Shortcuts

P.a. Consulting Group Limited

Type: NZ Limited Company (Ltd)
9429040632964
NZBN
72438
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M696245
Industry classification code
Management Consultancy Service
Industry classification description
Current address
Level 4, Bdo Centre
4 Graham Street
Auckland 1010
New Zealand
Registered & physical & service address used since 05 Jan 2017
Level 4, Bdo Centre
4 Graham Street
Auckland 1010
New Zealand
Postal & office & delivery address used since 28 Aug 2020

P.a. Consulting Group Limited was started on 10 Oct 1952 and issued an NZBN of 9429040632964. This registered LTD company has been run by 20 directors: Kuljeet J. - an active director whose contract started on 28 May 2010,
Bridget Helen Moira Miller - an active director whose contract started on 03 Feb 2012,
Hamish M. - an active director whose contract started on 03 Feb 2022,
Robert M. - an inactive director whose contract started on 22 Jun 2012 and was terminated on 31 Dec 2021,
Stephen James Thornton - an inactive director whose contract started on 24 Sep 2004 and was terminated on 06 Dec 2016.
As stated in our information (updated on 22 Mar 2024), this company registered 1 address: Level 4, Bdo Centre, 4 Graham Street, Auckland, 1010 (type: postal, office).
Up to 05 Jan 2017, P.a. Consulting Group Limited had been using Level 13, 142 Lambton Quay, Wellington as their physical address.
BizDb identified more names used by this company: from 18 Jun 1964 to 06 Mar 1989 they were called P.a. Management Consultants Limited, from 14 Oct 1953 to 18 Jun 1964 they were called P.a. Management Consultants (N.z.) Limited and from 10 Oct 1952 to 14 Oct 1953 they were called Industrial Administration (N.z.) Limited.
A total of 5900000 shares are allocated to 2 groups (2 shareholders in total). P.a. Consulting Group Limited has been categorised as "Management consultancy service" (ANZSIC M696245).

Addresses

Principal place of activity

Level 4, Bdo Centre, 4 Graham Street, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 13, 142 Lambton Quay, Wellington, 6011 New Zealand

Physical & registered address used from 15 Oct 2012 to 05 Jan 2017

Address #2: Level 13, 142 Lambton Quay, Allied Finance Tower, Wellington, 6011 New Zealand

Physical & registered address used from 13 Oct 2010 to 15 Oct 2012

Address #3: Level 13, Allied Nationwide Finance Tower, 142 Lambton Quay, Wellington, 6011 New Zealand

Physical address used from 30 Aug 2010 to 13 Oct 2010

Address #4: Bdo Auckland, Level 2, 116 Harris Road, East Tamaki, Auckland, 2140 New Zealand

Registered address used from 30 Aug 2010 to 13 Oct 2010

Address #5: Level 13, Allied Prime Finance Tower, 142 Lambton Quay, Wellington, New, Zealand New Zealand

Physical address used from 11 Sep 2008 to 30 Aug 2010

Address #6: Level 4, 369 Queen Street, Auckland, New Zealand 1010

Physical address used from 03 Sep 2008 to 11 Sep 2008

Address #7: Bdo Spicers, Level 8, 120 Albert Street, Auckland

Physical address used from 01 Sep 2003 to 03 Sep 2008

Address #8: Bdo Spicers, Level 8, 120 Albert Street, Auckland New Zealand

Registered address used from 01 Sep 2003 to 30 Aug 2010

Address #9: B.d.o Spicers, Lvl 8, Westpactrust Tower, 120 Albert St, Auckland

Physical address used from 14 Sep 2001 to 01 Sep 2003

Address #10: B D O Auckland Chtd Accts, 13th Floor Quay Tower, 29 Customs Street West, Auckland 1001

Registered address used from 14 Sep 2001 to 01 Sep 2003

Address #11: B D O Auckland Chtd Accts, 13 Th Floor Quay Tower, 29 Customs Street West, Auckland 1001

Physical address used from 14 Sep 2001 to 14 Sep 2001

Address #12: 1 Nelson Street, Auckland

Registered address used from 30 Nov 1999 to 14 Sep 2001

Address #13: 1 Nelson Street, Auckland

Physical address used from 18 Nov 1999 to 14 Sep 2001

Address #14: Coopers & Lybrandtre, Coopers & Lybrand Twr, 23-29 Albert St, Auckland

Registered address used from 30 May 1997 to 30 Nov 1999

Address #15: 7th Floor Cml Centre, 157-165 Queen Street, Auckland

Registered address used from 22 Jan 1992 to 30 May 1997

Contact info
64 21 496153
28 Aug 2020 Phone
bridget.miller@paconsulting.com
28 Aug 2020 Email
APInvoicesONLY@paconsulting.com
28 Aug 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 5900000

Annual return filing month: August

Financial report filing month: December

Annual return last filed: 03 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Other (Other) Pa International Holdings Bv
Shares Allocation #2 Number of Shares: 5899900
Other (Other) Pa International Holdings Bv

Ultimate Holding Company

15 Mar 2021
Effective Date
Jacobs Engineering Group Inc.
Name
Corporation
Type
2114321
Ultimate Holding Company Number
US
Country of origin
Directors

Kuljeet J. - Director

Appointment date: 28 May 2010


Bridget Helen Moira Miller - Director

Appointment date: 03 Feb 2012

Address: Mapua, 7005 New Zealand

Address used since 05 Jun 2014


Hamish M. - Director

Appointment date: 03 Feb 2022


Robert M. - Director (Inactive)

Appointment date: 22 Jun 2012

Termination date: 31 Dec 2021


Stephen James Thornton - Director (Inactive)

Appointment date: 24 Sep 2004

Termination date: 06 Dec 2016

Address: Tirohanga, Lower Hutt, 5010 New Zealand

Address used since 20 Aug 2010


Andrew David Spreadbury - Director (Inactive)

Appointment date: 10 Sep 2007

Termination date: 28 May 2010

Address: Barley, Herts Sg8 8hr, United Kingdom,

Address used since 10 Sep 2007


Ruth Yeoman - Director (Inactive)

Appointment date: 11 Aug 2008

Termination date: 22 Nov 2008

Address: Gillingham, Kent, Me7 5ej, Uk,

Address used since 11 Aug 2008


Alfred Romanin - Director (Inactive)

Appointment date: 01 Mar 2002

Termination date: 10 Sep 2007

Address: Heidelberg, Victoria 3084, Australia,

Address used since 26 Jul 2006


Simon George Michael Hirtzel - Director (Inactive)

Appointment date: 15 Jan 2004

Termination date: 07 Sep 2007

Address: 1 North End, Bassingbourn, Cambridgeshire Sg8 5nx, England,

Address used since 26 Jul 2006


Jon Patrick Moynihan - Director (Inactive)

Appointment date: 08 Mar 1995

Termination date: 28 Apr 2005

Address: London, Sw3 6lh, England,

Address used since 08 Mar 1995


John Andrew George - Director (Inactive)

Appointment date: 05 Nov 2002

Termination date: 01 Jun 2004

Address: Khandallah, Wellington,

Address used since 05 Nov 2002


Simon Edward Herrick - Director (Inactive)

Appointment date: 07 Dec 2001

Termination date: 15 Jan 2004

Address: Teddigton, Middlesex, Tw11 9pf, England,

Address used since 07 Dec 2001


Paul Baron - Director (Inactive)

Appointment date: 07 Dec 2001

Termination date: 05 Nov 2002

Address: Meadowbank, Auckland,

Address used since 07 Dec 2001


Bruce Goldingay - Director (Inactive)

Appointment date: 30 Aug 1996

Termination date: 07 Dec 2001

Address: Lindfield, Nsw 2070, Australia,

Address used since 30 Aug 1996


Nicholas John Gardner Hayes - Director (Inactive)

Appointment date: 27 Jun 1997

Termination date: 07 Dec 2001

Address: London W11 4ja, England,

Address used since 27 Jun 1997


Stephen Barclay - Director (Inactive)

Appointment date: 31 Jan 2001

Termination date: 07 Dec 2001

Address: Rd2, Albany, Auckland,

Address used since 31 Jan 2001


William Richard Grieve - Director (Inactive)

Appointment date: 28 Aug 1989

Termination date: 31 Jan 2001

Address: R D 2 Albany, Auckland,

Address used since 28 Aug 1989


Anthony Francis Gilbert - Director (Inactive)

Appointment date: 30 Aug 1996

Termination date: 27 Oct 2000

Address: Putney, London, England,

Address used since 30 Aug 1996


David John Coulter - Director (Inactive)

Appointment date: 30 Sep 1990

Termination date: 26 Aug 1996

Address: Graffham Patworth, West Sussex, Gu 28 Oqe,

Address used since 30 Sep 1990


Barry Oliver North - Director (Inactive)

Appointment date: 28 Aug 1989

Termination date: 28 Aug 1989

Address: St Heliers, Auckland,

Address used since 28 Aug 1989