Cc Consulting New Zealand Limited was started on 01 Nov 1996 and issued a number of 9429038207822. The in liquidation LTD company has been managed by 4 directors: Scott William Spence - an active director whose contract started on 01 Nov 1996,
Fiona Jane Spence - an inactive director whose contract started on 30 Sep 2004 and was terminated on 12 Sep 2013,
Nicola Jane Butterworth - an inactive director whose contract started on 01 Nov 1996 and was terminated on 14 May 1999,
Christopher Peter Nickson - an inactive director whose contract started on 01 Nov 1996 and was terminated on 07 Jul 1997.
According to the BizDb database (last updated on 18 Mar 2024), this company registered 5 addresess: Building D, 42 Tawa Drive Office Park, Albany, Auckland, 0752 (registered address),
Building D, 42 Tawa Drive Office Park, Albany, Auckland, 0752 (service address),
Po Box 253, Ashgrove, Queensland, 4060 (postal address),
79 Station Road, Rd 1, Kumeu, 0891 (office address) among others.
Up to 31 May 1999, Cc Consulting New Zealand Limited had been using 79 Station Road, Huapai, Auckland as their physical address.
BizDb identified former names for this company: from 01 Nov 1996 to 30 Apr 2004 they were called Noggon Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Spence, Scott William (a director) located at 3 Cedarhurst Street, The Gap, Qld postcode 4061. Cc Consulting New Zealand Limited has been categorised as "Management training service" (business classification M696250).
Other active addresses
Address #4: 79 Station Road, Rd 1, Kumeu, 0891 New Zealand
Office & delivery address used from 24 Jul 2019
Address #5: Building D, 42 Tawa Drive Office Park, Albany, Auckland, 0752 New Zealand
Registered & service address used from 26 Feb 2024
Principal place of activity
79 Station Road, Rd 1, Kumeu, 0891 New Zealand
Previous addresses
Address #1: 79 Station Road, Huapai, Auckland
Physical address used from 31 May 1999 to 31 May 1999
Address #2: Level 2, 90 Symonds Street, Auckland
Registered address used from 31 May 1999 to 31 May 1999
Address #3: Kumeu Commercial Centre, 250 State Highway 16, Kumeu
Registered address used from 31 May 1999 to 31 May 1999
Address #4: 2/50 Wynyard Road, Mt Eden
Physical address used from 31 May 1999 to 31 May 1999
Address #5: Kumeu Professional Centre, Cnr Access Rd/shamrock Drive, Kumeu
Registered address used from 08 Apr 1998 to 31 May 1999
Address #6: Kumeu Commercial Centre, 250 State Highway 16, Kumeu
Registered address used from 28 Feb 1997 to 08 Apr 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 06 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Spence, Scott William |
3 Cedarhurst Street The Gap, Qld 4061 Australia |
15 Jan 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Spence, Scott William |
Ashgrove Qld 4060 Australia |
01 Oct 2004 - 15 Jan 2015 |
Individual | Spence, Scott William |
Ashgrove Qld 4060 Australia |
01 Nov 1996 - 15 Jan 2015 |
Entity | Kumeu Taxation Trustee Co Limited Shareholder NZBN: 9429036832835 Company Number: 1151136 |
01 Oct 2004 - 15 Jan 2015 | |
Entity | Kumeu Taxation Trustee Co Limited Shareholder NZBN: 9429036832835 Company Number: 1151136 |
01 Oct 2004 - 15 Jan 2015 | |
Individual | Spence, Fiona Jane |
Huapai Auckland West New Zealand |
01 Oct 2004 - 13 Sep 2013 |
Scott William Spence - Director
Appointment date: 01 Nov 1996
ASIC Name: Cc Consulting Australia Pty Ltd
Address: 3 Cedarhurst Street, The Gap, Qld, 4061 Australia
Address used since 29 Sep 2023
Address: 11 Dungory Street, The Gap, Qld, 4061 Australia
Address used since 28 Jun 2019
Address: The Gap, Queensland, 4061 Australia
Address: The Gap, Queensland, 4061 Australia
Address: 12 Redfern Street, Woolloongabba, Qld, 4061 Australia
Address used since 30 Jun 2016
Address: 14 Corton Street, The Gap, Qld, 4065 Australia
Address used since 22 Feb 2018
Fiona Jane Spence - Director (Inactive)
Appointment date: 30 Sep 2004
Termination date: 12 Sep 2013
Address: Ferny Grove Qld, 4055 Australia
Address used since 01 Jul 2013
Nicola Jane Butterworth - Director (Inactive)
Appointment date: 01 Nov 1996
Termination date: 14 May 1999
Address: Mt Eden,
Address used since 01 Nov 1996
Christopher Peter Nickson - Director (Inactive)
Appointment date: 01 Nov 1996
Termination date: 07 Jul 1997
Address: Birkenhead,
Address used since 01 Nov 1996
Auckland Regional Chamber Of Commerce & Industry Limited
9th Floor
New Zealand Papua New Guinea Business Council Incorporated
Level 9
New Zealand Committee Of The Pacific Economic Co-operation Council Incorporated
Level 9
The French New Zealand Chamber Of Commerce And Industry Incorporated
Level 9
New Zealand United States Council Incorporated
Auckland Chamber Of Commerce
Blue Train Limited
Level 6
Capability Group Limited
64 Symonds Street
Kate Billing Limited
Unit 3
P3sense Limited
13f/30 Symonds Street
Snelgrove & Associates Limited
2/31 St Benedicts Street
The Small Business Boot Camp Company Limited
Level 4
Turning Point 2012 Limited
Level 7, 290 Queen Street