Commarc Consulting Limited, a registered company, was incorporated on 18 Oct 1993. 9429038683602 is the number it was issued. This company has been run by 8 directors: David Alan De Cuevas - an active director whose contract began on 22 Mar 2019,
Bruce Charles Matheson - an active director whose contract began on 22 Mar 2019,
Mark Robert Petrie - an active director whose contract began on 22 Mar 2019,
Philip Neil Johnson - an inactive director whose contract began on 18 Oct 1993 and was terminated on 08 Jun 2020,
Christopher Milne - an inactive director whose contract began on 22 Oct 2015 and was terminated on 08 Jun 2020.
Updated on 06 May 2025, our data contains detailed information about 3 addresses the company uses, namely: Level 3, 518 Colombo Street, Christchurch Central, Christchurch, 8011 (postal address),
Level 3, 518 Colombo Street, Christchurch Central, Christchurch, 8011 (office address),
Level 3, 518 Colombo Street, Christchurch Central, Christchurch, 8011 (delivery address),
Level 3, 518 Colombo Street, Christchurch Central, Christchurch, 8011 (registered address) among others.
Commarc Consulting Limited had been using Level 4, 123 Victoria Street, Christchurch Central, Christchurch as their registered address up until 26 Jun 2023.
One entity owns all company shares (exactly 12865 shares) - De Novo Partners Limited - located at 8011, Christchurch Central, Christchurch.
Previous addresses
Address #1: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & service address used from 31 Mar 2017 to 26 Jun 2023
Address #2: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 21 Jun 2016 to 31 Mar 2017
Address #3: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 22 Sep 2014 to 21 Jun 2016
Address #4: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 New Zealand
Physical & registered address used from 18 Feb 2014 to 22 Sep 2014
Address #5: P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 New Zealand
Registered & physical address used from 02 May 2011 to 18 Feb 2014
Address #6: P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand
Registered & physical address used from 29 Jun 2009 to 02 May 2011
Address #7: C/-goldsmith Fox P K F, Leverl 1, 250 Oxford Terrace, Christchurch
Physical address used from 13 Jun 2006 to 13 Jun 2006
Address #8: Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch
Registered & physical address used from 13 Jun 2006 to 29 Jun 2009
Address #9: C/- Goldsmith Fox P K F, 236 Armagh Street, Christchurch
Registered address used from 04 Jun 1997 to 13 Jun 2006
Address #10: 236 Armagh Street, Christchurch
Physical address used from 04 Jun 1997 to 13 Jun 2006
Basic Financial info
Total number of Shares: 12865
Annual return filing month: June
Annual return last filed: 12 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 12865 | |||
| Entity (NZ Limited Company) | De Novo Partners Limited Shareholder NZBN: 9429047283824 |
Christchurch Central Christchurch 8013 New Zealand |
22 Mar 2019 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Rakaia Fund Investments Limited Shareholder NZBN: 9429030419759 Company Number: 4143498 |
Christchurch 8013 New Zealand |
17 Jan 2013 - 24 Jun 2020 |
| Entity | Rakaia Fund Investments Limited Shareholder NZBN: 9429030419759 Company Number: 4143498 |
Christchurch 8013 New Zealand |
17 Jan 2013 - 24 Jun 2020 |
| Individual | Johnson, Philip Neil |
Cashmere Christchurch 8022 New Zealand |
18 Oct 1993 - 24 Jun 2020 |
| Individual | Johnson, Philip Neil |
Cashmere Christchurch 8022 New Zealand |
18 Oct 1993 - 24 Jun 2020 |
David Alan De Cuevas - Director
Appointment date: 22 Mar 2019
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 22 Mar 2019
Bruce Charles Matheson - Director
Appointment date: 22 Mar 2019
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 22 Mar 2019
Mark Robert Petrie - Director
Appointment date: 22 Mar 2019
Address: Rd 2, Tai Tapu, 7672 New Zealand
Address used since 22 Mar 2019
Philip Neil Johnson - Director (Inactive)
Appointment date: 18 Oct 1993
Termination date: 08 Jun 2020
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 28 Jun 2018
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 17 Jan 2013
Christopher Milne - Director (Inactive)
Appointment date: 22 Oct 2015
Termination date: 08 Jun 2020
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 22 Oct 2015
Carol Elizabeth Fletcher - Director (Inactive)
Appointment date: 11 Jan 2013
Termination date: 22 Mar 2019
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 11 Jan 2013
John Alexander Holt - Director (Inactive)
Appointment date: 30 May 2013
Termination date: 30 Nov 2015
Address: Karori, Wellington, 6012 New Zealand
Address used since 30 May 2013
Richard George Nelson Rookes - Director (Inactive)
Appointment date: 11 Jan 2013
Termination date: 04 Sep 2015
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 11 Jan 2013
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street