Wise Move Consulting Limited, a registered company, was started on 09 Feb 1989. 9429039367365 is the NZ business number it was issued. "Executive search service" (ANZSIC N721140) is how the company is classified. This company has been supervised by 3 directors: Iain Colin Macgibbon - an active director whose contract began on 01 Jun 1992,
Iain Stewart Mackenzie - an inactive director whose contract began on 20 May 1992 and was terminated on 01 Aug 2000,
Marjan Clementine Alice Mackenzie - an inactive director whose contract began on 19 May 1992 and was terminated on 01 Jun 1992.
Updated on 20 Mar 2024, our data contains detailed information about 1 address: Flat 206, 100 Parnell Road, Parnell, Auckland, 1052 (types include: registered, postal).
Wise Move Consulting Limited had been using Suite 2, 2 Morgan Street, Newmarket, Auckland as their registered address until 12 May 2021.
Past names used by the company, as we identified at BizDb, included: from 11 Oct 2001 to 02 Sep 2019 they were called Farrow Jamieson Limited, from 09 Feb 1989 to 11 Oct 2001 they were called Farrow Jamieson Mackenzie and Associates Limited.
A single entity owns all company shares (exactly 2500 shares) - Macgibbon, Rosemary Jane - located at 1052, Parnell, Auckland.
Other active addresses
Address #4: Flat 206, 100 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered address used from 12 May 2021
Principal place of activity
Level 4, 4 Graham Street, Auckland, 1010 New Zealand
Previous addresses
Address #1: Suite 2, 2 Morgan Street, Newmarket, Auckland, 1023 New Zealand
Registered address used from 20 Jun 2019 to 12 May 2021
Address #2: Unit 2,, 2 Morgan Street, Newmarket, Auckland, 1023 New Zealand
Registered address used from 18 Jun 2019 to 20 Jun 2019
Address #3: Bdo Auckland, Level 8, 120 Albert Street, Auckland, 1010 New Zealand
Physical address used from 16 May 2014 to 08 May 2017
Address #4: C/-pkf Ross Melville, Level 3, 50 Anzac Avenue, Auckland, 1010 New Zealand
Physical address used from 29 May 2013 to 16 May 2014
Address #5: C/-pkf Ross Melville, Level 5, 50 Anzac Avenue, Auckland 1010 New Zealand
Physical address used from 24 May 2010 to 29 May 2013
Address #6: Level 2, Fujitsu House, 139 Carlton Gore Road, Newmarket, Auckland New Zealand
Registered address used from 18 May 2007 to 18 Jun 2019
Address #7: Level 2, Orica House, 123 Carlton Gore Road, Newmarket, Auckland
Registered address used from 17 May 2005 to 18 May 2007
Address #8: C/- Ross Melville Pkf, Level 5, 50 Anzac Avenue, Auckland
Physical address used from 28 May 2003 to 24 May 2010
Address #9: Orica House, Level 2, Cnr Kingdon &, Carlton Gore Roads, Newmarket, Auckland
Registered address used from 06 Jan 2003 to 17 May 2005
Address #10: Level 5, 50 Anzac Avenue, Auckland
Physical address used from 10 Aug 2001 to 28 May 2003
Address #11: Newpark Towers, 5 Short Street, Newmarket, Auckland
Physical address used from 10 Aug 2001 to 10 Aug 2001
Address #12: Newpark Towers, 5 Short Street, Newmarket
Registered address used from 19 May 1997 to 06 Jan 2003
Basic Financial info
Total number of Shares: 5000
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2500 | |||
Individual | Macgibbon, Rosemary Jane |
Parnell Auckland 1052 New Zealand |
09 Jun 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Macgibbon, Rosemary Jane |
139 Carlton Gore Road Newmarket, Auckland New Zealand |
09 Feb 1989 - 04 May 2021 |
Individual | Macgibbon, Iain Colin |
139 Carlton Gore Road Newmarket, Auckland New Zealand |
09 Feb 1989 - 04 May 2021 |
Individual | Macgibbon, Iain Colin |
Parnell Auckland 1052 New Zealand |
09 Feb 1989 - 04 May 2021 |
Entity | Cmq Trustee Company Limited Shareholder NZBN: 9429032734423 Company Number: 2133913 |
Main Street Westgate Shopping Centre, Waitakere City New Zealand |
08 Oct 2015 - 09 Jun 2022 |
Other | Bay Independent Trustees Limited | 26 May 2004 - 08 Oct 2015 | |
Entity | Cmq Trustee Company Limited Shareholder NZBN: 9429032734423 Company Number: 2133913 |
Main Street Westgate Shopping Centre, Waitakere City New Zealand |
08 Oct 2015 - 09 Jun 2022 |
Entity | Cmq Trustee Company Limited Shareholder NZBN: 9429032734423 Company Number: 2133913 |
Main Street Westgate Shopping Centre, Waitakere City New Zealand |
08 Oct 2015 - 09 Jun 2022 |
Individual | Macgibbon, Rosemary Jane |
139 Carlton Gore Road Newmarket, Auckland New Zealand |
09 Feb 1989 - 04 May 2021 |
Individual | Macgibbon, Iain Colin |
139 Carlton Gore Road Newmarket, Auckland New Zealand |
09 Feb 1989 - 04 May 2021 |
Other | Null - Bay Independent Trustees Limited | 26 May 2004 - 08 Oct 2015 |
Iain Colin Macgibbon - Director
Appointment date: 01 Jun 1992
Address: Parnell, Auckland, 1052 New Zealand
Address used since 03 May 2022
Address: Newmarket, Auckland, 1023 New Zealand
Address used since 10 Jun 2019
Address: 139 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Address used since 19 May 2016
Iain Stewart Mackenzie - Director (Inactive)
Appointment date: 20 May 1992
Termination date: 01 Aug 2000
Address: Greenlane, Auckland 5,
Address used since 20 May 1992
Marjan Clementine Alice Mackenzie - Director (Inactive)
Appointment date: 19 May 1992
Termination date: 01 Jun 1992
Address: Greenlane,
Address used since 19 May 1992
Linum Education Limited
20/143 Carlton Gore Road
Dolphin Technology Limited
Unit 20, 143 Carlton Gore Road
Anglican Trusts Board Services Limited
123 Carlton Gore Road
Trust Investments Management Limited
Level 4
Anglican Investment Trust Board
Level 2
John Peebles Associates Limited
Geca Chartered Accountants
Navigo Sol'nz Limited
Unit R, 383 Khyber Pass Road
Nz Recruitment Limited
Suite 1, 6 Boston Road
Prime Calibre Limited
59 Brighton Road
Rpr Pacific Limited
470 Parnell Road
Technical Futures Limited
Level 6, 135 Broadway