Shortcuts

Hartford Consulting Limited

Type: NZ Limited Company (Ltd)
9429038130380
NZBN
848782
Company Number
Registered
Company Status
M700010
Industry classification code
Computer Consultancy Service
Industry classification description
Current address
Suite 203, 121 Customs Street
Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 20 Dec 2011
Flat 2, 158 Marsden Road
Paihia
Paihia 0200
New Zealand
Registered & service address used since 07 Mar 2023

Hartford Consulting Limited, a registered company, was registered on 12 Mar 1997. 9429038130380 is the NZ business number it was issued. "Computer consultancy service" (business classification M700010) is how the company was categorised. The company has been run by 6 directors: Louise Maree Cowen - an active director whose contract began on 12 Mar 1997,
Daniel German Vidal - an inactive director whose contract began on 12 May 1998 and was terminated on 30 Mar 2007,
Athol Ernest Keeling - an inactive director whose contract began on 01 Apr 2003 and was terminated on 31 Mar 2005,
Paul Alexander Fincham - an inactive director whose contract began on 12 Mar 1998 and was terminated on 31 Mar 2004,
Glennis Kay Webber - an inactive director whose contract began on 16 Apr 2003 and was terminated on 10 Oct 2003.
Last updated on 20 Apr 2024, BizDb's database contains detailed information about 1 address: Flat 2, 158 Marsden Road, Paihia, Paihia, 0200 (type: registered, service).
Hartford Consulting Limited had been using 203/121 Customs Street West, Auckland as their registered address up to 20 Dec 2011.
A total of 5000000 shares are allotted to 3 shareholders (2 groups). The first group consists of 25000 shares (0.5%) held by 1 entity. Next there is the second group which includes 2 shareholders in control of 4975000 shares (99.5%).

Addresses

Principal place of activity

Suite 203, 121 Customs Street, Auckland Central, Auckland, 1010 Australia


Previous addresses

Address #1: 203/121 Customs Street West, Auckland, 1010 New Zealand

Registered & physical address used from 28 Mar 2011 to 20 Dec 2011

Address #2: Level 27, Pwc Tower, 188 Quay Street, Auckland New Zealand

Registered & physical address used from 01 Dec 2005 to 28 Mar 2011

Address #3: Level 5, Westplaza Building, Cnr Albert & Fanshaw Street, Auckland

Physical address used from 23 Mar 2001 to 23 Mar 2001

Address #4: Level 12, Westplaza Building, Cnr Albert & Fanshaw Street, Auckland

Physical address used from 23 Mar 2001 to 01 Dec 2005

Address #5: Level 5 Westplaza Building, Cnr Albert & Fanshaw Streets, Auckland

Registered address used from 23 Mar 2001 to 01 Dec 2005

Address #6: Level 9, Lumley House, 7 City Road, Auckland

Registered address used from 11 Apr 2000 to 23 Mar 2001

Address #7: Level 14 Citibank Centre, 23 Customs Street East, Auckland

Registered address used from 27 Mar 2000 to 11 Apr 2000

Address #8: Level 14 Citibank Centre, 23 Customs Street East, Auckland

Physical address used from 04 May 1998 to 23 Mar 2001

Address #9: Level 9, Lumley House, 7 City Road, Auckland

Registered address used from 04 May 1998 to 27 Mar 2000

Address #10: Level 9, Lumley House, 7 City Road, Auckland

Physical address used from 04 May 1998 to 04 May 1998

Contact info
64 21 623517
Phone
lcowen@hartford.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 5000000

Annual return filing month: June

Annual return last filed: 11 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25000
Individual Cowen, Louise Maree Paihia
Paihia
0200
New Zealand
Shares Allocation #2 Number of Shares: 4975000
Individual Brown, Kenrick Miles John Remuera
Auckland
1050
New Zealand
Individual Cowen, Louise Maree Paihia
Paihia
0200
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Vidal, Daniel German Birkenhead
Auckland
Other Daniel German Vidal And John Matthews
Individual Cowen, Louise Maree Milford
Auckland
Other Fincham Trust
Individual Brown, John Miles Kenrick Milford
Auckland
Entity Anchor Trustees Limited
Shareholder NZBN: 9429038301650
Company Number: 812944
Individual Vidal, Daniel German Birkenhead
Auckland
Individual Vidal, Daniel German Birkenhead
Auckland
Individual Fincham, Paul Alexander Murrays Bay
Auckland
Entity Dash 2018 Limited
Shareholder NZBN: 9429038916076
Company Number: 566278
Individual Fincham, Paul Alexander Cnr Albert & Fanshawe Streets
Auckland
Entity Dash 2018 Limited
Shareholder NZBN: 9429038916076
Company Number: 566278
Individual Auton, Robert Joseph Mt Eden
Auckland
Individual Matthews, John Michael Browns Bay
Auckland
Other Null - Daniel German Vidal And John Matthews
Other Null - Fincham Trust
Other Null - Louise Maree Cowen And Kenrick Miles John Brown
Entity Dash Limited
Shareholder NZBN: 9429038916076
Company Number: 566278
Individual Gromley, Roy Mt Eden
Auckland
Other Louise Maree Cowen And Kenrick Miles John Brown
Entity Anchor Trustees Limited
Shareholder NZBN: 9429038301650
Company Number: 812944
Entity Dash Limited
Shareholder NZBN: 9429038916076
Company Number: 566278
Individual Fincham, Theresa Arnand Cnr Albert & Fanshawe Streets
Auckland
Individual Keeling, Athol Dairy Flats Rd4
Auckland
Individual Mathews, John Michael Birkenhead
Auckland
Individual Gormley, Roy Mt Eden
Auckland
Individual Gormley, Elizabeth Mt Eden
Auckland
Directors

Louise Maree Cowen - Director

Appointment date: 12 Mar 1997

Address: Paihia, Paihia, 0200 New Zealand

Address used since 25 Feb 2023

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 12 Dec 2011


Daniel German Vidal - Director (Inactive)

Appointment date: 12 May 1998

Termination date: 30 Mar 2007

Address: Birkenhead, Auckland,

Address used since 12 May 1998


Athol Ernest Keeling - Director (Inactive)

Appointment date: 01 Apr 2003

Termination date: 31 Mar 2005

Address: Dairy Flats Rd4, Auckland,

Address used since 07 Feb 2005


Paul Alexander Fincham - Director (Inactive)

Appointment date: 12 Mar 1998

Termination date: 31 Mar 2004

Address: Murrays Bay, Auckland,

Address used since 12 Mar 1998


Glennis Kay Webber - Director (Inactive)

Appointment date: 16 Apr 2003

Termination date: 10 Oct 2003

Address: Herne Bay, Auckland,

Address used since 16 Apr 2003


Roy Gormley - Director (Inactive)

Appointment date: 12 Mar 1998

Termination date: 16 Feb 2003

Address: Mt Eden, Auckland,

Address used since 12 Mar 1998

Nearby companies

Ferrier Consulting Services Limited
Suite 313, 121 Customs Street West

Canz Capital Limited
Suite 313, 121 Customs Street West

Rodney Wayne Promotions Limited
Suite 509, 121 Customs Street West

Optimal Consulting Group Limited
Suite 203, 121 Customs Street

Sulu One Limited
214/121 Customs Street West

Aachen Nominees Limited
401/121 Customs Street West

Similar companies

Agn Team Limited
Flat 2b, 28 Market Place

Espada Consulting Limited
Apt 507 125 Customs Street West

Fortytwo Consulting Limited
Flat 508, 125 Customs Street

Indigo Software Limited
312-125 Custom Street West

Mcurtis Consulting Limited
Flat 201, 125 Customs Street

Optimal Consulting Group Limited
Suite 203, 121 Customs Street