Maur Consulting Limited, a registered company, was incorporated on 19 Sep 1990. 9429039186089 is the New Zealand Business Number it was issued. "Business administrative service" (business classification N729110) is how the company was categorised. This company has been run by 5 directors: Maureen Anne Elizabeth Keenan - an active director whose contract started on 11 Feb 1992,
Michael John Patrick Keenan - an active director whose contract started on 01 Feb 2001,
Christopher William Paulsen - an inactive director whose contract started on 01 Dec 1992 and was terminated on 01 Feb 2001,
Julie Anne Bohnenn - an inactive director whose contract started on 05 Jan 1999 and was terminated on 01 Feb 2001,
Helen Rosemary Barnes - an inactive director whose contract started on 01 Dec 1992 and was terminated on 30 Jan 1998.
Last updated on 04 Apr 2024, BizDb's database contains detailed information about 1 address: 4/55 Maskell Street, St Heliers, Auckland, 1071 (category: postal, office).
Maur Consulting Limited had been using Shop 13, St Heliers Mall, St Heliers, Auckland as their physical address up to 01 Feb 2011.
Past names for this company, as we managed to find at BizDb, included: from 16 Feb 2001 to 25 Jan 2011 they were called Maureen Keenan Travel Limited, from 19 Sep 1990 to 16 Feb 2001 they were called Maureen Keenan House Of Travel Limited.
One entity owns all company shares (exactly 55000 shares) - Keenan, Maureen Anne Elizabeth - located at 1071, St Heliers, Auckland.
Principal place of activity
4/55 Maskell Street, St Heliers, Auckland, 1071 New Zealand
Previous addresses
Address #1: Shop 13, St Heliers Mall, St Heliers, Auckland New Zealand
Physical address used from 01 Jun 2001 to 01 Feb 2011
Address #2: Shop 13, St Heliers Mall, St Heliers Bay Road, Auckland New Zealand
Registered address used from 01 Jun 2001 to 01 Feb 2011
Address #3: House Of Travel Holdings Limited, Level 3 / Allan Mclean Building, 210 Oxford Terrace, Christchurch
Registered address used from 01 Jun 2001 to 01 Jun 2001
Address #4: Level 3, 210 Oxford Terrace, Christchurch
Physical address used from 01 Jun 2001 to 01 Jun 2001
Address #5: 236 Armagh Street, Christchurch
Registered address used from 11 Jul 1997 to 01 Jun 2001
Address #6: Goldsmith Fox & Co, 131a Armagh Street, Christchurch
Registered address used from 22 Mar 1993 to 11 Jul 1997
Address #7: -
Physical address used from 22 Feb 1992 to 01 Jun 2001
Basic Financial info
Total number of Shares: 55000
Annual return filing month: February
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 55000 | |||
Individual | Keenan, Maureen Anne Elizabeth |
St Heliers Auckland |
19 Sep 1990 - |
Maureen Anne Elizabeth Keenan - Director
Appointment date: 11 Feb 1992
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 19 Feb 2016
Michael John Patrick Keenan - Director
Appointment date: 01 Feb 2001
Address: Westmere, Auckland, 1021 New Zealand
Address used since 19 Feb 2016
Christopher William Paulsen - Director (Inactive)
Appointment date: 01 Dec 1992
Termination date: 01 Feb 2001
Address: Christchurch,
Address used since 01 Dec 1992
Julie Anne Bohnenn - Director (Inactive)
Appointment date: 05 Jan 1999
Termination date: 01 Feb 2001
Address: Rangiora,
Address used since 05 Jan 1999
Helen Rosemary Barnes - Director (Inactive)
Appointment date: 01 Dec 1992
Termination date: 30 Jan 1998
Address: Westmere, Auckland,
Address used since 01 Dec 1992
Cavalry Marketing & Design Limited
59a Maskell Street
Golfinglegend Limited
51 Maskell Street
Repere Limited
51 Maskell Street
Vmt Investments Limited
7 Berwick Street
Reg Investments Limited
7 Berwick Street
Roar Communications Limited
63 Maskell Street
Arctic International Limited
Flat 6, 12 Kaimata Street
Business One Consulting Limited
30 Summerhill Place
Car Craft Limited
29b Sylvia Road
Clever Nutrition Limited
74 Maskell Street
Mcb Consulting Limited
45a Maskell Street
Ten Ten Limited
45 Pembroke Crescent