M James Consulting Limited, a registered company, was incorporated on 22 Jan 1990. 9429039251398 is the number it was issued. "Educational support services nec" (business classification P822020) is how the company has been categorised. The company has been run by 5 directors: Sherryl Heather Catherine James - an active director whose contract began on 30 Aug 1999,
Mark Adrian James - an active director whose contract began on 01 Apr 2003,
Mark Adrian James - an inactive director whose contract began on 23 Apr 1992 and was terminated on 30 Aug 1999,
Sherryl Heather Catherine James - an inactive director whose contract began on 21 Feb 1993 and was terminated on 31 Aug 1997,
Ian James - an inactive director whose contract began on 23 Apr 1992 and was terminated on 26 Feb 1993.
Last updated on 18 Mar 2024, the BizDb database contains detailed information about 1 address: 37A Richards Avenue, Forrest Hill, Auckland, 0620 (type: physical, service).
M James Consulting Limited had been using 96 Hillside Road, Glenfield, Auckland as their registered address up to 08 Nov 2001.
More names for the company, as we managed to find at BizDb, included: from 22 Jan 1990 to 16 Sep 2019 they were named Larstons Developments Limited.
A total of 10000 shares are allocated to 2 shareholders (2 groups). The first group consists of 5000 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 5000 shares (50%).
Principal place of activity
37a Richards Avenue, Forrest Hill, Auckland, 0620 New Zealand
Previous addresses
Address #1: 96 Hillside Road, Glenfield, Auckland
Registered & physical address used from 08 Nov 2001 to 08 Nov 2001
Address #2: 37a Richards Avenue, Forrest Hill, North Shore City
Physical address used from 08 Nov 2001 to 12 Nov 2002
Address #3: 2a Kipling Avenue, Epsom, Auckland
Physical address used from 10 Jan 1998 to 08 Nov 2001
Address #4: 2a Kipling Ave, Epsom, Auckland
Registered address used from 10 Jan 1998 to 08 Nov 2001
Address #5: 56apencer Street, Remuera, Auckland
Registered address used from 24 Apr 1992 to 10 Jan 1998
Basic Financial info
Total number of Shares: 10000
Annual return filing month: September
Annual return last filed: 29 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Individual | James, Sherryl Heather Catherine |
Forrest Hill Auckland |
22 Jan 1990 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | James, Mark Adrian |
Forrest Hill Auckland |
12 Aug 2004 - |
Sherryl Heather Catherine James - Director
Appointment date: 30 Aug 1999
Address: Forrest Hill, North Shore City, 0620 New Zealand
Address used since 30 Aug 1999
Mark Adrian James - Director
Appointment date: 01 Apr 2003
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 01 Apr 2003
Mark Adrian James - Director (Inactive)
Appointment date: 23 Apr 1992
Termination date: 30 Aug 1999
Address: Glenfield, Auckland,
Address used since 23 Apr 1992
Sherryl Heather Catherine James - Director (Inactive)
Appointment date: 21 Feb 1993
Termination date: 31 Aug 1997
Address: Forrest Hill, Auckland,
Address used since 21 Feb 1993
Ian James - Director (Inactive)
Appointment date: 23 Apr 1992
Termination date: 26 Feb 1993
Address: Mt Albert, Auckland,
Address used since 23 Apr 1992
Woonong Oriental Medicine Therapy Limited
19 Ravenwood Drive
Golden Lake Investment Limited
25a Ravenwood Drive
Ohm Distributors Limited
51 Richards Avenue
Gaillimh Holdings Limited
36 Richards Avenue
Rnj Investments Limited
23 Ravenwood Drive
Kiwi Systems Limited
25 Ravenwood Drive
Dr Zhang Education Nz Limited
46 Gordon Avenue
Ed Group Limited
128 East Coast Road
Happy Kids At Home Childcare Limited
4 Kenmure Avenue
Neone Limited
207 Forrest Hill Road
Rockmybaby Homebased Childcare Limited
17 Keldale Place
Sunnynook Able Music Limited
Suite 02, 8c Link Drive