Causebrook Consulting Limited, a registered company, was incorporated on 07 Mar 2002. 9429036633661 is the business number it was issued. The company has been supervised by 5 directors: Mark Causebrook - an active director whose contract began on 25 Jul 2003,
Rebecca Charlotte Causebrook - an active director whose contract began on 01 Mar 2011,
Grant James Beal - an inactive director whose contract began on 26 Aug 2002 and was terminated on 31 Jul 2005,
Trevor Pennington - an inactive director whose contract began on 07 Mar 2002 and was terminated on 25 Jul 2003,
Gary Peter Mcguire - an inactive director whose contract began on 07 Mar 2002 and was terminated on 02 Aug 2002.
Updated on 27 Mar 2024, our database contains detailed information about 1 address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (types include: registered, physical).
Causebrook Consulting Limited had been using Level 2, Building 5, 60 Highbrook Drive, East Tamaki as their registered address until 28 Feb 2020.
Past names used by the company, as we managed to find at BizDb, included: from 21 Apr 2010 to 15 Dec 2014 they were named Mark Causebrook Consulting Limited, from 07 Mar 2002 to 21 Apr 2010 they were named Hooked On U Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, 2013 New Zealand
Registered & physical address used from 24 May 2018 to 28 Feb 2020
Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 29 Aug 2016 to 24 May 2018
Address: L3, 22 Amersham Way, Manukau, Auckland, 2104 New Zealand
Physical & registered address used from 07 Jul 2016 to 29 Aug 2016
Address: L3, Nexia Centre, 22 Amersham Way, Manukau, Auckland, 2104 New Zealand
Registered & physical address used from 08 Jul 2013 to 07 Jul 2016
Address: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau 2104 New Zealand
Registered & physical address used from 30 Jun 2010 to 08 Jul 2013
Address: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau City New Zealand
Physical & registered address used from 07 Jun 2006 to 30 Jun 2010
Address: Level 3, Cst Nexia Centre, 22 Amersham Way, Manukau City
Physical & registered address used from 08 Jun 2004 to 07 Jun 2006
Address: Cst Management Centre, Level 3, 22 Amersham Way, Manukau City
Registered & physical address used from 22 Sep 2003 to 08 Jun 2004
Address: 83 Ingram Road, Drury
Physical & registered address used from 07 Mar 2002 to 22 Sep 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 27 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Causebrook, Mark |
Rd 1 Bombay 2675 New Zealand |
31 May 2004 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Causebrook, Rebecca Charlotte |
Rd 1 Bombay 2675 New Zealand |
13 Apr 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Beal, Grant James |
Tuakau |
31 May 2004 - 31 May 2004 |
Individual | Pennington, Trevor |
R D 1 Pukekohe |
31 May 2004 - 27 Jun 2010 |
Individual | Mcguire, Gary |
Tuakau |
31 May 2004 - 31 May 2004 |
Mark Causebrook - Director
Appointment date: 25 Jul 2003
Address: Rd 1, Bombay, 2675 New Zealand
Address used since 01 Mar 2011
Rebecca Charlotte Causebrook - Director
Appointment date: 01 Mar 2011
Address: Rd 1, Bombay, 2675 New Zealand
Address used since 01 Mar 2011
Grant James Beal - Director (Inactive)
Appointment date: 26 Aug 2002
Termination date: 31 Jul 2005
Address: Tuakau,
Address used since 26 Aug 2002
Trevor Pennington - Director (Inactive)
Appointment date: 07 Mar 2002
Termination date: 25 Jul 2003
Address: Paerata, Pukekohe,
Address used since 07 Mar 2002
Gary Peter Mcguire - Director (Inactive)
Appointment date: 07 Mar 2002
Termination date: 02 Aug 2002
Address: Tuakau,
Address used since 07 Mar 2002
Yq (nz) Limited
86 Highbrook Drive
Ford Motor Company Of New Zealand Pension Fund Trustee Limited
86 Highbrook Drive
Song And Sons International Limited
86 Highbrook Drive
Core Hr Limited
86 Highbrook Drive
My Tax Back Nz Limited
Ford Building
Raymond Abel Dental Limited
Ford Building