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 02 Sep 2024


David Thomas Hunt - Director (Inactive)

Appointment date: 01 May 2006

Termination date: 31 Mar 2024

Address: 271 Willis St, Wellington, 6011 New Zealand

Address used since 08 Apr 2024

Address: Rd1, Porirua, 5381 New Zealand

Address used since 03 Oct 2017

Address: Rd1, Porirua, 5381 New Zealand

Address used since 05 Oct 2015


Lee Athol Wilson - Director (Inactive)

Appointment date: 04 May 1999

Termination date: 29 Sep 2017

Address: Whitby, Porirua, 5024 New Zealand

Address used since 05 Oct 2015


James Thomas Truesdale - Director (Inactive)

Appointment date: 04 May 1999

Termination date: 01 Nov 2012

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 01 Apr 2004


Christine Betty Southey - Director (Inactive)

Appointment date: 04 May 1999

Termination date: 31 Aug 2003

Address: Seatoun, Wellington,

Address used since 04 May 1999

Nearby companies

Port Nicholson Chambers Limited
119-123 Featherston Street

City Dentists Limited
Level 2, Featherston House

Succeed Trustees Limited
Level 5

45 Fund Limited
119 Featherston Street

New Zealand Professional Footballers' Association Incorporated
Level 5, Featherston House

Hoya Limited
Ground Floor, 119-123 Featherston Street

Similar companies

Aviation New Zealand Limited
Level 5, Agriculture House

Lindsay Consulting Limited
12 Johnston Street

Maven Consulting Limited
Level 4

Metier Management Limited
L3 Fulbright House

Tbs Wellington Limited
Level 2, Featherston House

Te Taru White Consultancy Limited
Level 3 Hayman Centre