Ptm Consultants Limited was launched on 28 Jan 2016 and issued a New Zealand Business Number of 9429042152989. The registered LTD company has been managed by 3 directors: Amit Kantilal Patel - an active director whose contract began on 28 Jan 2016,
Amit Patel - an active director whose contract began on 28 Jan 2016,
Delivan Hemdad Nouri - an active director whose contract began on 01 Dec 2024.
As stated in BizDb's data (last updated on 24 May 2025), this company uses 1 address: 19 Carmen Avenue, Mount Eden, Auckland, 1041 (category: registered, service).
Up to 05 Oct 2022, Ptm Consultants Limited had been using 150 Karangahape Road, Carmen Avenue, Auckland as their registered address.
A total of 100 shares are allotted to 4 groups (6 shareholders in total). As far as the first group is concerned, 78 shares are held by 3 entities, namely:
Patel, Kantilal (an individual) located at Lynfield, Auckland postcode 1042,
Kavia, Veena (an individual) located at Mount Eden, Auckland postcode 1041,
Patel, Amit (an individual) located at Mount Eden, Auckland postcode 1041.
The 2nd group consists of 1 shareholder, holds 20 per cent shares (exactly 20 shares) and includes
Mkm Limited - located at Red Beach, Red Beach.
The next share allotment (1 share, 1%) belongs to 1 entity, namely:
Kavia, Veena, located at Mount Eden, Auckland (an individual). Ptm Consultants Limited was categorised as "Engineering consulting service nec" (business classification M692343).
Other active addresses
Address #4: Mount Eden, Auckland, Auckland, 1042 New Zealand
Service address used from 17 Feb 2023
Address #5: Suite 107 Floor 1, 23 Edwin Street, Mount Eden, Auckland, 1024 New Zealand
Registered address used from 20 Feb 2023
Address #6: Suite 107, Floor 1, 23 Edwin Street, Mount Eden, Auckland, 1024 New Zealand
Registered address used from 16 Aug 2023
Address #7: Suite 107, Floor 1, 23 Edwin Street, Mount Eden, Auckland, 1024 New Zealand
Service address used from 12 Sep 2023
Address #8: Level 12, 17 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 21 Jun 2024
Address #9: 19 Carmen Avenue, Mount Eden, Auckland, 1041 New Zealand
Registered & service address used from 18 Jul 2024
Principal place of activity
19 Carmen Avenue, Mount Eden, Auckland, 1041 New Zealand
Previous addresses
Address #1: 150 Karangahape Road, Carmen Avenue, Auckland, 1041 New Zealand
Registered address used from 04 Oct 2022 to 05 Oct 2022
Address #2: 19 Carmen Avenue, Mount Eden, Auckland, 1041 New Zealand
Registered address used from 25 Jan 2021 to 04 Oct 2022
Address #3: 13 Niagara Crescent, Lynfield, Auckland, 1042 New Zealand
Physical & registered address used from 28 Jan 2016 to 25 Jan 2021
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 10 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 78 | |||
| Individual | Patel, Kantilal |
Lynfield Auckland 1042 New Zealand |
02 Dec 2024 - |
| Individual | Kavia, Veena |
Mount Eden Auckland 1041 New Zealand |
13 Apr 2016 - |
| Individual | Patel, Amit |
Mount Eden Auckland 1041 New Zealand |
28 Jan 2016 - |
| Shares Allocation #2 Number of Shares: 20 | |||
| Entity (NZ Limited Company) | Mkm Limited Shareholder NZBN: 9429052457159 |
Red Beach Red Beach 0932 New Zealand |
02 Dec 2024 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Kavia, Veena |
Mount Eden Auckland 1041 New Zealand |
13 Apr 2016 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Individual | Patel, Amit |
Mount Eden Auckland 1041 New Zealand |
28 Jan 2016 - |
Amit Kantilal Patel - Director
Appointment date: 28 Jan 2016
Address: Mount Eden, Auckland, 1041 New Zealand
Address used since 01 Aug 2020
Amit Patel - Director
Appointment date: 28 Jan 2016
Address: Lynfield, Auckland, 1042 New Zealand
Address used since 28 Jan 2016
Delivan Hemdad Nouri - Director
Appointment date: 01 Dec 2024
Address: Red Beach, Red Beach, 0932 New Zealand
Address used since 01 Dec 2024
Kh Investments Limited
13 Niagara Crescent
Valcon Consulting Limited
2 Marco Polo Avenue
Jopson Barber Trustee Limited
15a Niagara Crescent
New Zealand Resources Logistics Limited
14 Marco Polo Avenue
New Horizons 2010 Limited
14 Marco Polo Avenue
Niutec Limited
14 Marco Polo Ave
En-vision Group Limited
2/70 Haycock Avenue
Katjoh Limited
2/19 Mitchell Street
Reynolds Services Limited
14a Harrybrook Road
Thl Design Group Limited
14 Royal Viking Way
Tindus Limited
21b Exminster Street
True North Consultancy Limited
60 Glass Road