Effect Consulting Limited, a registered company, was launched on 12 Feb 1997. 9429038159619 is the number it was issued. This company has been supervised by 2 directors: Michael Anthony Jones - an active director whose contract started on 12 Feb 1997,
Katherine Leigh Bolter - an inactive director whose contract started on 19 May 2014 and was terminated on 24 Sep 2018.
Last updated on 29 Apr 2024, the BizDb data contains detailed information about 4 addresses the company uses, specifically: Unit 32, 35 Pirie Street, Mount Victoria, Wellington, 6011 (registered address),
Unit 32, 35 Pirie Street, Mount Victoria, Wellington, 6011 (service address),
184 Orangi Kaupapa Road, Northland, Wellington, 6012 (registered address),
184 Orangi Kaupapa Road, Northland, Wellington, 6012 (service address) among others.
Effect Consulting Limited had been using 3/76 Brougham Street, Mt Victoria, Wellington - Wellington City as their registered address up to 20 Feb 2023.
Previous names for the company, as we established at BizDb, included: from 12 Feb 1997 to 09 May 2006 they were called System One Limited.
One entity controls all company shares (exactly 100 shares) - Jones, Michel Anthony - located at 6011, Mount Victoria, Wellington.
Other active addresses
Address #4: Unit 32, 35 Pirie Street, Mount Victoria, Wellington, 6011 New Zealand
Registered & service address used from 07 Jul 2023
Previous addresses
Address #1: 3/76 Brougham Street, Mt Victoria, Wellington - Wellington City, 6011 New Zealand
Registered address used from 04 Jul 2022 to 20 Feb 2023
Address #2: 3/76 Brougham Street, Mt Victoria, Wellington - Wellington City, 6011 New Zealand
Service address used from 04 Jul 2022 to 14 Feb 2023
Address #3: 32 Cavendish Square, Strathmore Park, Wellington, 6022 New Zealand
Registered & physical address used from 21 Jul 2015 to 04 Jul 2022
Address #4: 19 Chelsea Street, Miramar, Wellington, 6022 New Zealand
Registered & physical address used from 01 Nov 2012 to 21 Jul 2015
Address #5: 14 Porritt Avenue, Mt Victoria, Wellington New Zealand
Registered address used from 10 Mar 2002 to 01 Nov 2012
Address #6: 19 Porritt Avenue, Mt Victoeia, Wellington
Registered address used from 11 Apr 2000 to 10 Mar 2002
Address #7: 14 Porritt Avenue, Mt Victoria, Wellington New Zealand
Physical address used from 14 Mar 2000 to 01 Nov 2012
Address #8: 19 Porritt Avenue, Mt Victoria, Wellington
Registered address used from 14 Mar 2000 to 11 Apr 2000
Address #9: 19 Porritt Avenue, Mt Victoria, Wellington
Physical address used from 14 Mar 2000 to 14 Mar 2000
Address #10: 19 Porritt Avenue, Mt Victoeia, Wellington
Registered address used from 15 Jul 1999 to 14 Mar 2000
Address #11: 19 Porritt Avenue, Mt Victoeia, Wellington
Physical address used from 13 Feb 1997 to 14 Mar 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 06 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Jones, Michel Anthony |
Mount Victoria Wellington 6011 New Zealand |
12 Feb 1997 - |
Michael Anthony Jones - Director
Appointment date: 12 Feb 1997
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 29 Jun 2023
Address: Northland, Wellington, 6012 New Zealand
Address used since 03 Feb 2023
Address: Strathmore Park, Wellington, 6022 New Zealand
Address used since 13 Jul 2015
Katherine Leigh Bolter - Director (Inactive)
Appointment date: 19 May 2014
Termination date: 24 Sep 2018
Address: Strathmore Park, Wellington, 6022 New Zealand
Address used since 13 Jul 2015
The Historical Arts Trust
12 Streatlam Crescent
West Coast Communications Limited
14 Streatlam Crescent
Baan Suay Limited
14 Streatlam Crescent
Kim Von Lanthen And Associates Limited
41 Cavendish Square
Forestx Limited
41 Cavendish Square
Hidden Heavens Limited
6 Streatlam Crescent