T R Newton Consultants (N.z.) Limited, a registered company, was incorporated on 28 Mar 1988. 9429039474230 is the NZBN it was issued. "raffic management or control services - except police" (ANZSIC O771930) is how the company is categorised. The company has been supervised by 3 directors: Clemencey Grace Newton - an active director whose contract began on 30 Oct 2015,
Terence Reginald Newton - an inactive director whose contract began on 05 Dec 1988 and was terminated on 30 Oct 2015,
Angela Newton - an inactive director whose contract began on 05 Dec 1988 and was terminated on 04 Nov 2009.
Updated on 02 Apr 2024, our database contains detailed information about 1 address: 387 Arrowville Road, Aka Aka, Waiuku, 2682 (category: physical, service).
T R Newton Consultants (N.z.) Limited had been using 31 Bremner Road, Rd 2, Drury as their registered address until 28 Jan 2021.
Previous aliases used by the company, as we managed to find at BizDb, included: from 28 Mar 1988 to 08 Dec 1988 they were called Brandlease (No1) Limited.
One entity controls all company shares (exactly 1000 shares) - Newton, Clemencey Grace - located at 2682, Waiuku, Waikato.
Principal place of activity
387 Arrowville Road Aka Aka, Rd 2, Waiuku, Waikato, 2682 New Zealand
Previous addresses
Address #1: 31 Bremner Road, Rd 2, Drury, 2578 New Zealand
Registered address used from 05 Oct 2018 to 28 Jan 2021
Address #2: 31 Bremner Road, Rd 2, Drury, 2578 New Zealand
Physical address used from 05 Oct 2018 to 29 Jan 2021
Address #3: Level 2, Fidelity House, 81 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 26 Sep 2016 to 05 Oct 2018
Address #4: Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland New Zealand
Physical & registered address used from 10 Nov 2008 to 26 Sep 2016
Address #5: 11-13 Falcon Street, Parnell, Auckland
Physical address used from 02 Feb 1999 to 02 Feb 1999
Address #6: Mgi Wilson Eliott, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland
Physical address used from 02 Feb 1999 to 10 Nov 2008
Address #7: 11-13 Falcon Street, Parnell, Auckland
Registered address used from 02 Feb 1999 to 10 Nov 2008
Address #8: Touche Ross & Co, 7th Flr Quay Tower, 29 Customs St West, Auckland
Registered address used from 28 Nov 1991 to 02 Feb 1999
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 08 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Newton, Clemencey Grace |
Waiuku Waikato 2682 New Zealand |
10 Feb 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Newton, Terence Reginald |
Rd 2 Drury 2578 New Zealand |
28 Mar 1988 - 10 Feb 2016 |
Individual | Newton, Angela |
Port Macquarie Nsw 2444, Australia |
28 Mar 1988 - 04 Nov 2009 |
Clemencey Grace Newton - Director
Appointment date: 30 Oct 2015
Address: Aka Aka, Waiuku, 2682 New Zealand
Address used since 20 Jan 2021
Address: Rd 2, Drury, 2578 New Zealand
Address used since 30 Oct 2015
Terence Reginald Newton - Director (Inactive)
Appointment date: 05 Dec 1988
Termination date: 30 Oct 2015
Address: Rd 2, Drury, 2578 New Zealand
Address used since 04 Nov 2014
Angela Newton - Director (Inactive)
Appointment date: 05 Dec 1988
Termination date: 04 Nov 2009
Address: Port Macquarie, Nsw 2444, Australia,
Address used since 05 Dec 1988
Incisive Limited
Level , Fidelity House
S.e Robinson Limited
Level 2, Fidelity House
Erobinson Limited
Level 2, Fidelity House
Parker Corp. Global Aspirations Limited
Level 2, Fidelity House
Bhimjiyanis Limited
Level 2, Fidelity House
Paradice Ice Skating (2013) Limited
Level 2, Fidelity House
Alliance Services Limited
9 Redmond Street
Independent Traffic Control Limited
20 Parry St
International Safety Products Nz Limited
4b Belfast Street
Peter Berghaus Anz Limited
4b Belfast Street
Ttm Design Limited
Suite 2, 374 Church Street
Ztk Structure Limited
1/9a Dilworth Ave