J T Consulting Limited, a registered company, was incorporated on 27 May 1997. 9429038078675 is the NZ business identifier it was issued. "Business consultant service" (business classification M696205) is how the company is classified. This company has been supervised by 2 directors: James Thomas Coe - an active director whose contract started on 27 May 1997,
Margaret Alice Newton Coe - an active director whose contract started on 27 May 1997.
Last updated on 22 Mar 2024, our data contains detailed information about 1 address: 107A Carlton Avenue, Tawhero, Whanganui, 4501 (type: registered, physical).
J T Consulting Limited had been using 2 Ash Place, Aramoho, Whanganui as their physical address until 02 Jun 2021.
Past names for this company, as we managed to find at BizDb, included: from 27 May 1997 to 31 Mar 2005 they were named Jimeg Limited.
Principal place of activity
107a Carlton Avenue, Tawhero, Whanganui, 4501 New Zealand
Previous addresses
Address #1: 2 Ash Place, Aramoho, Whanganui, 4500 New Zealand
Physical & registered address used from 25 May 2017 to 02 Jun 2021
Address #2: 19 Great North Road, Saint Johns Hill, Wanganui, 4501 New Zealand
Physical & registered address used from 30 May 2013 to 25 May 2017
Address #3: 107 Campbell Road, Brunswick, R D 1, Wanganui New Zealand
Registered & physical address used from 19 May 2003 to 30 May 2013
Address #4: 15 Rajkot Terrace, Broadmeadow, Wellington
Registered address used from 11 Apr 2000 to 19 May 2003
Address #5: 30 Somme Parade, Wanganui
Registered address used from 12 Apr 1999 to 11 Apr 2000
Address #6: 30 Somme Parade, Wanganui
Physical address used from 01 Apr 1999 to 01 Apr 1999
Address #7: 268 Wickstead Street, Wanganui
Physical address used from 01 Apr 1999 to 19 May 2003
Address #8: 15 Rajkot Terrace, Broadmeadow, Wellington
Registered address used from 07 Jun 1998 to 12 Apr 1999
Address #9: 15 Rajkot Terrace, Broadmeadow, Wellington
Physical address used from 11 Aug 1997 to 01 Apr 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 30 May 2023
Country of origin: NZ
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Coe, Margaret Alice Newton |
Aramoho Whanganui 4500 New Zealand |
27 May 1997 - 02 May 2022 |
Individual | Coe, James Thomas |
Aramoho Whanganui 4500 New Zealand |
27 May 1997 - 02 May 2022 |
Individual | Coe, Margaret Alice Newton |
Aramoho Whanganui 4500 New Zealand |
27 May 1997 - 02 May 2022 |
Individual | Coe, Margaret Alice Newton |
Aramoho Whanganui 4500 New Zealand |
27 May 1997 - 02 May 2022 |
Individual | Coe, James Thomas |
Aramoho Whanganui 4500 New Zealand |
27 May 1997 - 02 May 2022 |
Individual | Coe, James Thomas |
Aramoho Whanganui 4500 New Zealand |
27 May 1997 - 02 May 2022 |
James Thomas Coe - Director
Appointment date: 27 May 1997
Address: Tawhero, Whanganui, 4501 New Zealand
Address used since 18 Nov 2020
Address: Aramoho, Whanganui, 4500 New Zealand
Address used since 06 Oct 2016
Margaret Alice Newton Coe - Director
Appointment date: 27 May 1997
Address: Tawhero, Whanganui, 4501 New Zealand
Address used since 18 Nov 2020
Address: Aramoho, Whanganui, 4500 New Zealand
Address used since 06 Oct 2016
Watson Teansun Company Limited
13a Great North Road
Sublime Display And Production Limited
5 Great North Road
Wanganui Airport Control Tower Restoration Group Incorporated
55 Great North Road
Benver Properties Limited
6 Kent Road
Netball Whanganui Incorporated
98 Peat Street
Whanganui River Developments Limited
St John's Hill
Better Your Business Limited
73a Great North Road
Cutting Edge Consultancy Limited
40 Peat Street
Inspire (2007) Limited
38 Liverpool Street
Jellyfish Creative Limited
184 Glasgow Street
Kleinmann New Zealand Limited
16 Kent Road
Tupoho Investments Limited
97 Bell Street