Command Consultants Limited, a registered company, was started on 03 Nov 1989. 9429039274403 is the NZ business identifier it was issued. "Tax agent" (ANZSIC M693250) is how the company was categorised. The company has been supervised by 6 directors: Richard Robert Wood - an active director whose contract began on 10 Aug 1993,
Sarita Clare Wood - an inactive director whose contract began on 10 Aug 1993 and was terminated on 30 Jun 2004,
Liu Shin-Yu Liang - an inactive director whose contract began on 21 Dec 1989 and was terminated on 10 Aug 1993,
Wan-Lai Lin - an inactive director whose contract began on 21 Dec 1989 and was terminated on 10 Aug 1993,
Fuh-Kou Liang - an inactive director whose contract began on 21 Dec 1989 and was terminated on 10 Aug 1993.
Updated on 22 Mar 2024, BizDb's database contains detailed information about 3 addresses this company registered, namely: 17 Sandford Street, Campbells Bay, Auckland, 0630 (delivery address),
17 Sandford Street, Campbells Bay, Auckland, 0630 (office address),
17 Sandford Street, Campbells Bay, Auckland, 0630 (registered address),
17 Sandford Street, Campbells Bay, Auckland, 0630 (physical address) among others.
Command Consultants Limited had been using 72A Gulf View Road, Murrays Bay, Auckland as their registered address up until 19 Nov 2020.
Former names used by this company, as we managed to find at BizDb, included: from 03 Nov 1989 to 07 Jun 1996 they were named Command Productions Limited.
A total of 12000 shares are issued to 2 shareholders (2 groups). The first group consists of 10750 shares (89.58 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1250 shares (10.42 per cent).
Principal place of activity
17 Sandford Street, Campbells Bay, Auckland, 0630 New Zealand
Previous addresses
Address #1: 72a Gulf View Road, Murrays Bay, Auckland, 0630 New Zealand
Registered & physical address used from 12 Apr 2018 to 19 Nov 2020
Address #2: 4 Floyd's Lane, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 08 Apr 2016 to 12 Apr 2018
Address #3: 150 Red Beach Road, Red Beach, Red Beach, 0932 New Zealand
Registered & physical address used from 21 Aug 2013 to 08 Apr 2016
Address #4: 68a Vipond Road, Stanmore Bay, Auckland 0932 New Zealand
Registered & physical address used from 06 Aug 2008 to 21 Aug 2013
Address #5: 11a Langton Road, Stanmore Bay, Auckland
Registered address used from 22 Nov 2001 to 06 Aug 2008
Address #6: 11a Langton Road, Stanmore Bay, Auckland
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address #7: 68a Vipond Road, Stanmore Bay, Auckland
Physical address used from 01 Jul 1997 to 06 Aug 2008
Address #8: 61 Hastings Road, Mairangi Bay, Auckland
Registered address used from 17 Jun 1996 to 22 Nov 2001
Address #9: 18 Tudward Glade, Hillcrest, Auckland
Registered address used from 07 Jul 1995 to 17 Jun 1996
Address #10: 11 Coles Place, Manurewa, Auckland
Registered address used from 08 Sep 1994 to 07 Jul 1995
Address #11: 8 Martin Cres, Northcote, Auckland 9
Registered address used from 16 Aug 1993 to 08 Sep 1994
Basic Financial info
Total number of Shares: 12000
Annual return filing month: August
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10750 | |||
Individual | Wood, Richard Robert |
Campbells Bay Auckland 0630 New Zealand |
03 Nov 1989 - |
Shares Allocation #2 Number of Shares: 1250 | |||
Individual | Wood, Sarita Clare |
Campbells Bay Auckland 0630 New Zealand |
03 Nov 1989 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wood, Hannah Christine |
Stanmore Bay Auckland 0932 New Zealand |
29 Jun 2007 - 18 Aug 2011 |
Individual | Wood, Eden Michaela |
Stanmore Bay Auckland 0932 New Zealand |
29 Jun 2007 - 18 Aug 2011 |
Richard Robert Wood - Director
Appointment date: 10 Aug 1993
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 05 Nov 2020
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 29 Mar 2018
Address: Albany, Auckland, 0632 New Zealand
Address used since 01 Apr 2016
Sarita Clare Wood - Director (Inactive)
Appointment date: 10 Aug 1993
Termination date: 30 Jun 2004
Address: Stanmore Bay, Auckland,
Address used since 10 Aug 1993
Liu Shin-yu Liang - Director (Inactive)
Appointment date: 21 Dec 1989
Termination date: 10 Aug 1993
Address: Northcote,
Address used since 21 Dec 1989
Wan-lai Lin - Director (Inactive)
Appointment date: 21 Dec 1989
Termination date: 10 Aug 1993
Address: Birkenhead,
Address used since 21 Dec 1989
Fuh-kou Liang - Director (Inactive)
Appointment date: 21 Dec 1989
Termination date: 10 Aug 1993
Address: Northcote,
Address used since 21 Dec 1989
Chin-nu Kan - Director (Inactive)
Appointment date: 21 Dec 1989
Termination date: 10 Aug 1993
Address: Birkenhead,
Address used since 21 Dec 1989
Over The Barr Limited
72a Gulf View Road
Spunwell Limited
25 Montgomery Avenue
Albany Concrete Cutting Limited
Flat 1, 21 Montgomery Avenue
Catalyst Int Limited
573a Beach Road
Teepees Future Limited
573a Beach Road
Diamond Glass Protection Limited
19 Montgomery Avenue
Ats - Accounting & Tax Services Limited
23 Keating Rise
Business Advisory Accounting & Tax Services Limited
2b Aberdeen Road
Digital Firm Services Limited
46 Nor'east Drive
Payeaze Limited
12 Calypso Place
Relax Company Limited
269 Beach Road
Total Tax Solutions Limited
Unit 4 845 East Coast Rd