Challenger Consulting Limited, a registered company, was incorporated on 11 Mar 1988. 9429039484963 is the NZ business identifier it was issued. The company has been run by 2 directors: John Alfred Rainey-Smith - an active director whose contract began on 18 Sep 1989,
Margaret Mary Rainey-Smith - an active director whose contract began on 18 Sep 1989.
Updated on 30 May 2025, the BizDb database contains detailed information about 4 addresses this company uses, namely: 24 Korimako Road, Days Bay, Lower Hutt, 5013 (postal address),
24 Korimako Road, Days Bay, Lower Hutt, 5013 (registered address),
24 Korimako Road, Days Bay, Lower Hutt, 5013 (physical address),
24 Korimako Road, Days Bay, Lower Hutt, 5013 (service address) among others.
Challenger Consulting Limited had been using 17 Pitoitoi Road, Days Bay, Lower Hutt as their physical address up until 12 Aug 2020.
Previous names used by this company, as we managed to find at BizDb, included: from 19 Jul 2012 to 11 Sep 2012 they were called S R-S Limited, from 01 Jun 2011 to 19 Jul 2012 they were called Ship To Shore Limited and from 30 Oct 2006 to 01 Jun 2011 they were called Challenger Recruitment Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group includes 500 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 500 shares (50 per cent).
Other active addresses
Address #4: 24 Korimako Road, Days Bay, Lower Hutt, 5013 New Zealand
Postal address used from 03 Aug 2023
Principal place of activity
24 Korimako Road, Days Bay, Lower Hutt, 5013 New Zealand
Previous addresses
Address #1: 17 Pitoitoi Road, Days Bay, Lower Hutt, 5013 New Zealand
Physical address used from 06 Sep 2012 to 12 Aug 2020
Address #2: 17 Pitoitoi Road, Days Bay, Lower Hutt, 5013 New Zealand
Registered address used from 05 Sep 2012 to 12 Aug 2020
Address #3: Duncan Adams & Brook, C/- 51 Dudley Street, P O Box 30137, Lower Hutt New Zealand
Physical address used from 27 Aug 1999 to 06 Sep 2012
Address #4: Same As Registered Office
Physical address used from 27 Aug 1999 to 27 Aug 1999
Address #5: C/-duncan Adams And Brook, 51 Dudley Street, Lower Hutt New Zealand
Registered address used from 18 Jun 1997 to 05 Sep 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 01 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 500 | |||
| Individual | Rainey-smith, Margaret Mary |
Days Bay Lower Hutt 5013 New Zealand |
11 Mar 1988 - |
| Shares Allocation #2 Number of Shares: 500 | |||
| Individual | Rainey-smith, John Alfred |
Days Bay Lower Hutt 5013 New Zealand |
11 Mar 1988 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Ashton, Linda Joy |
Churton Park Wellington |
06 Aug 2004 - 06 Aug 2004 |
John Alfred Rainey-smith - Director
Appointment date: 18 Sep 1989
Address: Days Bay, Lower Hutt, 5013 New Zealand
Address used since 04 Aug 2020
Address: Days Bay, Wellington, 5013 New Zealand
Address used since 18 Sep 1989
Margaret Mary Rainey-smith - Director
Appointment date: 18 Sep 1989
Address: Days Bay, Lower Hutt, 5013 New Zealand
Address used since 04 Aug 2020
Address: Days Bay, Wellington, 5013 New Zealand
Address used since 18 Sep 1989
Blue Truck Scaffolds Limited
13 Pitoitoi Road
Provenanz Limited
20a Korimako Road
Primary Purpose Limited
20a Korimako Road
Maghera Trustee Company Limited
16 Korimako Road
Owen Davidson Enterprises Limited
12 Pitoitoi Road
Abi Group Limited
14 Korimako Road