Commercial Consultants Limited, a registered company, was incorporated on 29 Mar 1995. 9429038622977 is the business number it was issued. The company has been supervised by 8 directors: Richard Gordon Alexander Findlay - an active director whose contract started on 24 Apr 2002,
Charles James Pinson - an active director whose contract started on 01 Jan 2004,
Stephen Miles Maitland - an active director whose contract started on 09 Aug 2022,
Rosemary Ann Bradford - an inactive director whose contract started on 29 Mar 1995 and was terminated on 24 Sep 2010,
William Frank Waterhouse Leckie - an inactive director whose contract started on 29 Mar 1995 and was terminated on 31 Mar 2009.
Last updated on 06 Jun 2025, our data contains detailed information about 1 address: Level 3, 104 The Terrace, Wellington, 6140 (type: physical, service).
Commercial Consultants Limited had been using Level 5, 104 The Terrace, Wellington as their registered address until 29 Mar 2019.
Other names for the company, as we managed to find at BizDb, included: from 29 Mar 1995 to 01 Oct 1999 they were named Commercial Consultants Limited.
A total of 10000 shares are issued to 11 shareholders (6 groups). The first group consists of 5999 shares (59.99%) held by 3 entities. Next we have the second group which consists of 3 shareholders in control of 999 shares (9.99%). Finally there is the next share allotment (2999 shares 29.99%) made up of 2 entities.
Previous addresses
Address: Level 5, 104 The Terrace, Wellington New Zealand
Registered & physical address used from 03 May 2002 to 29 Mar 2019
Address: The The Offices Of John Austad, Chartered Accountants, 73-75 Queens Drive, Lower Hutt
Registered & physical address used from 29 Mar 1995 to 03 May 2002
Basic Financial info
Total number of Shares: 10000
Annual return filing month: April
Annual return last filed: 09 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 5999 | |||
| Individual | Findlay, Vaila Irene |
Seatoun Wellington 6022 New Zealand |
29 Mar 1995 - |
| Individual | Findlay, Richard Gordon Alexander |
Seatoun Wellington 6022 New Zealand |
29 Mar 1995 - |
| Entity (NZ Limited Company) | Gault Mitchell Trustee Services Limited Shareholder NZBN: 9429035111399 |
Wellington Central Wellington 6011 New Zealand |
20 Aug 2020 - |
| Shares Allocation #2 Number of Shares: 999 | |||
| Individual | Ross, Jacqueline |
Seatoun Wellington 6022 New Zealand |
14 Jun 2021 - |
| Individual | Maitland, Philip Grant |
Seatoun Wellington 6022 New Zealand |
14 Jun 2021 - |
| Individual | Maitland, Stephen Miles |
Seatoun Wellington 6022 New Zealand |
14 Jun 2021 - |
| Shares Allocation #3 Number of Shares: 2999 | |||
| Individual | Pinson, Helen Elizabeth |
Seatoun Wellington 6022 New Zealand |
21 Dec 2004 - |
| Individual | Pinson, Charles James |
Seatoun Wellington 6022 New Zealand |
21 Dec 2004 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Individual | Maitland, Stephen Miles |
Seatoun Wellington 6022 New Zealand |
14 Jun 2021 - |
| Shares Allocation #5 Number of Shares: 1 | |||
| Individual | Pinson, Charles James |
Seatoun Wellington 6022 New Zealand |
21 Dec 2004 - |
| Shares Allocation #6 Number of Shares: 1 | |||
| Individual | Findlay, Richard Gordon Alexander |
Seatoun Wellington 6022 New Zealand |
29 Mar 1995 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Leckie, William Frank Waterhouse |
Karori Wellington |
29 Mar 1995 - 30 Apr 2007 |
| Individual | Leckie, William Frank Waterhouse |
Karori Wellington |
29 Mar 1995 - 30 Apr 2007 |
| Individual | Mcilroy, Samuel James |
Northland Wellington 6012 New Zealand |
30 Jun 2021 - 12 Jul 2022 |
| Entity | Gyw Trustees (maki) Limited Shareholder NZBN: 9429047678002 Company Number: 7722676 |
30 Jun 2021 - 12 Jul 2022 | |
| Individual | Humphrey, Phillip Robert |
Seatoun Wellington 6022 New Zealand |
21 Dec 2004 - 16 Apr 2021 |
| Individual | Bradford, Max |
1 / 214 Oriental Parade Wellington |
30 Apr 2007 - 30 Jul 2009 |
| Individual | Leckie, William Frank Waterhouse |
Karori Wellington |
29 Mar 1995 - 30 Apr 2007 |
| Individual | Clere, Colin Temple |
Karori Wellington |
29 Mar 1995 - 30 Apr 2007 |
| Individual | Mcilroy, Samuel James |
Northland Wellington 6012 New Zealand |
30 Jun 2021 - 12 Jul 2022 |
| Entity | Gyw Trustees (maki) Limited Shareholder NZBN: 9429047678002 Company Number: 7722676 |
45 Knights Road Lower Hutt 5010 New Zealand |
30 Jun 2021 - 12 Jul 2022 |
| Individual | Kivi, Anna |
Northland Wellington 6012 New Zealand |
30 Jun 2021 - 12 Jul 2022 |
| Individual | Young, James Anthony |
1 / 214 Oriental Parade Wellington |
30 Apr 2004 - 30 Jul 2009 |
| Individual | Wood, Denis Frank |
1 / 214 Oriental Parade Wellington |
30 Apr 2004 - 15 Mar 2007 |
| Individual | Leckie, Belinda Mary |
Karori Wellington |
29 Mar 1995 - 30 Apr 2007 |
| Individual | Martin, Richard Norman |
22 The Terrace Wellington 6011 New Zealand |
29 Mar 1995 - 20 Aug 2020 |
| Individual | Bradford, Rosemary Ann |
1 / 24 Oriental Parade Wellington |
29 Mar 1995 - 30 Jul 2009 |
| Individual | Bradford, Rosemary Ann |
1 / 214 Oriental Parade Wellington |
30 Apr 2004 - 30 Jul 2009 |
| Individual | Clere, Colin Temple |
Karori Wellington |
29 Mar 1995 - 30 Apr 2007 |
Richard Gordon Alexander Findlay - Director
Appointment date: 24 Apr 2002
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 24 Mar 2020
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 15 Mar 2006
Charles James Pinson - Director
Appointment date: 01 Jan 2004
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 24 Sep 2010
Stephen Miles Maitland - Director
Appointment date: 09 Aug 2022
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 09 Aug 2022
Rosemary Ann Bradford - Director (Inactive)
Appointment date: 29 Mar 1995
Termination date: 24 Sep 2010
Address: 214 Oriental Parade, Oriental Bay, Wellington, 6011 New Zealand
Address used since 30 Apr 2010
William Frank Waterhouse Leckie - Director (Inactive)
Appointment date: 29 Mar 1995
Termination date: 31 Mar 2009
Address: Karori, Wellington,
Address used since 29 Mar 1995
Christopher John Gollins - Director (Inactive)
Appointment date: 24 Apr 2002
Termination date: 21 Jun 2002
Address: Whitby, Wellington,
Address used since 24 Apr 2002
John Ewen Feast - Director (Inactive)
Appointment date: 15 Jul 1997
Termination date: 18 Apr 2002
Address: Thorndon, Wellington,
Address used since 15 Jul 1997
Robert Heathcote Fisher - Director (Inactive)
Appointment date: 29 Mar 1995
Termination date: 26 Feb 1996
Address: Roseneath, Wellington,
Address used since 29 Mar 1995
Companybox Limited
Level 2, 50 The Terrace
Poyo Corporate Trustee Limited
Level 4, 1 Woodward Street
Calavrias Trustee Limited
Level 5, 10 Brandon Street
Reliant Services Limited
C/-28 Cambridge Tce
Vintan Developments Limited
Level 1 50 Customhouse Quay
Emp-fhm Investments No.2 Limited
Level 14, 45 Johnston Street