Devereux Consulting Limited was registered on 23 Apr 1990 and issued an NZBN of 9429039228017. The registered LTD company has been managed by 3 directors: Charlotte Zoe Devereux - an active director whose contract started on 25 Jun 2012,
Simon Wheatley Greenwood - an inactive director whose contract started on 09 Nov 2018 and was terminated on 13 Nov 2018,
Colyn Kathleen Devereux-Kay - an inactive director whose contract started on 24 Dec 1990 and was terminated on 25 Jun 2012.
According to BizDb's information (last updated on 05 Apr 2024), this company filed 1 address: 6 Boston Road, Mt Eden, Auckland (type: registered, physical).
Up to 04 Jul 2007, Devereux Consulting Limited had been using Level 4, 60 Parnell Road, Parnell, Auckland as their physical address.
BizDb found previous aliases for this company: from 26 Jul 1999 to 26 Jul 2000 they were called Devereux Consulting Limited, from 23 Apr 1990 to 26 Jul 1999 they were called Fragrance Holdings Limited.
A total of 10000 shares are issued to 1 group (1 sole shareholder). In the first group, 10000 shares are held by 1 entity, namely:
Devereux, Charlotte Zoe (an individual) located at Auckland Central, Auckland postcode 1010.
Previous addresses
Address: Level 4, 60 Parnell Road, Parnell, Auckland
Physical address used from 07 Aug 1995 to 04 Jul 2007
Address: Level 4, 60 Parnell Road, Parnell, Auckland
Registered address used from 07 Aug 1995 to 04 Jul 2007
Address: -
Physical address used from 07 Aug 1995 to 07 Aug 1995
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Devereux, Charlotte Zoe |
Auckland Central Auckland 1010 New Zealand |
23 Nov 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Greenwood, Simon Wheatley |
Herne Bay Auckland 1011 New Zealand |
09 Nov 2018 - 13 Nov 2018 |
Individual | Devereux-kay, Colyn Kathleen |
Remuera Auckland New Zealand |
29 Nov 2004 - 23 Nov 2012 |
Individual | Devereux, Colyn |
Remuera Auckland |
23 Apr 1990 - 27 Aug 2004 |
Individual | Devereux, Holdings Limted |
Remuera Auckland |
23 Apr 1990 - 27 Aug 2004 |
Individual | Hamilton, Geoffrey Alexander |
Remuera Auckland New Zealand |
29 Nov 2004 - 23 Nov 2012 |
Charlotte Zoe Devereux - Director
Appointment date: 25 Jun 2012
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 11 Mar 2022
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 17 Jun 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 25 Jun 2012
Address: Remuera, Auckland, 1050 New Zealand
Address used since 05 Mar 2019
Simon Wheatley Greenwood - Director (Inactive)
Appointment date: 09 Nov 2018
Termination date: 13 Nov 2018
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 09 Nov 2018
Colyn Kathleen Devereux-kay - Director (Inactive)
Appointment date: 24 Dec 1990
Termination date: 25 Jun 2012
Address: Remuera, Auckland, 1050 New Zealand
Address used since 24 Dec 1990
Asw Holdings Limited
6 Boston Road
Oneworld Collection (2012) New Zealand Limited
6 Boston Road
Rwr Ip Limited
6 Boston Road
Trustee Barrett Limited
Suite 1, 6 Boston Road
Serifos Limited
Suite 1, 6 Boston Road
Child Limited
6 Boston Road