Consent P & i Services Limited was launched on 03 Apr 2017 and issued an NZBN of 9429046050014. This registered LTD company has been run by 2 directors: Phillip Edward Bone - an active director whose contract started on 03 Apr 2017,
Christine Anne Brodie Bone - an active director whose contract started on 03 Apr 2017.
According to BizDb's information (updated on 20 Mar 2024), this company uses 1 address: 12 Kawakawa Street, Pegasus, Pegasus, 7612 (type: registered, physical).
Up until 10 Feb 2022, Consent P & i Services Limited had been using 2Nd Floor, 18 Woollcombe Street, Timaru as their physical address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 70 shares are held by 1 entity, namely:
Bone, Phillip Edward (a director) located at Pegasus postcode 7612.
Another group consists of 1 shareholder, holds 30% shares (exactly 30 shares) and includes
Bone, Christine Anne Brodie - located at Pegasus. Consent P & i Services Limited is categorised as "Design services nec" (ANZSIC M692435).
Previous address
Address: 2nd Floor, 18 Woollcombe Street, Timaru, 7910 New Zealand
Physical & registered address used from 03 Apr 2017 to 10 Feb 2022
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 26 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 70 | |||
Director | Bone, Phillip Edward |
Pegasus 7612 New Zealand |
03 Apr 2017 - |
Shares Allocation #2 Number of Shares: 30 | |||
Director | Bone, Christine Anne Brodie |
Pegasus 7612 New Zealand |
03 Apr 2017 - |
Phillip Edward Bone - Director
Appointment date: 03 Apr 2017
Address: Pegasus, 7612 New Zealand
Address used since 26 Feb 2020
Address: Temuka, 7920 New Zealand
Address used since 03 Apr 2017
Christine Anne Brodie Bone - Director
Appointment date: 03 Apr 2017
Address: Pegasus, 7612 New Zealand
Address used since 26 Feb 2020
Address: Temuka, 7920 New Zealand
Address used since 03 Apr 2017
Avi 2013 Limited
2nd Floor, 18 Woollcombe Street
Kv Amps Electrical Limited
2nd Floor
Avi Solutions Limited
2nd Floor, 18 Woollcombe Street
Glamorous Nails And Foot Spa Limited
2nd Floor
Kenilworth (2013) Limited
18 Woollcombe Street
Heartland Law Trustees Limited
2nd Floor
Anoa Design Limited
40 Stott Drive
Cartouche Limited
124 Reservoir Road
Design Federation Limited
113 Ardgowan Road
Guilty By Design Limited
22 Stronsa Street
Performance Genomics Limited
269 Stafford Street
The Creative Dsgn Co Limited
18 Woollcombe Street