Shortcuts

Dialogue Consultants Limited

Type: NZ Limited Company (Ltd)
9429039991669
NZBN
208606
Company Number
Registered
Company Status
45523586
GST Number
M696272
Industry classification code
Policy Or Business Analyst
Industry classification description
Current address
187 Bayer Road
Rd 1
Silverdale 0994
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 24 Jun 2014
187 Bayer Road
Rd 1
Silverdale 0994
New Zealand
Physical & registered & service address used since 02 Jul 2014
187 Bayer Road
Rd 1
Silverdale 0994
New Zealand
Postal & office & delivery address used since 05 Jun 2019

Dialogue Consultants Limited, a registered company, was launched on 05 Dec 1983. 9429039991669 is the NZ business identifier it was issued. "Policy or business analyst" (business classification M696272) is how the company has been categorised. The company has been supervised by 2 directors: Peter Howard Phillips - an active director whose contract began on 26 Jun 1986,
Murray Judson Ellis - an active director whose contract began on 20 May 1998.
Last updated on 21 Apr 2024, the BizDb database contains detailed information about 1 address: 187 Bayer Road, Rd 1, Silverdale, 0994 (category: postal, office).
Dialogue Consultants Limited had been using 36 Beulah Avenue, Rothesay Bay, Auckland as their physical address until 02 Jul 2014.
A total of 11964 shares are allotted to 3 shareholders (3 groups). The first group includes 5966 shares (49.87%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 16 shares (0.13%). Lastly the next share allotment (16 shares 0.13%) made up of 1 entity.

Addresses

Principal place of activity

187 Bayer Road, Rd 1, Silverdale, 0994 New Zealand


Previous addresses

Address #1: 36 Beulah Avenue, Rothesay Bay, Auckland New Zealand

Physical & registered address used from 01 Aug 2005 to 02 Jul 2014

Address #2: 3 Chatham Road, Kaukapakapa, Helensville, Auckland

Registered & physical address used from 04 Jul 2003 to 01 Aug 2005

Address #3: Cnr East & Wood Streets, Papakura, Auckland 10

Registered address used from 20 Jun 2001 to 04 Jul 2003

Address #4: Cnr East & Wood Streets, Papakura, Auckland 10

Physical address used from 20 Jun 2001 to 20 Jun 2001

Address #5: 9 Anzac Road, Browns Bay, Auckland 10

Registered address used from 01 Jul 1997 to 20 Jun 2001

Contact info
64 21 656436
05 Jun 2019 Phone
peter@dialogue.co.nz
02 Jun 2023 Managing Director
murray@dialogue.co.nz
05 Jun 2019 nzbn-reserved-invoice-email-address-purpose
peter@dialogue.co.nz
05 Jun 2019 Director
www.dialogue.co.nz
05 Jun 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 11964

Annual return filing month: June

Annual return last filed: 02 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5966
Individual Phillips, Peter Howard Rd 1
Silverdale
0994
New Zealand
Shares Allocation #2 Number of Shares: 16
Individual Phillips, Susan Mary Rd 1
Silverdale
0994
New Zealand
Shares Allocation #4 Number of Shares: 16
Individual Olsen, Frances Anne Wainuiomata
Lower Hutt
5014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ellis, Murray Judson Wainuiomata
Lower Hutt
5014
New Zealand
Individual Ellis, Murray Judson Wainuiomata
Directors

Peter Howard Phillips - Director

Appointment date: 26 Jun 1986

Address: Rd 1, Silverdale, 0994 New Zealand

Address used since 06 Apr 2017


Murray Judson Ellis - Director

Appointment date: 20 May 1998

Address: Wainuiomata, Lower Hutt, 5014 New Zealand

Address used since 20 May 1998

Nearby companies

Michelangelo Villas Limited
42a Beulah Avenue

Pointy Roof Properties Limited
44a Beulah Avenue

Kr Accounting Limited
27 Beulah Avenue

Little Mint Limited
27 Beulah Avenue

Apollo Accounting Limited
21 Beulah Avenue

Imp Party Limited
Flat 2, 52 Beulah Avenue

Similar companies

Firstname Limited
25 King Richard Place

Fulton Industries Limited
598 Beach Road

Meritum Consulting Limited
1078a Beach Road

Nathan Handley Services Limited
1 Hastings Road

Playbook Media Limited
27 King Richard Place

Shane Moller Limited
41 Lyttelton Avenue