Shortcuts

Puriri Toa Consulting Limited

Type: NZ Limited Company (Ltd)
9429037637019
NZBN
950016
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M696245
Industry classification code
Management Consultancy Service
Industry classification description
Current address
38 Colmar Road
Mellons Bay
Auckland 2014
New Zealand
Other address (Address For Share Register) used since 27 Jun 2012
38 Kanuka Road
Rd 2
Warkworth 0982
New Zealand
Postal & delivery & other (Address For Share Register) & shareregister address used since 02 Jun 2021
38 Kanuka Road
Sandspit Rd2 Warkworth
Auckland 0982
New Zealand
Office address used since 02 Jun 2021

Puriri Toa Consulting Limited, a registered company, was registered on 15 Mar 1999. 9429037637019 is the business number it was issued. "Management consultancy service" (business classification M696245) is how the company has been classified. This company has been run by 3 directors: James George Rolfe - an active director whose contract started on 15 Mar 1999,
Rachel Wolfgramm-Rolfe - an active director whose contract started on 23 Jan 2023,
Rachel Wolfgramm - an active director whose contract started on 23 Jan 2023.
Last updated on 27 Feb 2024, the BizDb data contains detailed information about 8 addresses the company uses, specifically: 38 Kanuka Road, Sandspit, Rd 2 Warkworth, Auckland, 0982 (service address),
38 Kanuka Road, Sandspit, Rd 2 Warkworth, Auckland, 0982 (registered address),
38 Kanuka Road, Sandspit, Rd 2 Warkworth, Auckland, 0982 (registered address),
38 Kanuka Road, Rd 2, Warkworth, 0982 (service address) among others.
Puriri Toa Consulting Limited had been using 38 Kanuka Road, Rd 2, Warkworth as their registered address up until 03 Mar 2023.
Former names for the company, as we found at BizDb, included: from 29 Jul 2009 to 02 May 2017 they were named Concept Designs Limited, from 02 Jul 2009 to 29 Jul 2009 they were named Concept Plans Limited and from 24 Aug 2007 to 02 Jul 2009 they were named Plan Solutionz Limited.
A total of 101 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 90 shares (89.11%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 11 shares (10.89%).

Addresses

Other active addresses

Address #4: 38 Kanuka Road, Rd 2, Warkworth, 0982 New Zealand

Physical address used from 11 Jun 2021

Address #5: 38 Kanuka Road, Rd 2, Warkworth, 0982 New Zealand

Shareregister address used from 22 Feb 2023

Address #6: 38 Kanuka Road, Rd 2, Warkworth, 0982 New Zealand

Service address used from 02 Mar 2023

Address #7: 38 Kanuka Road, Sandspit, Rd 2 Warkworth, Auckland, 0982 New Zealand

Registered address used from 03 Mar 2023

Address #8: 38 Kanuka Road, Sandspit, Rd 2 Warkworth, Auckland, 0982 New Zealand

Service & registered address used from 13 Jun 2023

Principal place of activity

38 Kanuka Road, Sandspit Rd2 Warkworth, Auckland, 0982 New Zealand


Previous addresses

Address #1: 38 Kanuka Road, Rd 2, Warkworth, 0982 New Zealand

Registered address used from 02 Mar 2023 to 03 Mar 2023

Address #2: 38 Kanuka Road, Rd 2, Warkworth, 0982 New Zealand

Registered & service address used from 11 Jun 2021 to 02 Mar 2023

Address #3: 38 Colmar Road, Mellons Bay, Auckland, 2014 New Zealand

Physical & registered address used from 05 Jul 2012 to 11 Jun 2021

Address #4: 21 Tetley Road, Surfdale, Waiheke Island, Auckland New Zealand

Registered & physical address used from 06 Jun 2003 to 05 Jul 2012

Address #5: 295 Hillsborough Road, Hillsborough

Registered address used from 10 Jul 2002 to 06 Jun 2003

Address #6: 18 Victoria Road South, Onetangi, Waiheke Island, Auckland

Physical address used from 10 Jul 2002 to 06 Jun 2003

Address #7: 295 Hillsborough Road, Hillsborough

Physical address used from 21 Aug 2000 to 10 Jul 2002

Address #8: C/- Matthew Gilligan & Associates Ltd, Level 6, 135 Broadway, Newmarket, Auckland

Registered address used from 21 Aug 2000 to 10 Jul 2002

Address #9: C/- Matthew Gilligan & Associates Ltd, Level 6, 135 Broadway, Newmarket, Auckland

Physical address used from 21 Aug 2000 to 21 Aug 2000

Address #10: C/- Gilligan Associates, Chartered, Accountants, Level 5, 38 Whitaker, Place, Symonds Str, Auckland

Registered address used from 12 Apr 2000 to 21 Aug 2000

Address #11: 295 Hillsborough Road, Hillsborough, Auckland

Registered address used from 25 Dec 1999 to 12 Apr 2000

Address #12: 295 Hillsborough Road, Hillsborough, Auckland

Physical address used from 25 Dec 1999 to 21 Aug 2000

Address #13: C/- Gilligan Associates, Chartered, Accountants, Level 5, 38 Whitaker, Place, Symonds Str, Auckland

Physical & registered address used from 10 Aug 1999 to 25 Dec 1999

Contact info
64 21 2731200
06 Jun 2019 Phone
jim@sub.co.nz
06 Jun 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 101

Annual return filing month: June

Annual return last filed: 04 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 90
Individual Wolfgramm-rolfe, Rachel Rd 2
Warkworth
0982
New Zealand
Shares Allocation #2 Number of Shares: 11
Individual Rolfe, James George Rd 2
Warkworth
0982
New Zealand
Directors

James George Rolfe - Director

Appointment date: 15 Mar 1999

Address: Rd 2, Warkworth, 0982 New Zealand

Address used since 02 Jun 2021

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 05 Jul 2012


Rachel Wolfgramm-rolfe - Director

Appointment date: 23 Jan 2023

Address: Rd 2, Warkworth, 0982 New Zealand

Address used since 23 Jan 2023


Rachel Wolfgramm - Director

Appointment date: 23 Jan 2023

Address: Rd 2, Warkworth, 0982 New Zealand

Address used since 23 Jan 2023

Similar companies

Gecko Advisory Limited
85 Haseler Crescent

M Corp Limited
34a Colmar Road

Northward Holdings Limited
87a Haseler Crescent

Pest Management Consultancy Limited
11 Bretton Lane

Rolfe & Associates Limited
38 Colmar Road

Tenshi Consultants Limited
38 Colmar Road