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).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 120 | |||
| Individual | Weaver, David |
Strathmore Park Wellington 6022 New Zealand |
02 Sep 2024 - |
| Shares Allocation #2 Number of Shares: 360 | |||
| Individual | Cain, Jeremy |
Kelburn Wellington 6012 New Zealand |
02 Sep 2024 - |
| Shares Allocation #3 Number of Shares: 360 | |||
| Director | Parry, Ross Wakefield |
Ngaio Wellington 6035 New Zealand |
02 Oct 2019 - |
| Shares Allocation #4 Number of Shares: 360 | |||
| Individual | Coates, Simon Benjamin |
Karori Wellington 6012 New Zealand |
01 Oct 2012 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Jensen, Simon Robert |
Seatoun Wellington |
09 Oct 2003 - 09 Oct 2003 |
| Individual | Wilson, Shirley Ann |
Whitby Wellington New Zealand |
04 May 1999 - 03 Oct 2017 |
| Other | Pyatt And Hunt Family Trust |
Rd 1 Upper Hutt 5381 New Zealand |
03 Oct 2017 - 30 Apr 2024 |
| Other | Pyatt And Hunt Family Trust |
Rd 1 Upper Hutt 5381 New Zealand |
03 Oct 2017 - 30 Apr 2024 |
| Individual | Roche, Christopher John |
Northland Wellington |
04 May 1999 - 12 Nov 2012 |
| Individual | Truesdale, James Thomas |
Wadestown Wellington |
04 May 1999 - 12 Nov 2012 |
| Individual | Wilson, Lee Athol |
Whitby Wellington New Zealand |
04 May 1999 - 03 Oct 2017 |
| Individual | Wilson, Lee Athol |
Whitby Wellington New Zealand |
04 May 1999 - 03 Oct 2017 |
| Individual | Truesdale, James Thomas |
Wadestown Wellington |
09 Oct 2003 - 09 Oct 2003 |
| Individual | Hunt, David Thomas |
Porirua Rd1 New Zealand |
03 May 2006 - 03 Oct 2017 |
| Individual | Truesdale, Julia Mary |
Wadestown Wellington |
04 May 1999 - 12 Nov 2012 |
| Individual | Pyatt, Jennifer Jane |
Porirua Rd1 New Zealand |
03 May 2006 - 03 Oct 2017 |
| Individual | Wilson, Shirley Ann |
Whitby Wellington New Zealand |
04 May 1999 - 03 Oct 2017 |
| Individual | Southey, Christine Betty |
Seatoun Wellington |
09 Oct 2003 - 09 Oct 2003 |
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
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
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