J C G Consulting Limited, a registered company, was registered on 22 Aug 2003. 9429035818465 is the NZBN it was issued. "M692240 Land surveying service" (business classification M692240) is how the company has been categorised. This company has been managed by 2 directors: John Norman Greig - an active director whose contract began on 22 Aug 2003,
Caroline Jane Greig - an inactive director whose contract began on 22 Aug 2003 and was terminated on 03 Jul 2018.
Last updated on 25 Dec 2020, the BizDb database contains detailed information about 1 address: 217 King Street, Pukekohe, Auckland, 2120 (type: registered, physical).
J C G Consulting Limited had been using 12 Robert Hall Ave, Remuera, Auckland 5 as their registered address up until 04 Sep 2020.
Past names used by the company, as we found at BizDb, included: from 22 Aug 2003 to 20 Aug 2020 they were called Hollier Greig Limited.
All company shares (100 shares exactly) are owned by a single group consisting of 3 entities, namely:
Phantim Trustees Limited (an entity) located at Pukekohe, Pukekohe postcode 2120,
John Greig (an individual) located at Rd 5, Clevedon postcode 2585,
Caroline Greig (an individual) located at Rd 5, Clevedon postcode 2585.
Principal place of activity
12 Robert Hall Avenue, Remuera, Auckland, 1050 New Zealand
Previous address
Address: 12 Robert Hall Ave, Remuera, Auckland 5 New Zealand
Registered & physical address used from 22 Aug 2003 to 04 Sep 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 24 Jul 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Phantim Trustees Limited Shareholder NZBN: 9429047613904 |
Pukekohe Pukekohe 2120 New Zealand |
15 Apr 2020 - |
Individual | John Norman Greig |
Rd 5 Clevedon 2585 New Zealand |
22 Aug 2003 - |
Individual | Caroline Jane Greig |
Rd 5 Clevedon 2585 New Zealand |
22 Aug 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | William Morrison |
Rd 2 Papakura 2582 New Zealand |
22 Aug 2003 - 15 Apr 2020 |
Individual | Andrew John Kriechbaum Greig |
Clevedon R D 5 Papakura |
22 Aug 2003 - 25 Jul 2004 |
Individual | Philip James Kriechbaum Greig |
Clevedon R D 5 Papakura |
22 Aug 2003 - 25 Jul 2004 |
Individual | Timothy Cameron Kriechbaum Greig |
Clevedon R D 5 Papakura |
22 Aug 2003 - 25 Jul 2004 |
John Norman Greig - Director
Appointment date: 22 Aug 2003
Address: Clevedon, R D 5 Papakura, 2585 New Zealand
Address used since 06 Jul 2015
Address: Clevedon, Auckland, 2585 New Zealand
Address used since 03 Jul 2018
Caroline Jane Greig - Director (Inactive)
Appointment date: 22 Aug 2003
Termination date: 03 Jul 2018
Address: Clevedon, R D 5 Papakura, 2585 New Zealand
Address used since 06 Jul 2015
Breast Cancer Cure
10 St Marks Road
Jj House Limited
4 Macmurray Road
Langbein Hewetson Nominees Limited
6 Macmurray Road
Youever Nz Limited
Unit 4, 9 Macmurray Road, Remuera
Fgling Limited
Flat 4, 9 Macmurray Road
Youren Limited
Flat 4, 9 Macmurray Road
Fluker Surveying Limited
470 Parnell Road
Fz-survey Limited
11 Main Highway
Kardon Consultants Limited
C/- Brian Ellis
Mckay Knarston Limited
Level 4, 68 Beach Road
Total Construction Surveyors Limited
18k Hudson Street
Tripp Andrews Surveyors Limited
Level 7, Sil House