Hague Consulting Limited was registered on 14 Apr 1998 and issued a number of 9429037863326. The registered LTD company has been managed by 2 directors: Jacqueline Helen Hamer Guerin - an active director whose contract started on 14 Apr 1998,
Philip James Guerin - an active director whose contract started on 14 Apr 1998.
According to BizDb's database (last updated on 08 Mar 2024), the company filed 1 address: an address for share register at 46 Buddle Road, Trentham, Upper Hutt, 5018 (types include: other, shareregister).
Up to 08 Oct 2013, Hague Consulting Limited had been using 6 Handly Grove, Churton Park, Wellington as their registered address.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Guerin, Jacqueline Helen Hamer (an individual) located at Thorndon, Wellington postcode 6011.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Guerin, Philip James - located at Thorndon, Wellington. Hague Consulting Limited is classified as "Management consultancy service" (business classification M696245).
Other active addresses
Address #4: 187 Featherston Street, Wellington Central, Wellington, 6011 New Zealand
Office address used from 28 Sep 2019
Address #5: 46 Buddle Road, Trentham, Upper Hutt, 5018 New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used from 23 Oct 2020
Principal place of activity
Level 3, 79 Boulcott Street, Wellington, 6011 New Zealand
Previous addresses
Address #1: 6 Handly Grove, Churton Park, Wellington New Zealand
Registered address used from 10 May 2007 to 08 Oct 2013
Address #2: 6 Handly Grove, Churton Park, Wellington New Zealand
Physical address used from 10 May 2007 to 27 Sep 2013
Address #3: 4 Tattenhall Grove, Churton Park, Wellington
Registered & physical address used from 05 May 2002 to 10 May 2007
Address #4: 6 Marford Grove, Churton Park, Wellington
Registered address used from 12 Apr 2000 to 05 May 2002
Address #5: 6 Marford Grove, Churton Park, Wellington
Physical address used from 15 Apr 1998 to 05 May 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 26 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Guerin, Jacqueline Helen Hamer |
Thorndon Wellington 6011 New Zealand |
14 Apr 1998 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Guerin, Philip James |
Thorndon Wellington 6011 New Zealand |
14 Apr 1998 - |
Jacqueline Helen Hamer Guerin - Director
Appointment date: 14 Apr 1998
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 19 Sep 2013
Philip James Guerin - Director
Appointment date: 14 Apr 1998
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 19 Sep 2013
Trainbrain Limited
11 Newman Terrace
Upm Executive Limited
9b/19 Cottleville Terrace,
Midami Japanese Restaurant Limited
Flat 7d, 19 Cottleville Terrace
Crow Crag Properties Limited
10 Newman Terrace
Koz Limited
Flat G
Kahu Enterprises Limited
42m Tinakori Road
Gvg Limited
C/-matthew Underwood Limited
Illuminate Consulting Limited
C/-matthew Underwood Ltd
Nexus Associates Limited
11 Cottleville Terrace
Scurdie Ness Limited
C/-matthew Underwood Limited
Signature Consulting Limited
1 Wadestown Road
Sympatico Limited
262 Thorndon Quay