Mary Gordon Consulting Limited was started on 05 Aug 2002 and issued a number of 9429036388288. This removed LTD company has been managed by 1 director, named Mary Elizabeth Gordon - an active director whose contract began on 05 Aug 2002.
According to our database (updated on 06 Feb 2024), this company filed 1 address: 211 Te Whau Drive, Rd 1, Waiheke Island, 1971 (category: registered, physical).
Up until 12 Oct 2022, Mary Gordon Consulting Limited had been using 8 Kennedy Point Road, Surfdale, Auckland as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Gordon, Mary Elizabeth (an individual) located at Surfdale, Auckland postcode 1081. Mary Gordon Consulting Limited was classified as "Business consultant service" (ANZSIC M696205).
Other active addresses
Address #4: 211 Te Whau Drive, Rd 1, Waiheke Island, 1971 New Zealand
Registered address used from 09 Jan 2023
Principal place of activity
8 Kennedy Point Road, Surfdale, Waiheke Island, 1081 New Zealand
Previous addresses
Address #1: 8 Kennedy Point Road, Surfdale, Auckland, 1081 New Zealand
Physical address used from 13 Oct 2020 to 12 Oct 2022
Address #2: 8 Kennedy Point Road, Surfdale, Auckland, 1081 New Zealand
Registered address used from 13 Oct 2020 to 09 Jan 2023
Address #3: 46 Scarborough Terrace, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 10 Oct 2018 to 13 Oct 2020
Address #4: Level 1 125 The Strand, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 18 Dec 2017 to 10 Oct 2018
Address #5: 4 Aorere Street, Parnell, Auckland, 1052 New Zealand
Registered address used from 14 Oct 2014 to 18 Dec 2017
Address #6: 4 Aorere Street, Parnell, Auckland, 1052 New Zealand
Physical address used from 09 Oct 2013 to 18 Dec 2017
Address #7: 74 St Marys Road, Saint Marys Bay, Auckland, 1011 New Zealand
Registered address used from 04 Nov 2011 to 14 Oct 2014
Address #8: 74 St Marys Road, Saint Marys Bay, Auckland, 1011 New Zealand
Physical address used from 21 Oct 2011 to 09 Oct 2013
Address #9: 10 Brett Avenue, Takapuna New Zealand
Registered address used from 13 Nov 2009 to 04 Nov 2011
Address #10: 10 Brett Avenue, Takapuna New Zealand
Physical address used from 13 Nov 2009 to 21 Oct 2011
Address #11: C105, 525 East Coast Road
Registered address used from 12 Nov 2008 to 13 Nov 2009
Address #12: C105, 525 East Caost Road, Auckland
Physical address used from 12 Nov 2008 to 13 Nov 2009
Address #13: 2 Heke Street, Freemans Bay, Auckland
Registered & physical address used from 06 Aug 2004 to 12 Nov 2008
Address #14: 5/32 Brighton Road, Parnell, Auckland
Physical & registered address used from 27 Jul 2004 to 06 Aug 2004
Address #15: 4 Lee Street, Parnell, Auckland
Physical & registered address used from 05 Aug 2002 to 27 Jul 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 04 Oct 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Gordon, Mary Elizabeth |
Surfdale Auckland 1081 New Zealand |
05 Aug 2002 - |
Mary Elizabeth Gordon - Director
Appointment date: 05 Aug 2002
Address: Rd 1, Waiheke Island, 1971 New Zealand
Address used since 21 Dec 2022
Address: Surfdale, Auckland, 1081 New Zealand
Address used since 05 Oct 2020
Address: Parnell, Auckland, 1052 New Zealand
Address used since 06 Oct 2014
Address: Parnell, Auckland, 1052 New Zealand
Address used since 02 Oct 2018
The Fusion Group Limited
Level 2, 24 Augustus Terrace
Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace
Tfa Crp & Njp Trustee Limited
Level 2, 24 Augustus Terrace
Reflection Treatment Systems Limited
Level 2, 24 Augustus Terrace
Ledlight Limited
Level 2, 24 Augustus Terrace
Tfa Coulthard Miller Trustee Limited
Level 2, 24 Augustus Terrace
Business Consultancy Group Nz Limited
Level 3, 27 Bath Street
Currie Contracting Limited
Level 3, 27 Bath Street
Frolik Group Limited
Level 2, 2a Augustus Terrace
Jabra (nz) Limited
Level 2, 2a Augustus Terrace
Muller Molloy & Associates Limited
Level 2, 347 Parnell Road
Natural Source New Zealand Limited
Level 1, 1 Gibraltar Crescent