Shortcuts

Critical Thinking Consultancy Limited

Type: NZ Limited Company (Ltd)
9429037636487
NZBN
950053
Company Number
Registered
Company Status
Current address
Level 2, 45 Camp Street
Queenstown 9300
New Zealand
Registered & physical & service address used since 01 Apr 2022
Level 1
65 Centennial Avenue
Alexandra 9020
New Zealand
Registered & service address used since 11 May 2023

Critical Thinking Consultancy Limited, a registered company, was registered on 07 Apr 1999. 9429037636487 is the NZ business number it was issued. This company has been supervised by 4 directors: Teresa Kathleen Watson - an active director whose contract began on 01 Aug 2013,
Darren Soldal Howells - an inactive director whose contract began on 01 Jan 2017 and was terminated on 10 Jun 2019,
Natalie Ann Watson - an inactive director whose contract began on 07 Apr 1999 and was terminated on 16 Oct 2015,
Stephen Lancelot Payne - an inactive director whose contract began on 07 Apr 1999 and was terminated on 07 Aug 2012.
Last updated on 09 Apr 2024, our data contains detailed information about 1 address: Level 1, 65 Centennial Avenue, Alexandra, 9020 (category: registered, service).
Critical Thinking Consultancy Limited had been using Level 2, 45 Camp Street, Queenstown as their registered address until 01 Apr 2022.
Previous aliases used by the company, as we found at BizDb, included: from 07 Apr 1999 to 25 Aug 2013 they were called Calash Company Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 99 shares (99%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1 share (1%).

Addresses

Previous addresses

Address #1: Level 2, 45 Camp Street, Queenstown, 9300 New Zealand

Registered & physical address used from 26 Nov 2018 to 01 Apr 2022

Address #2: Level 2, 45 Camp Street, Queenstown, 9300 New Zealand

Registered & physical address used from 16 Mar 2016 to 26 Nov 2018

Address #3: Suite 1, 45 Camp Street, Queenstown, 9300 New Zealand

Registered & physical address used from 01 Apr 2015 to 16 Mar 2016

Address #4: 436 Main Road Riwaka, Rd 3, Motueka, 7198 New Zealand

Registered & physical address used from 28 Feb 2013 to 01 Apr 2015

Address #5: 11 Hunt Tce, Wakefiled, , Nelson New Zealand

Physical & registered address used from 23 Sep 2008 to 28 Feb 2013

Address #6: Sunday Creek Rd, Rd2, Wakefield, Nelson

Physical & registered address used from 16 Jun 2006 to 23 Sep 2008

Address #7: 82 Campbell St, Nelson

Physical address used from 13 Mar 2005 to 16 Jun 2006

Address #8: Kongahu, R D 1, Karamea

Registered address used from 27 Mar 2001 to 16 Jun 2006

Address #9: Kongahu, R D 1, Karamea

Physical address used from 27 Mar 2001 to 27 Mar 2001

Address #10: Kongahu, R D 1, Karamea

Registered address used from 12 Apr 2000 to 27 Mar 2001

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 29 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Individual Watson, Teresa Kathleen Frankton
Queenstown
9300
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Howells, Darren Soldal Frankton
Queenstown
9300
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Watson, Natalie Ann Rd 3
Motueka
7198
New Zealand
Individual Payne, Stephen Lancelott Wakefiled
, Nelson

New Zealand
Directors

Teresa Kathleen Watson - Director

Appointment date: 01 Aug 2013

Address: Frankton, Queenstown, 9300 New Zealand

Address used since 10 May 2023

Address: Rd 2, Martinborough, 5782 New Zealand

Address used since 19 Feb 2020

Address: Wellington Central, Wellington, 6011 New Zealand

Address used since 11 Nov 2015


Darren Soldal Howells - Director (Inactive)

Appointment date: 01 Jan 2017

Termination date: 10 Jun 2019

Address: Wellington Central, Wellington, 6011 New Zealand

Address used since 01 Jan 2017


Natalie Ann Watson - Director (Inactive)

Appointment date: 07 Apr 1999

Termination date: 16 Oct 2015

Address: Rd 3, Motueka, 7198 New Zealand

Address used since 17 Jan 2013


Stephen Lancelot Payne - Director (Inactive)

Appointment date: 07 Apr 1999

Termination date: 07 Aug 2012

Address: Rd 2, Wakefield, 7096 New Zealand

Address used since 27 Nov 2011

Nearby companies

Aurora Vineyard Limited
Level 2, 11-17 Church Street

Mt Rosa Water Limited
Level 3, 11-17 Church Street

Hamilton & Co Limited
Level 2, 11-17 Church Street

The Body Mechanics Limited
Level 1, 8 Church Street

Fuse Electrical Golden Bay Limited
Level 2, 11-17 Church Street

Novena Property Nz Limited
Level 2, 11-17 Church Street