Shortcuts

Albus Consulting Limited

Type: NZ Limited Company (Ltd)
9429041813119
NZBN
5729240
Company Number
Registered
Company Status
M700010
Industry classification code
Computer Consultancy Service
Industry classification description
Current address
3 Jennifer Place
Chartwell
Hamilton 3210
New Zealand
Registered & physical & service address used since 24 May 2022

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 23
Director Baron, Pierre Ruane Naenae
Lower Hutt
5011
New Zealand
Shares Allocation #2 Number of Shares: 31
Director Basson, Jan Hendrik Alicetown
Lower Hutt
5010
New Zealand
Shares Allocation #3 Number of Shares: 23
Director Mclachlan, David Menzies Featherston
Featherston
5710
New Zealand
Shares Allocation #4 Number of Shares: 23
Director Baron, John Tamahaia Belmont
Lower Hutt
5010
New Zealand
Directors

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

Similar companies

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