Shortcuts

Etcetera Consulting Limited

Type: NZ Limited Company (Ltd)
9429038098819
NZBN
855137
Company Number
Registered
Company Status
M696205
Industry classification code
Business Consultant Service
Industry classification description
Current address
4 Giles Way
Tahawai 3177
New Zealand
Registered & physical & service address used since 18 May 2021

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.

Addresses

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

Contact info
64 21 02397222
Phone
nicholls_tony@yahoo.co.uk
Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 100
Individual Nicholls, Antony Karl Tahawai
3177
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Nicholls, John Berwick Hamilton
Directors

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

Nearby companies

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

Similar companies

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