2020 Consulting Limited, a registered company, was registered on 05 Feb 1997. 9429038157073 is the business number it was issued. This company has been managed by 6 directors: George Craig Weston - an active director whose contract started on 04 Mar 1998,
Mark Glanville Thompson - an active director whose contract started on 04 Mar 1998,
Anthony Richard Plews - an inactive director whose contract started on 23 Feb 2000 and was terminated on 18 Jun 2003,
John Peter Speed - an inactive director whose contract started on 08 Jan 1999 and was terminated on 23 May 2001,
Loloma Mae Dixon - an inactive director whose contract started on 11 Mar 1997 and was terminated on 04 Mar 1998.
Last updated on 08 Jan 2022, the BizDb database contains detailed information about 1 address: 22 Castellina Drive, Karaka, Papakura, 2113 (types include: registered, physical).
2020 Consulting Limited had been using Level 8, 57 Fort Street, Auckland as their registered address up until 25 Nov 2013.
Old names for the company, as we found at BizDb, included: from 05 Feb 1997 to 11 Dec 2009 they were named Electronic Commerce (Nz) Limited.
A total of 1000 shares are allotted to 12 shareholders (7 groups). The first group is comprised of 50 shares (5%) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 330 shares (33%). Lastly there is the third share allotment (330 shares 33%) made up of 1 entity.
Previous addresses
Address: Level 8, 57 Fort Street, Auckland, 1010 New Zealand
Registered & physical address used from 08 Apr 2011 to 25 Nov 2013
Address: C/o Inspired Business Solutions Limited, Level 8, 57 Fort Street, Auckland New Zealand
Physical & registered address used from 19 Nov 2007 to 08 Apr 2011
Address: Level 8, 175 Queen Street, Auckland
Registered address used from 10 Apr 2002 to 19 Nov 2007
Address: Level 8, Norwich House, Cnr Queen & Durham Streets, Auckland
Registered address used from 09 Apr 2001 to 10 Apr 2002
Address: Level 8, Norwich House, 175 Queen Street, Auckland
Physical address used from 09 Apr 2001 to 09 Apr 2001
Address: Level 8, Norwich House, Cnr Queen & Durham Streets, Auckland
Registered address used from 11 Apr 2000 to 09 Apr 2001
Address: Thomson Weston, Level 8 Norwich House, Corner Queen & Durham Streets, Auckland
Physical address used from 05 Sep 1998 to 09 Apr 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 11 Mar 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Keitha Rae Jenkins |
Rd 1 Coromandel 3581 New Zealand |
05 Feb 1997 - |
Individual | David Leonard Jenkins |
Rd 1 Coromandel 3581 New Zealand |
05 Feb 1997 - |
Shares Allocation #2 Number of Shares: 330 | |||
Individual | Mark Glanville Thompson |
Stoke Nelson 7011 New Zealand |
30 May 2007 - |
Shares Allocation #3 Number of Shares: 330 | |||
Individual | George Craig Weston |
Karaka Auckland 2113 New Zealand |
30 May 2007 - |
Shares Allocation #4 Number of Shares: 50 | |||
Individual | Blair Douglas Matheson |
Karaka Papakura 2113 New Zealand |
24 Mar 2004 - |
Shares Allocation #5 Number of Shares: 173 | |||
Individual | Anthony Richard Plews |
Massey Auckland |
05 Feb 1997 - |
Individual | Judy Plews |
Massey Auckland |
05 Feb 1997 - |
Shares Allocation #6 Number of Shares: 50 | |||
Individual | Judith Ann Walker |
Castor Bay Auckland |
05 Feb 1997 - |
Individual | David Walker |
Castor Bay Auckland |
05 Feb 1997 - |
Shares Allocation #7 Number of Shares: 17 | |||
Individual | Judy Plews |
Massey Auckland |
05 Feb 1997 - |
Individual | Mark Glanville Thompson |
Stoke Nelson 7011 New Zealand |
05 Feb 1997 - |
Individual | Anthony Richard Plews |
Massey Auckland |
05 Feb 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | E-business Solutions Limited Shareholder NZBN: 9429037706401 Company Number: 936611 |
05 Feb 1997 - 24 May 2016 | |
Entity | E-business Solutions Limited Shareholder NZBN: 9429037706401 Company Number: 936611 |
05 Feb 1997 - 24 May 2016 |
George Craig Weston - Director
Appointment date: 04 Mar 1998
Address: Karaka, Auckland, 2113 New Zealand
Address used since 14 Feb 2014
Mark Glanville Thompson - Director
Appointment date: 04 Mar 1998
Address: Stoke, Nelson, 7011 New Zealand
Address used since 02 Mar 2020
Address: Glendene, Auckland, 0602 New Zealand
Address used since 30 Nov 2007
Anthony Richard Plews - Director (Inactive)
Appointment date: 23 Feb 2000
Termination date: 18 Jun 2003
Address: Massey, Auckland,
Address used since 23 Feb 2000
John Peter Speed - Director (Inactive)
Appointment date: 08 Jan 1999
Termination date: 23 May 2001
Address: Westmere, Auckland,
Address used since 08 Jan 1999
Loloma Mae Dixon - Director (Inactive)
Appointment date: 11 Mar 1997
Termination date: 04 Mar 1998
Address: 37-39 Federal Street, Auckland,
Address used since 11 Mar 1997
Mark Glanville Thompson - Director (Inactive)
Appointment date: 05 Feb 1997
Termination date: 11 Mar 1997
Address: Waitakere City, Auckland,
Address used since 05 Feb 1997
Inspired Accountants Limited
22 Castellina Drive,
Bounce Coaching Limited
22 Castellina Drive
Isaac & Co Limited
22 Castellina Drive
E-business Solutions Limited
22 Castellina Drive
Jz Holdings Limited
22 Castellina Drive
Clan Macleod Society Of Auckland Incorporated
16 Castellina Drive