Connaught Consulting Limited, a registered company, was registered on 29 Oct 1985. 9429039797469 is the business number it was issued. "Business consultant service" (business classification M696205) is how the company has been classified. The company has been managed by 3 directors: Caroline Lucy Ruth Peren - an active director whose contract started on 24 May 2011,
Ronald Endley Ainsbury - an active director whose contract started on 01 Jan 2020,
Nicholas Campion Burchall Peren - an inactive director whose contract started on 29 Oct 1985 and was terminated on 27 May 2011.
Last updated on 11 May 2025, the BizDb data contains detailed information about 1 address: 1 Puruatanga Road, Martinborough, Martinborough, 5711 (type: registered, service).
Connaught Consulting Limited had been using Level 7, 53 Fort Street, Auckland as their physical address up until 02 May 2017.
Previous names for this company, as we found at BizDb, included: from 29 Oct 1985 to 13 Apr 1999 they were named Paragon Entertainment Group Limited.
A single entity controls all company shares (exactly 271385 shares) - Peren, Caroline Lucy Ruth - located at 5711, 39 Huangarua Road, Martinborough.
Other active addresses
Address #4: 1 Puruatanga Road, Martinborough, Martinborough, 5711 New Zealand
Registered & service address used from 13 Mar 2024
Principal place of activity
39 Huangarua Road, Martinborough, Martinborough, 5711 New Zealand
Previous addresses
Address #1: Level 7, 53 Fort Street, Auckland, 1010 New Zealand
Physical & registered address used from 25 May 2012 to 02 May 2017
Address #2: C/ Walker Wayland Auckland Limited, Level 7, 53 Fort Street, Auckland, 1010 New Zealand
Physical address used from 07 Jun 2011 to 25 May 2012
Address #3: C/ Walker Wayland Auckland Limited, Level 7, 53 Fort Street, Auckland, 1010 New Zealand
Registered address used from 29 Jul 2010 to 25 May 2012
Address #4: 321 Gibbston Back Road, Rd1, Queenstown New Zealand
Physical address used from 18 Jun 2009 to 07 Jun 2011
Address #5: C/ Bkr Walker Wayland Limited, Level 8, 53 Fort Street, Auckland New Zealand
Registered address used from 04 Dec 2006 to 29 Jul 2010
Address #6: 101 Merivale Lane, Christchurch
Physical address used from 04 Dec 2006 to 18 Jun 2009
Address #7: -
Physical address used from 15 Apr 1999 to 15 Apr 1999
Address #8: Curtis Maclean, Chartered Accountants, Level 7, 234 Wakefield Street, Wellington
Physical address used from 15 Apr 1999 to 04 Dec 2006
Address #9: 2nd Floor, Central House, 26 Brandon Street, Wellington
Registered address used from 15 Apr 1999 to 04 Dec 2006
Address #10: 14th Floor, 175 The Terrace, Wellington
Registered address used from 28 Feb 1994 to 15 Apr 1999
Basic Financial info
Total number of Shares: 271385
Annual return filing month: March
Annual return last filed: 04 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 271385 | |||
| Individual | Peren, Caroline Lucy Ruth |
39 Huangarua Road Martinborough 5711 New Zealand |
29 Oct 1985 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Peren-estate, Nicholas Campion Burchall |
Thorndon Wellington |
29 Oct 1985 - 28 Feb 2005 |
Caroline Lucy Ruth Peren - Director
Appointment date: 24 May 2011
Address: Martinborough, Martinborough, 5711 New Zealand
Address used since 05 Mar 2024
Address: Martinborough, Martinborough, 5711 New Zealand
Address used since 22 Apr 2017
Ronald Endley Ainsbury - Director
Appointment date: 01 Jan 2020
Address: Martinborough, Martinborough, 5711 New Zealand
Address used since 05 Mar 2024
Address: Martinborough, Martinborough, 5711 New Zealand
Address used since 01 Jan 2020
Nicholas Campion Burchall Peren - Director (Inactive)
Appointment date: 29 Oct 1985
Termination date: 27 May 2011
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 29 Oct 1985
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street
Ascension Gardens Limited
Level 6, 51 Shortland Street
Capital Trust Group Limited
Level 8, 3-13 Shortland Street
Muller Molloy & Associates Limited
Level 6, 51 Shortland Street
New-zealand Services Limited
Level 4, 152 Fanshawe Street
Ngatapa Legal Limited
Level 2, Claymore House, 63 Fort Street
Spacesmiths Limited
Level 2 90 Symonds Street