Artful Consulting Limited, a registered company, was registered on 29 Jul 1999. 9429037538118 is the NZ business number it was issued. "Business management service nec" (business classification M696210) is how the company was categorised. The company has been supervised by 4 directors: Brett Christopher Arthur - an active director whose contract started on 29 Jul 1999,
Angela June Fahey - an inactive director whose contract started on 08 Sep 2011 and was terminated on 27 Feb 2014,
Angela Fahey - an inactive director whose contract started on 16 Jan 2004 and was terminated on 30 Jun 2007,
Shelley Marie Arthur - an inactive director whose contract started on 29 Jul 1999 and was terminated on 30 May 2003.
Last updated on 15 Mar 2024, BizDb's database contains detailed information about 1 address: 341 Hunua Road, Hunua, Auckland, 2583 (type: physical, registered).
Artful Consulting Limited had been using 2B Melanesia Road, Kohimarama, Auckland as their physical address until 08 Mar 2018.
Previous aliases for this company, as we found at BizDb, included: from 08 Sep 2011 to 28 Jul 2015 they were called Nutrition Zone Limited, from 29 Jul 1999 to 08 Sep 2011 they were called Bca Consulting Limited.
One entity controls all company shares (exactly 10 shares) - Arthur, Brett Christopher - located at 2583, Kohimarama, Auckland.
Principal place of activity
341 Hunua Road, Hunua, Auckland, 2583 New Zealand
Previous addresses
Address: 2b Melanesia Road, Kohimarama, Auckland, 1071 New Zealand
Physical address used from 13 May 2015 to 08 Mar 2018
Address: 2b Melanesia Road, Kohimarama, Auckland, 1071 New Zealand
Registered address used from 12 May 2015 to 08 Mar 2018
Address: 37 Comins Crescent, Mission Bay, Auckland, 1071 New Zealand
Physical address used from 21 Apr 2015 to 13 May 2015
Address: 37 Comins Crescent, Mission Bay, Auckland, 1071 New Zealand
Registered address used from 21 Apr 2015 to 12 May 2015
Address: 4/2 Crescent Road, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 07 Mar 2014 to 21 Apr 2015
Address: 139 Market Road, Epsom, Auckland, 1051 New Zealand
Physical & registered address used from 04 Mar 2011 to 07 Mar 2014
Address: 104a Victoria Ave, Remuera, Auckland New Zealand
Physical & registered address used from 19 Jan 2010 to 04 Mar 2011
Address: 139 Market Road, Epsom, Auckland
Physical & registered address used from 26 Jan 2004 to 19 Jan 2010
Address: 4 Colchester Ave, Glendowie, Auckland
Physical address used from 05 Dec 2000 to 05 Dec 2000
Address: C/- Fishers, 1st Floor, 17-19 Pyne Street, Whakatane
Physical address used from 05 Dec 2000 to 26 Jan 2004
Address: 4 Colchester Ave, Glendowie, Auckland
Registered address used from 05 Dec 2000 to 26 Jan 2004
Address: Level 3, 19 Beasley Avenue, Penrose, Auckland
Registered address used from 12 Apr 2000 to 05 Dec 2000
Address: Level 3, 19 Beasley Avenue, Penrose, Auckland
Registered address used from 02 Mar 2000 to 12 Apr 2000
Address: Level 3, 19 Beasley Avenue, Penrose, Auckland
Physical address used from 02 Mar 2000 to 05 Dec 2000
Basic Financial info
Total number of Shares: 10
Annual return filing month: February
Annual return last filed: 28 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Individual | Arthur, Brett Christopher |
Kohimarama Auckland 1071 New Zealand |
04 Apr 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Arthur, Shelley Marie |
Glendowie Auckland |
19 Jan 2004 - 19 Jan 2004 |
Individual | Fahey, Angela |
Epsom Auckland |
01 Mar 2007 - 01 Mar 2007 |
Individual | Fahey, Angela |
Epsom Auckland 1023 New Zealand |
28 Apr 2010 - 27 Feb 2014 |
Individual | Arthur, Brett Christopher |
Glendowie Auckland |
29 Jul 1999 - 04 Apr 2005 |
Entity | Fisher Partners Trustees Limited Shareholder NZBN: 9429038802171 Company Number: 602027 |
29 Jul 1999 - 04 Apr 2005 | |
Entity | Fisher Partners Trustees Limited Shareholder NZBN: 9429038802171 Company Number: 602027 |
29 Jul 1999 - 04 Apr 2005 |
Brett Christopher Arthur - Director
Appointment date: 29 Jul 1999
Address: Hunua, Auckland, 2583 New Zealand
Address used since 28 Feb 2018
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 01 May 2015
Angela June Fahey - Director (Inactive)
Appointment date: 08 Sep 2011
Termination date: 27 Feb 2014
Address: Epsom, Auckland, 1051 New Zealand
Address used since 03 Aug 2012
Angela Fahey - Director (Inactive)
Appointment date: 16 Jan 2004
Termination date: 30 Jun 2007
Address: Epsom, Auckland,
Address used since 16 Jan 2004
Shelley Marie Arthur - Director (Inactive)
Appointment date: 29 Jul 1999
Termination date: 30 May 2003
Address: Glendowie, Auckland,
Address used since 29 Jul 1999
Ram Hardware Products Limited
101 Hunua Road
Gremax Investments Limited
26 Redmount Place
Minisweep Corporation Limited
99 Hunua Road
Rupp Electrical Limited
20a Redmount Place
Thehealthsource Proprietary Limited
85a Redhill Road
Moneysaver Mortgage Services Limited
15 Redmount Place
Bespoke Management Services Limited
76 Elliot Street
Blakenet Limited
Flat 2, 33 Butterworth Avenue
Cole Irt Limited
Suite 1, 236 Great South Road
Kiwi Management Services Limited
16 Elliot Street
Law Results Limited
Level One, 20-26 Broadway
Welldone Limited
117 Great South Road