Shortcuts

2020 Consulting Limited

Type: NZ Limited Company (Ltd)
9429038157073
NZBN
843593
Company Number
Registered
Company Status
Current address
22 Castellina Drive
Karaka
Papakura 2113
New Zealand
Registered & physical address used since 25 Nov 2013

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Keitha Rae Jenkins Rd 1
Coromandel
3581
New Zealand
Individual David Leonard Jenkins Rd 1
Coromandel
3581
New Zealand
Shares Allocation #2 Number of Shares: 330
Individual Mark Glanville Thompson Stoke
Nelson
7011
New Zealand
Shares Allocation #3 Number of Shares: 330
Individual George Craig Weston Karaka
Auckland
2113
New Zealand
Shares Allocation #4 Number of Shares: 50
Individual Blair Douglas Matheson Karaka
Papakura
2113
New Zealand
Shares Allocation #5 Number of Shares: 173
Individual Anthony Richard Plews Massey
Auckland
Individual Judy Plews Massey
Auckland
Shares Allocation #6 Number of Shares: 50
Individual Judith Ann Walker Castor Bay
Auckland
Individual David Walker Castor Bay
Auckland
Shares Allocation #7 Number of Shares: 17
Individual Judy Plews Massey
Auckland
Individual Mark Glanville Thompson Stoke
Nelson
7011
New Zealand
Individual Anthony Richard Plews Massey
Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity E-business Solutions Limited
Shareholder NZBN: 9429037706401
Company Number: 936611
Entity E-business Solutions Limited
Shareholder NZBN: 9429037706401
Company Number: 936611
Directors

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

Nearby companies

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