Etcetera Consulting Limited, a registered company, was started on 28 Apr 1997. 9429038098819 is the business number it was issued. "Business consultant service" (ANZSIC M696205) is how the company was classified. The company has been managed by 6 directors: Antony Karl Nicholls - an active director whose contract began on 31 Mar 2012,
Catherine Anne Maclean - an active director whose contract began on 25 Feb 2015,
John Berwick Nicholls - an inactive director whose contract began on 01 Jun 1999 and was terminated on 31 Mar 2012,
Pamela Lesley Bland - an inactive director whose contract began on 29 Apr 1997 and was terminated on 24 Jun 1999,
Antony Karl Nicholls - an inactive director whose contract began on 29 Apr 1997 and was terminated on 24 Jun 1999.
Updated on 11 Mar 2024, BizDb's data contains detailed information about 1 address: 4 Giles Way, Tahawai, 3177 (category: registered, physical).
Etcetera Consulting Limited had been using 1026 Victoria Street, Whitiora, Hamilton as their physical address up until 18 May 2021.
Past names used by this company, as we identified at BizDb, included: from 28 Apr 1997 to 12 May 1997 they were named Lacor No. 1 Limited.
A single entity controls all company shares (exactly 100 shares) - Nicholls, Antony Karl - located at 3177, Tahawai.
Principal place of activity
4 Giles Way, Tahawai, 3177 New Zealand
Previous addresses
Address: 1026 Victoria Street, Whitiora, Hamilton, 3200 New Zealand
Physical & registered address used from 27 Feb 2019 to 18 May 2021
Address: 1026 Victoria Street, Whitiora, Hamilton, 3200 New Zealand
Registered & physical address used from 21 May 2015 to 27 Feb 2019
Address: 3 London Street, Hamilton, 3204 New Zealand
Registered & physical address used from 24 Nov 2011 to 21 May 2015
Address: 5th Floor, N W M Building, Cnr Victoria & London & London Streets, Hamilton, 3204 New Zealand
Physical & registered address used from 12 Jul 2011 to 24 Nov 2011
Address: The Offices Of Ernst Young, Chartered, Accountants, Wel Energy House, Cnr, Victoria & London Streets Hamilton
Registered address used from 07 Aug 1999 to 07 Aug 1999
Address: Staples Rodway, Chartered Accountants, Wel Energy House, Cnr Victoria & London, Streets Hamilton New Zealand
Registered address used from 07 Aug 1999 to 12 Jul 2011
Address: The Offices Of Law Corporation Legal, Bureau, Level 3, 6 High Street, Auckland
Registered address used from 07 Aug 1999 to 07 Aug 1999
Address: The Offices Of Ernst Young, Chartered, Accountants, Wel Energy House, Cnr, Victoria & London Streets Hamilton
Physical address used from 06 Aug 1999 to 06 Aug 1999
Address: Staples Rodway, Chartered Accountants, Wel Energy House, Cnr Victoria & London, Streets Hamilton New Zealand
Physical address used from 06 Aug 1999 to 12 Jul 2011
Address: The Offices Of Law Corporation Legal, Bureau, Level 3, 6 High Street, Auckland
Physical address used from 16 May 1997 to 06 Aug 1999
Address: The Offices Of Law Corporation Legal, Bureau, Level 3, 6 High Street, Auckland
Registered address used from 16 May 1997 to 07 Aug 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Nicholls, Antony Karl |
Tahawai 3177 New Zealand |
03 Jul 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nicholls, John Berwick |
Hamilton |
28 Apr 1997 - 03 Jul 2013 |
Antony Karl Nicholls - Director
Appointment date: 31 Mar 2012
Address: Tahawai, 3177 New Zealand
Address used since 10 May 2021
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 13 May 2015
Catherine Anne Maclean - Director
Appointment date: 25 Feb 2015
Address: Tahawai, 3177 New Zealand
Address used since 10 May 2021
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 25 Feb 2015
John Berwick Nicholls - Director (Inactive)
Appointment date: 01 Jun 1999
Termination date: 31 Mar 2012
Address: Hamilton, 3200 New Zealand
Address used since 01 Jun 1999
Pamela Lesley Bland - Director (Inactive)
Appointment date: 29 Apr 1997
Termination date: 24 Jun 1999
Address: Timaru,
Address used since 29 Apr 1997
Antony Karl Nicholls - Director (Inactive)
Appointment date: 29 Apr 1997
Termination date: 24 Jun 1999
Address: Timaru,
Address used since 29 Apr 1997
John Francis Wallace - Director (Inactive)
Appointment date: 28 Apr 1997
Termination date: 29 Apr 1997
Address: Remuera, Auckland,
Address used since 28 Apr 1997
Mastercraft Electrical Group (nz) Limited
1026 Victoria Street
1026 Victoria Street Limited
1026 Victoria Street
Flex Fitness New Zealand Limited
1026 Victoria Street
Fine Art Society International Limited
1026 Victoria Street
Gearup Accessories Limited
1026 Victoria Street
Raglan Medical Limited
1026 Victoria Street
Bretton Group Limited
1026 Victoria Street
Pizza Promotions (auckland) Limited
960 Victoria Street
Rome Limited
910 Victoria Street
Supported Limited
1026 Victoria Street
Tommys Trailers Limited
910 Victoria Street
Tongikura Limited
5 Hardley Street