Encompass Consulting Limited was started on 12 Feb 2002 and issued a number of 9429036621743. This registered LTD company has been run by 2 directors: Barbara Ann Grant - an active director whose contract began on 12 Feb 2002,
Peter Clark - an active director whose contract began on 18 Jun 2006.
As stated in BizDb's database (updated on 14 May 2024), the company uses 3 addresses: 38 Quail Rise, Stoke, Nelson, 7011 (postal address),
38 Quail Rise, Stoke, Nelson, 7011 (office address),
38 Quail Rise, Stoke, Nelson, 7011 (delivery address),
38 Quail Rise, Stoke, Nelson, 7011 (physical address) among others.
Up until 02 Nov 2017, Encompass Consulting Limited had been using 16 Tamaki Street, Tahunanui, Nelson as their registered address.
BizDb found previous names used by the company: from 09 May 2005 to 16 Aug 2011 they were called Encompass Consulting Limited, from 12 Feb 2002 to 09 May 2005 they were called Lifevoice Consulting Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 66 shares are held by 1 entity, namely:
Grant, Barbara Ann (an individual) located at Stoke, Nelson postcode 7011.
The 2nd group consists of 1 shareholder, holds 34 per cent shares (exactly 34 shares) and includes
Clark, Peter Murray - located at Stoke, Nelson. Encompass Consulting Limited was categorised as "Management services nec" (business classification M696297).
Principal place of activity
38 Quail Rise, Stoke, Nelson, 7011 New Zealand
Previous addresses
Address #1: 16 Tamaki Street, Tahunanui, Nelson, 7011 New Zealand
Registered & physical address used from 11 Apr 2011 to 02 Nov 2017
Address #2: 113 Moana Ave, Tahunanui, Nelson 7011 New Zealand
Registered address used from 02 Mar 2009 to 11 Apr 2011
Address #3: 113 Moana Ave, Tahunanui, , Nelson 7011 New Zealand
Physical address used from 02 Mar 2009 to 11 Apr 2011
Address #4: 8 Kanuka Place, Motueka, 7120
Registered & physical address used from 25 May 2007 to 02 Mar 2009
Address #5: 8 Kanuka Place, Motueka 7120, South Island
Physical address used from 13 Apr 2007 to 25 May 2007
Address #6: 8 Kanuka Place, Motueka 7120, South Island, New Zealand
Registered address used from 13 Apr 2007 to 25 May 2007
Address #7: 20 Apuka Street, Brooklyn, Wellington 6021, New Zealand
Physical address used from 23 Jun 2006 to 13 Apr 2007
Address #8: 20 Apuka Street, Brooklyn, Wellington 6021
Registered address used from 23 Jun 2006 to 13 Apr 2007
Address #9: 14a Orchy Crescent, Melrose, Wellington, New Zealand
Physical & registered address used from 12 Feb 2002 to 23 Jun 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 04 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 66 | |||
Individual | Grant, Barbara Ann |
Stoke Nelson 7011 New Zealand |
12 Feb 2002 - |
Shares Allocation #2 Number of Shares: 34 | |||
Individual | Clark, Peter Murray |
Stoke Nelson 7011 New Zealand |
18 Jun 2006 - |
Barbara Ann Grant - Director
Appointment date: 12 Feb 2002
Address: Stoke, Nelson, 7011 New Zealand
Address used since 04 Apr 2018
Address: Tahunanui, Nelson, 7011 New Zealand
Address used since 27 Apr 2011
Peter Clark - Director
Appointment date: 18 Jun 2006
Address: Stoke, Nelson, 7011 New Zealand
Address used since 04 Apr 2018
Address: Tahunanui, Nelson, 7011 New Zealand
Address used since 27 Apr 2011
Kowhai Exploration Limited
19 Kanuka Place
Mahana Group Limited
18 Claire Place
Lemon Tree Lodge Limited
4 Karo Place
Propertyinc Limited
39 Totara Park Avenue
The Gothic Limited
39 Totara Park Avenue
Locknest Holiday Homes Limited
18 Glenaven Drive
Gilando Limited
25 Malvern Avenue
Gunn Group Limited
Crowe Horwath Nelson
Mandolin Associates Limited
279 Hardy Street
Swinn Taylor Consulting Limited
120 Patons Rock Road
The Bathroom Gallery Limited
184b Marahau Valley Road
Yacht Services New Zealand 2012 Limited
205 Akersten Street, Shed 19