Shortcuts

Consall Nominees Limited

Type: NZ Limited Company (Ltd)
9429039389695
NZBN
413181
Company Number
Registered
Company Status
M693240
Industry classification code
Bookkeeping Service
Industry classification description
Current address
49a St Leonards Road
Mt Eden
Auckland 1024
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 04 Nov 2013
49a St Leonards Road
Mount Eden
Auckland 1024
New Zealand
Registered & physical & service address used since 12 Nov 2013

Consall Nominees Limited was registered on 25 Oct 1988 and issued a New Zealand Business Number of 9429039389695. The registered LTD company has been supervised by 2 directors: Jayshree Patel - an active director whose contract started on 25 Oct 1988,
Ramesh Khushalbhai Patel - an active director whose contract started on 25 Oct 1988.
As stated in BizDb's data (last updated on 18 Mar 2024), the company filed 1 address: 49A St Leonards Road, Mount Eden, Auckland, 1024 (category: registered, physical).
Up until 12 Nov 2013, Consall Nominees Limited had been using 49A St Leonards Road, Mt Eden, Auckland as their physical address.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Patel, Ramesh Khushalbhai (an individual) located at Auckland.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Patel, Jayshree - located at Auckland. Consall Nominees Limited has been categorised as "Bookkeeping service" (business classification M693240).

Addresses

Principal place of activity

49a St Leonards Road, Mt Eden, Auckland, 1024 New Zealand


Previous addresses

Address #1: 49a St Leonards Road, Mt Eden, Auckland New Zealand

Physical & registered address used from 18 Oct 2006 to 12 Nov 2013

Address #2: Level 2,, 280 Centre, 280 Queen Street, Auckland

Physical address used from 06 Nov 2002 to 18 Oct 2006

Address #3: 2 Crummer Rd, Ponsonby, Auckland

Registered address used from 06 Nov 2002 to 18 Oct 2006

Address #4: Level 4, Columbus House, 52 Symonds Street, Auckland

Physical address used from 04 Dec 2001 to 06 Nov 2002

Address #5: Same As The Registered Office

Physical address used from 04 Dec 2001 to 04 Dec 2001

Address #6: Oswin Griffiths, 1 Turner Street, Auckland

Registered address used from 04 Aug 1993 to 06 Nov 2002

Address #7: -

Physical address used from 20 Feb 1992 to 04 Dec 2001

Contact info
64 21 1404949
Phone
rastl@xtra.co.nz
26 Nov 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 01 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Patel, Ramesh Khushalbhai Auckland
Shares Allocation #2 Number of Shares: 500
Individual Patel, Jayshree Auckland
Directors

Jayshree Patel - Director

Appointment date: 25 Oct 1988

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 02 Nov 2018

Address: Mt Eden, Auckland, 1024 New Zealand

Address used since 24 Nov 2015


Ramesh Khushalbhai Patel - Director

Appointment date: 25 Oct 1988

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 02 Nov 2018

Address: Mt Eden, Auckland, 1024 New Zealand

Address used since 24 Nov 2015

Nearby companies

Priti Enterprises Limited
49a St Leonards Road

Commercial Loss Management Limited
47 St Leonards Road

Millen Homeware-hamilton Limited
57 St Leonards Road

Millen Bathroom Limited
57 St Leonards Road

Millen Christchurch Limited
57 St Leonards Road

Whangarei Master Bathroom Limited
57 St Leonards Road

Similar companies

Complete Office Solutions Limited
587 Mount Eden Road

Front Row Accounts Services Limited
902a Mount Eden Road

Kiwi Bookkeepers Limited
41 Fred Woodward Place

Office Overload Solutions Limited
20 Lambeth Road

Outsourced Etc Nz Limited
5a Beckenham Avenue

T.e. Bowden Limited
5 Wembley Road