Shortcuts

Consultek Limited

Type: NZ Limited Company (Ltd)
9429039552259
NZBN
361505
Company Number
Removed
Company Status
Current address
106 Horomatangi Street
Taupo
Taupo 3330
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 27 Jun 2017
42 Papatu Road
Manutuke 4072
New Zealand
Registered & physical & service address used since 25 Feb 2021

Consultek Limited, a removed company, was registered on 16 Sep 1987. 9429039552259 is the number it was issued. The company has been managed by 4 directors: Stephen William Dewes - an active director whose contract began on 31 Mar 1997,
Peter Desmond Truuts - an inactive director whose contract began on 31 Mar 1997 and was terminated on 03 May 2000,
William Kenneth Evans - an inactive director whose contract began on 30 Sep 1987 and was terminated on 31 Mar 1997,
Carolyn June Evans - an inactive director whose contract began on 30 Sep 1987 and was terminated on 21 Jun 1996.
Last updated on 05 Sep 2023, the BizDb data contains detailed information about 1 address: 42 Papatu Road, Manutuke, 4072 (types include: registered, physical).
Consultek Limited had been using 42 Papatu Road, Gisborne as their physical address up until 25 Feb 2021.
Old names for this company, as we found at BizDb, included: from 16 Sep 1987 to 20 May 1997 they were named Evans Earthmoving Contractors Limited.
A single entity controls all company shares (exactly 50600 shares) - Dewes, Stephen William - located at 4072, Manutuke.

Addresses

Previous addresses

Address #1: 42 Papatu Road, Gisborne, 4072 New Zealand

Physical & registered address used from 05 Jul 2017 to 25 Feb 2021

Address #2: 57 Customhouse Street, Gisborne, Gisborne, 4010 New Zealand

Registered & physical address used from 26 Oct 2011 to 05 Jul 2017

Address #3: 64 Lowe Street, Gisborne, 4010 New Zealand

Physical & registered address used from 28 Mar 2011 to 26 Oct 2011

Address #4: C/-bain & Sheppard, 64 Lowe Street, Gisborne 4010 New Zealand

Physical address used from 21 Oct 2009 to 28 Mar 2011

Address #5: 64 Lowe Street, Gisborne 4010 New Zealand

Registered address used from 21 Oct 2009 to 28 Mar 2011

Address #6: Glendinnings, 6th Floor, Tsb Bank Tower, 1-25 Fitzherbert Ave, Palmerston North

Physical & registered address used from 03 Jun 2008 to 21 Oct 2009

Address #7: Glendinnings, 6th Floor, Telstraclear House, 1-25 Fitzherbert Ave, Palmerston North

Physical & registered address used from 02 Jun 2006 to 03 Jun 2008

Address #8: C/o Glendinning & Glendinning, Level 6 National Mutual Centre, 1-25 Fitzherbert Ave, Palmerston North

Registered address used from 11 Jun 2001 to 02 Jun 2006

Address #9: C/- Glendinning & Glendinning, National Mutual Centre, 1-25 Fitzherbert Ave, Palmerston North

Physical address used from 08 Jun 1998 to 08 Jun 1998

Address #10: C/- Glendinning & Glendinning, National, Mutual Centre, Level 6, 1-25, Fitzherbert Ave, Palmerston North

Physical address used from 08 Jun 1998 to 08 Jun 1998

Address #11: C/- Glendinning & Glendinning, Axa, Centre, Level 6, 1-25 Fitzherbert, Ave, Palmerston North

Physical address used from 08 Jun 1998 to 02 Jun 2006

Financial Data

Basic Financial info

Total number of Shares: 50600

Annual return filing month: February

Annual return last filed: 17 Feb 2021

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 50600
Individual Dewes, Stephen William Manutuke
4072
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dewes, Colleen R D 2, Manutuke
Manutuke
4072
New Zealand
Directors

Stephen William Dewes - Director

Appointment date: 31 Mar 1997

Address: Manutuke, 4072 New Zealand

Address used since 17 Feb 2021

Address: Rd 2, Gisborne, 4072 New Zealand

Address used since 23 Jun 2010


Peter Desmond Truuts - Director (Inactive)

Appointment date: 31 Mar 1997

Termination date: 03 May 2000

Address: Papatu Road, Manutuke, Gisborne,

Address used since 31 Mar 1997


William Kenneth Evans - Director (Inactive)

Appointment date: 30 Sep 1987

Termination date: 31 Mar 1997

Address: Palmerston North,

Address used since 30 Sep 1987


Carolyn June Evans - Director (Inactive)

Appointment date: 30 Sep 1987

Termination date: 21 Jun 1996

Address: Palmerston North,

Address used since 30 Sep 1987

Nearby companies