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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 90 | |||
Individual | Wolfgramm-rolfe, Rachel |
Rd 2 Warkworth 0982 New Zealand |
15 Mar 1999 - |
Shares Allocation #2 Number of Shares: 11 | |||
Individual | Rolfe, James George |
Rd 2 Warkworth 0982 New Zealand |
15 Mar 1999 - |
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
Bugnegne Limited
18 Colmar Road
J.a.r Trading & Recycling Limited
27 Colmar Road
Nz Project And Engineering Services Limited
25 Colmar Road
Nz Project Investments Limited
25 Colmar Road
Berda Trustee Limited
20 Colmar Road
Fortuna Silver Capital Limited
33 Colmar Road
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