Shortcuts

Commarc Consulting Limited

Type: NZ Limited Company (Ltd)
9429038683602
NZBN
630986
Company Number
Registered
Company Status
Current address
Level 4, 123 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Physical address used since 31 Mar 2017
Level 3, 518 Colombo Street
Christchurch Central
Christchurch 8011
New Zealand
Registered & service address used since 26 Jun 2023
Level 3, 518 Colombo Street
Christchurch Central
Christchurch 8011
New Zealand
Postal & office & delivery address used since 13 Jun 2024

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 12865
Entity (NZ Limited Company) De Novo Partners Limited
Shareholder NZBN: 9429047283824
Christchurch Central
Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Rakaia Fund Investments Limited
Shareholder NZBN: 9429030419759
Company Number: 4143498
Christchurch
8013
New Zealand
Entity Rakaia Fund Investments Limited
Shareholder NZBN: 9429030419759
Company Number: 4143498
Christchurch
8013
New Zealand
Individual Johnson, Philip Neil Cashmere
Christchurch
8022
New Zealand
Individual Johnson, Philip Neil Cashmere
Christchurch
8022
New Zealand
Directors

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

Nearby companies

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