Albus Consulting Limited, a registered company, was started on 02 Jul 2015. 9429041813119 is the number it was issued. "Computer consultancy service" (ANZSIC M700010) is how the company was classified. The company has been managed by 4 directors: Jan Hendrik Basson - an active director whose contract began on 02 Jul 2015,
David Menzies Mclachlan - an active director whose contract began on 02 Jul 2015,
John Tamahaia Baron - an inactive director whose contract began on 02 Jul 2015 and was terminated on 23 May 2024,
Pierre Ruane Baron - an inactive director whose contract began on 02 Jul 2015 and was terminated on 21 May 2024.
Updated on 03 May 2025, BizDb's data contains detailed information about 1 address: 3 Jennifer Place, Chartwell, Hamilton, 3210 (category: registered, physical).
Albus Consulting Limited had been using 32 Roseman Avenue, Mount Roskill, Auckland as their registered address up until 24 May 2022.
A single entity controls all company shares (exactly 100 shares) - Basson, Jan Hendrik - located at 3210, Alicetown, Lower Hutt.
Previous addresses
Address: 32 Roseman Avenue, Mount Roskill, Auckland, 1041 New Zealand
Registered address used from 07 Sep 2021 to 24 May 2022
Address: 34 Victoria Street, Alicetown, Lower Hutt, 5010 New Zealand
Registered address used from 18 Jun 2020 to 07 Sep 2021
Address: 42 Revans Street, Featherston, Featherston, 5710 New Zealand
Registered address used from 13 Feb 2019 to 18 Jun 2020
Address: 455 Murphys Line, Rd 1, Featherston, 5771 New Zealand
Registered address used from 20 Oct 2015 to 13 Feb 2019
Address: 127b Park Road, Miramar, Wellington, 6022 New Zealand
Registered address used from 02 Jul 2015 to 20 Oct 2015
Address: 127b Park Road, Miramar, Wellington, 6022 New Zealand
Physical address used from 02 Jul 2015 to 24 May 2022
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 02 May 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Director | Basson, Jan Hendrik |
Alicetown Lower Hutt 5010 New Zealand |
02 Jul 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Baron, Pierre Ruane |
Naenae Lower Hutt 5011 New Zealand |
02 Jul 2015 - 04 Jun 2024 |
| Individual | Baron, John Tamahaia |
Belmont Lower Hutt 5010 New Zealand |
02 Jul 2015 - 04 Jun 2024 |
| Director | Mclachlan, David Menzies |
Featherston Featherston 5710 New Zealand |
02 Jul 2015 - 04 Jun 2024 |
Jan Hendrik Basson - Director
Appointment date: 02 Jul 2015
Address: Alicetown, Lower Hutt, 5010 New Zealand
Address used since 10 Jun 2020
Address: Featherston, Featherston, 5710 New Zealand
Address used since 04 Feb 2019
Address: Featherston, 5771 New Zealand
Address used since 02 Jul 2015
David Menzies Mclachlan - Director
Appointment date: 02 Jul 2015
Address: Featherston, Featherston, 5710 New Zealand
Address used since 02 Jul 2015
John Tamahaia Baron - Director (Inactive)
Appointment date: 02 Jul 2015
Termination date: 23 May 2024
Address: Belmont, Lower Hutt, 5010 New Zealand
Address used since 02 Jul 2015
Pierre Ruane Baron - Director (Inactive)
Appointment date: 02 Jul 2015
Termination date: 21 May 2024
Address: Naenae, Lower Hutt, 5011 New Zealand
Address used since 02 Jul 2015
Advancer Limited
18 Watt Street
I T Services Nz Limited
299 Hikunui Road
Initech Consulting Limited
62 Woodward Street East
Kinesys Limited
28 Watt Street
Mad Cow Studio Limited
157 Battersea Road
Them Consultants Limited
13 Donald Street