Firm Consultancy Limited, a registered company, was incorporated on 06 Apr 1995. 9429038490712 is the NZ business identifier it was issued. The company has been supervised by 5 directors: Kerry Joel Knight - an active director whose contract started on 06 Apr 1995,
Anthony Gore - an inactive director whose contract started on 01 May 2002 and was terminated on 31 Mar 2013,
Brett Evan Cran - an inactive director whose contract started on 01 May 2002 and was terminated on 28 Mar 2013,
Helen Patricia Holland - an inactive director whose contract started on 01 May 2002 and was terminated on 20 May 2008,
Addison John Hilary Coldicutt - an inactive director whose contract started on 06 Apr 1995 and was terminated on 01 May 2002.
Updated on 17 Apr 2024, our database contains detailed information about 1 address: Floor 2, 10 Federal Street, Auckland Central, Auckland, 1010 (category: registered, physical).
Firm Consultancy Limited had been using Shed 20, Prince's Wharf, 139 Quay St, Auckland as their registered address until 29 Aug 2018.
Past names used by this company, as we managed to find at BizDb, included: from 06 Apr 1995 to 24 Dec 1999 they were named Equinox Holdings Limited.
One entity controls all company shares (exactly 1000 shares) - Knight, Kerry Joel - located at 1010, Milford, Auckland.
Previous addresses
Address: Shed 20, Prince's Wharf, 139 Quay St, Auckland, 1041 New Zealand
Registered address used from 10 Aug 2012 to 29 Aug 2018
Address: Shed 20, Prince's Wharf, 139 Quay Street, Auckland, 1041 New Zealand
Physical address used from 10 Aug 2012 to 29 Aug 2018
Address: Level 2, 88 Broadway, Newmarket, Auckland
Physical address used from 12 Jun 2000 to 12 Jun 2000
Address: Shed 20, Prince's Wharf, 139 Quay St, Auckland New Zealand
Registered address used from 12 Jun 2000 to 10 Aug 2012
Address: Shed 20, Prince's Wharf, 139 Quay Street, Auckland New Zealand
Physical address used from 12 Jun 2000 to 10 Aug 2012
Address: Offices Of Knight Coldicutt & Company, Level 2 88 Broadway, Newmarket, Auckland
Registered address used from 12 Jun 2000 to 12 Jun 2000
Address: Knight Coldicutt & Company, 44 Broadway, Newmarket, Auckland
Physical address used from 15 Aug 1997 to 12 Jun 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Knight, Kerry Joel |
Milford Auckland |
06 Apr 1995 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Holland, Helen Patricia |
Remuera |
06 Apr 1995 - 29 Jul 2005 |
Individual | Gore, Anthony |
Devonport Auckland New Zealand |
06 Apr 1995 - 08 Apr 2013 |
Individual | Cran, Brett Evan |
St Heliers Auckland New Zealand |
06 Apr 1995 - 08 Apr 2013 |
Kerry Joel Knight - Director
Appointment date: 06 Apr 1995
Address: Milford, Auckland, 0620 New Zealand
Address used since 01 Oct 2015
Anthony Gore - Director (Inactive)
Appointment date: 01 May 2002
Termination date: 31 Mar 2013
Address: Devonport, Auckland, 0624 New Zealand
Address used since 15 Oct 2004
Brett Evan Cran - Director (Inactive)
Appointment date: 01 May 2002
Termination date: 28 Mar 2013
Address: St Heliers, Auckland,
Address used since 27 May 2008
Helen Patricia Holland - Director (Inactive)
Appointment date: 01 May 2002
Termination date: 20 May 2008
Address: Remuera,
Address used since 01 May 2002
Addison John Hilary Coldicutt - Director (Inactive)
Appointment date: 06 Apr 1995
Termination date: 01 May 2002
Address: Takapuna, Auckland,
Address used since 06 Apr 1995
Courtenay Capital Investments Limited
Shed 19, Princes Wharf, 137 Quay Street
16 Park Avenue Limited
Shed 19, Princes Wharf, 137 Quay Street
Workstation Property Limited
Shed 24, Princes Wharf, Lobby 2
Betts Limited
Sed 20, Princes Wharf
Top Of Tory Limited
Shed 19, Princes Wharf, 137 Quay Street
Blackie Trust Limited
C/-heimsath Alexander