Efficient Consulting Limited, a registered company, was registered on 09 Jan 2014. 9429041051542 is the business number it was issued. "Engineering consulting service nec" (business classification M692343) is how the company is classified. The company has been run by 1 director, named Malcolm Charles Loxton - an active director whose contract started on 09 Jan 2014.
Last updated on 02 Apr 2024, our data contains detailed information about 1 address: 47 Flockton Street, Mairehau, Christchurch, 8013 (category: registered, physical).
Efficient Consulting Limited had been using 91 Fisher Parade, Sunnyhills, Auckland as their physical address up to 17 Apr 2019.
A total of 120 shares are allotted to 2 shareholders (2 groups). The first group includes 114 shares (95%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 6 shares (5%).
Principal place of activity
47 Flockton Street, Mairehau, Christchurch, 8013 New Zealand
Previous addresses
Address: 91 Fisher Parade, Sunnyhills, Auckland, 2010 New Zealand
Physical & registered address used from 12 Feb 2018 to 17 Apr 2019
Address: 33b Birman Close, Half Moon Bay, Auckland, 2012 New Zealand
Physical & registered address used from 17 Sep 2014 to 12 Feb 2018
Address: 6 Kane Road, Papamoa Beach, Papamoa, 3118 New Zealand
Registered & physical address used from 09 Jan 2014 to 17 Sep 2014
Basic Financial info
Total number of Shares: 120
Annual return filing month: March
Annual return last filed: 25 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 114 | |||
Director | Loxton, Malcolm Charles |
Sunnyhills Auckland 2010 New Zealand |
09 Jan 2014 - |
Shares Allocation #2 Number of Shares: 6 | |||
Individual | Loxton, Tanja |
Sunnyhills Auckland 2010 New Zealand |
31 Aug 2014 - |
Malcolm Charles Loxton - Director
Appointment date: 09 Jan 2014
Address: Mairehau, Christchurch, 8013 New Zealand
Address used since 15 Oct 2018
Address: Sunnyhills, Auckland, 2010 New Zealand
Address used since 01 Feb 2018
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 08 Sep 2014
Hamath Medical Limited
85 Fisher Parade
Graham J. Warbrooke Limited
86 Fisher Parade
Reliant Scimitar And Sabre Owners Club Of New Zealand Incorporated
36 The Boulevard
Green Island Travel Service Limited
90 Fisher Parade
Fitlok Services Limited
55 The Boulevard
Changley Holdings Limited
94 Fisher Parade
Estruk Consultants Limited
Level 4, 20 Aylesbury St
Gulfstream Consultants Limited
6 Andrea Place
Macky Fluvial Consulting Limited
33 Glenmore Road
Techlink Asia Pacific Limited
16/1 Davita Place
Techlink New Zealand Limited
Flat 1, 16 Davita Place
Thorndon Cook Limited
7 Elimar Drive