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,
Pierre Ruane Baron - an active director whose contract began on 02 Jul 2015,
John Tamahaia Baron - an active director whose contract began on 02 Jul 2015.
Updated on 27 Mar 2024, 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 total of 100 shares are allocated to 4 shareholders (4 groups). The first group includes 23 shares (23 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 31 shares (31 per cent). Finally we have the third share allotment (23 shares 23 per cent) made up of 1 entity.
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: 03 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 23 | |||
Director | Baron, Pierre Ruane |
Naenae Lower Hutt 5011 New Zealand |
02 Jul 2015 - |
Shares Allocation #2 Number of Shares: 31 | |||
Director | Basson, Jan Hendrik |
Alicetown Lower Hutt 5010 New Zealand |
02 Jul 2015 - |
Shares Allocation #3 Number of Shares: 23 | |||
Director | Mclachlan, David Menzies |
Featherston Featherston 5710 New Zealand |
02 Jul 2015 - |
Shares Allocation #4 Number of Shares: 23 | |||
Director | Baron, John Tamahaia |
Belmont Lower Hutt 5010 New Zealand |
02 Jul 2015 - |
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
Pierre Ruane Baron - Director
Appointment date: 02 Jul 2015
Address: Naenae, Lower Hutt, 5011 New Zealand
Address used since 02 Jul 2015
John Tamahaia Baron - Director
Appointment date: 02 Jul 2015
Address: Belmont, Lower Hutt, 5010 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