Shortcuts

Management Consultants (albany) Limited

Type: NZ Limited Company (Ltd)
9429038708343
NZBN
625546
Company Number
Registered
Company Status
Current address
68 Queen Street
Cambridge 3434
New Zealand
Registered address used since 01 Jul 2014
68 Queen Street
Cambridge 3434
New Zealand
Physical & service address used since 07 Jul 2015

Management Consultants (Albany) Limited was incorporated on 10 May 1994 and issued a business number of 9429038708343. The registered LTD company has been run by 4 directors: Patricia Mary Blackmore - an active director whose contract began on 20 Jul 1994,
Allen Coombes Blackmore - an active director whose contract began on 20 Jul 1994,
Simon Francis Scott - an inactive director whose contract began on 10 May 1994 and was terminated on 20 Jul 1994,
Shaun Gerard Erasmuson - an inactive director whose contract began on 10 May 1994 and was terminated on 20 Jul 1994.
According to our information (last updated on 10 Mar 2024), the company filed 1 address: 68 Queen Street, Cambridge, 3434 (types include: physical, service).
Up until 07 Jul 2015, Management Consultants (Albany) Limited had been using 177 Victoria Street, Cambridge as their physical address.
BizDb identified former names for the company: from 10 May 1994 to 05 Oct 2006 they were named Endless Holdings Limited.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Blackmore, Allen Coombes (an individual) located at Coatesville, Albany postcode 0793.
Another group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Blackmore, Patricia Mary - located at Coatesville, Albany.

Addresses

Previous addresses

Address #1: 177 Victoria Street, Cambridge, 3434 New Zealand

Physical address used from 08 Jul 2013 to 07 Jul 2015

Address #2: 177 Victoria Street, Cambridge, 3434 New Zealand

Registered address used from 11 Dec 2012 to 01 Jul 2014

Address #3: 26 Duke Street, Cambridge New Zealand

Registered address used from 21 Jul 1997 to 11 Dec 2012

Address #4: 26 - 28 Duke Street, Cambridge

Registered address used from 21 Jul 1997 to 21 Jul 1997

Address #5: 26 Duke Street, Cambridge New Zealand

Physical address used from 24 Jun 1997 to 08 Jul 2013

Address #6: 75 Taylor Street, Cambridge

Registered address used from 02 Aug 1996 to 21 Jul 1997

Address #7: 111 Collingwood Street, Hamilton

Registered address used from 01 Aug 1994 to 02 Aug 1996

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 27 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Blackmore, Allen Coombes Coatesville
Albany
0793
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Blackmore, Patricia Mary Coatesville
Albany
0793
New Zealand
Directors

Patricia Mary Blackmore - Director

Appointment date: 20 Jul 1994

Address: Rd 3, Albany, 0793 New Zealand

Address used since 01 Jul 2014


Allen Coombes Blackmore - Director

Appointment date: 20 Jul 1994

Address: R D 3, Albany, Auckland, 0752 New Zealand

Address used since 01 Jul 2014


Simon Francis Scott - Director (Inactive)

Appointment date: 10 May 1994

Termination date: 20 Jul 1994

Address: Hamilton,

Address used since 10 May 1994


Shaun Gerard Erasmuson - Director (Inactive)

Appointment date: 10 May 1994

Termination date: 20 Jul 1994

Address: Cambridge,

Address used since 10 May 1994

Nearby companies

Kerb Solutions Limited
68 Queen Street

Burgled Nz Limited
68 Queen Street

Harbour Investments Limited
68 Queen Street

Eastern Pacific Trading Limited
68 Queen Street

Boyle Gordon Research Limited
68 Queen Street

C&t Rural Delivery Limited
68 Queen Street