Shortcuts

Connaught Consulting Limited

Type: NZ Limited Company (Ltd)
9429039797469
NZBN
286303
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M696205
Industry classification code
Business Consultant Service
Industry classification description
Current address
39 Huangarua Road
Martinborough
Martinborough 5711
New Zealand
Physical & registered & service address used since 02 May 2017
Po Box 23
Martinborough
Martinborough 5741
New Zealand
Postal address used since 12 Mar 2020
39 Huangarua Road
Martinborough
Martinborough 5711
New Zealand
Office address used since 12 Mar 2020


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.

Addresses

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

Contact info
64 27 3068929
05 Mar 2019 Phone
caroline.peren@gmail.com
05 Mar 2019 Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 271385
Individual Peren, Caroline Lucy Ruth 39 Huangarua Road
Martinborough
5711
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Peren-estate, Nicholas Campion Burchall Thorndon
Wellington
Directors

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

Nearby companies

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

Similar companies

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