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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Other (Other) | Pa International Holdings Bv | 10 Oct 1952 - | |
Shares Allocation #2 Number of Shares: 5899900 | |||
Other (Other) | Pa International Holdings Bv | 10 Oct 1952 - |
Ultimate Holding Company
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
The Warehouse Limited
Level 4
Airport Dental Services Limited
Level 4
Jack And Jessica Developments Trustee Co Limited
Level 4
Stockholm Trustee Company Limited
Level 4
Philip Beattie Medical Services Limited
Level 4
Wainui Sixteen Limited
Level 4
Explore Group Limited
Level 1
Otehei Bay Holdings Limited
Level 1
Padraig Consulting Services Limited
4 Graham Street
The Social Media Agency Limited
3/23 Graham Street
Thinklazy Limited
Level 4
Third Party Solutions Limited
B.d.o. Spicers