New Wayz Consulting Limited, a registered company, was started on 11 Sep 1996. 9429038247637 is the business number it was issued. "Business consultant service" (business classification M696205) is how the company has been classified. This company has been run by 4 directors: Lee Anne Parlane - an active director whose contract started on 11 Sep 1996,
Maurice Bruce Parlane - an active director whose contract started on 11 Sep 1996,
Janette Robyn Winter - an inactive director whose contract started on 11 Sep 1996 and was terminated on 24 Mar 1998,
Grant Alan Winter - an inactive director whose contract started on 11 Sep 1996 and was terminated on 18 Mar 1997.
Last updated on 26 Mar 2024, the BizDb data contains detailed information about 3 addresses the company uses, specifically: 33 Woodside Avenue, Northcote, Auckland, 0627 (service address),
33 Woodside Avenue, Northcote, Auckland, 0627 (registered address),
33 Woodside Avenue, Northcote, Auckland, 0627 (office address),
Level 10, 203 Queen Street, Auckland, 1010 (physical address) among others.
New Wayz Consulting Limited had been using Level 10, 203 Queen Street, Auckland as their registered address up until 20 Jun 2023.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
33 Woodside Avenue, Northcote, Auckland, 0627 New Zealand
Previous addresses
Address #1: Level 10, 203 Queen Street, Auckland, 1010 New Zealand
Registered & service address used from 03 Nov 2014 to 20 Jun 2023
Address #2: Level 10, 203 Queen Street, Auckland, 1140 New Zealand
Registered address used from 15 Oct 2013 to 03 Nov 2014
Address #3: Moore Stephens Markhams Auckland, Level 10, 203 Queen Street, Auckland, 1140 New Zealand
Physical address used from 15 Oct 2013 to 03 Nov 2014
Address #4: Level 10, 203 Queen Street, Auckland, 1140 New Zealand
Registered & physical address used from 29 Oct 2012 to 15 Oct 2013
Address #5: C/- Markhams Auckland, Level 10, 203 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 19 Oct 2010 to 29 Oct 2012
Address #6: C/-markhams Mri Auckland Limited, Level 10, Q&v Building, 203 Queen Street, Auckland New Zealand
Physical & registered address used from 06 Oct 2005 to 19 Oct 2010
Address #7: 6th Floor, 369 Queen St, Auckland
Physical address used from 12 Jun 2001 to 06 Oct 2005
Address #8: C/ Mckenzie Mcphail, 4th Floor Farmers Mutual House, 68 The Square, Palmerston North
Physical address used from 12 Jun 2001 to 12 Jun 2001
Address #9: C/- Mckenzie Mcphail, Chartered Accounta, Farmers Mutual House, 68 The Square, Palmerston North
Registered address used from 12 Jun 2001 to 06 Oct 2005
Address #10: C/- Mckenzie Mcphail, Chartered Accounta, Farmers Mutual House, 68 The Square, Palmerston North
Registered address used from 11 Apr 2000 to 12 Jun 2001
Address #11: 12 Milverton Avenue, Palmerston North
Physical address used from 14 Apr 1998 to 12 Jun 2001
Address #12: C/- Mckenzie Mcphail, Chartered Accounta, Farmers Mutual House, 68 The Square, Palmerston North
Physical address used from 14 Apr 1997 to 14 Apr 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Parlane, Lee Anne |
Northcote Point Auckland New Zealand |
11 Sep 1996 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Parlane, Maurice Bruce |
Northcote Point Auckland New Zealand |
11 Sep 1996 - |
Lee Anne Parlane - Director
Appointment date: 11 Sep 1996
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 31 Oct 2005
Maurice Bruce Parlane - Director
Appointment date: 11 Sep 1996
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 11 Dec 2007
Janette Robyn Winter - Director (Inactive)
Appointment date: 11 Sep 1996
Termination date: 24 Mar 1998
Address: Palmerston North,
Address used since 11 Sep 1996
Grant Alan Winter - Director (Inactive)
Appointment date: 11 Sep 1996
Termination date: 18 Mar 1997
Address: Palmerston North,
Address used since 11 Sep 1996
Taroby International Limited
Level 10
Hoogerbrug Medical Limited
Level 10, Q & V Building
Keystone Trustees Limited
203 Queen Street
Divest Limited
Level 10
Incorporated Property Holdings Limited
Level 10
International Student Care Services Limited
Level 5, Q & V Bldg
Executive Consulting And Coaching Limited
Level 10
Executive Consulting Limited
203 Queen Street
Greenpark Holdings Limited
11th Floor
Mac Investments Limited
Level 10
Paragon Investments Limited
Level 10
Strategy Inc. Limited
Level 10