Consilium (Residential) Design Limited, a registered company, was launched on 13 May 1999. 9429037596927 is the number it was issued. "Architectural service" (business classification M692120) is how the company has been categorised. The company has been managed by 1 director, named David Walter Adams - an active director whose contract began on 13 May 1999.
Last updated on 13 Jun 2022, the BizDb database contains detailed information about 1 address: 5 Lilburn Street, Warkworth, 0910 (types include: registered, physical).
Consilium (Residential) Design Limited had been using 5 Lilburn Street, Warkworth as their registered address up until 31 Aug 2021.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 49 shares (49 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 51 shares (51 per cent).
Principal place of activity
5 Lilburn Street, Warkworth, 0910 New Zealand
Previous addresses
Address: 5 Lilburn Street, Warkworth, 0910 New Zealand
Registered & physical address used from 19 Sep 2013 to 31 Aug 2021
Address: 168 Hibiscus Coast Highway, Red Beach, Auckland, 0932 New Zealand
Registered & physical address used from 11 Sep 2012 to 19 Sep 2013
Address: 168 Hibiscus Coast Highway, Red Beach, Red Beach, 0932 New Zealand
Registered & physical address used from 31 Aug 2011 to 11 Sep 2012
Address: Clarkes, Chartered Accountants, 168 Hibiscus Coast Highway, Orewa 0931 New Zealand
Physical & registered address used from 01 Apr 2010 to 31 Aug 2011
Address: Clarkes, Chartered Accountants, First Floor, The Village, 294 Main Road, Orewa, Hibiscus Coast
Physical & registered address used from 20 Jun 2003 to 01 Apr 2010
Address: C/- Cronin Cullen Egan, 97 Edgecumbe Rd, Tauranga
Registered & physical address used from 28 Aug 2002 to 20 Jun 2003
Address: C/- Cronin Morton-adair, 15 First Avenue, Tauranga
Registered address used from 16 Aug 2000 to 28 Aug 2002
Address: C/- Cronin Morton-adair, 15 First Avenue, Tauranga
Physical address used from 16 Aug 2000 to 16 Aug 2000
Address: C/- Cronin Morton-adair, 15 First Avenue, Tauranga
Registered address used from 12 Apr 2000 to 16 Aug 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 23 Aug 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Individual | Sally Jane Adams |
Sandspit Warkworth New Zealand |
13 May 1999 - |
Shares Allocation #2 Number of Shares: 51 | |||
Individual | David Walter Adams |
Sandspit Warkworth New Zealand |
13 May 1999 - |
David Walter Adams - Director
Appointment date: 13 May 1999
Address: Rd 2, Warkworth, 0982 New Zealand
Address used since 02 Sep 2009
Turvey Company Limited
5 Lilburn Street
Christchurch Retail Furniture Limited
5 Lilburn St
Omaha Beach Residents Society Incorporated
C/o Macnicol & Co Ltd
Flying Flea Trustee Co Limited
4 Lilburn Street
Consulting Associates Limited
39
Agm Construction Limited
19 Bertram Street
Create Architecture Limited
97 Woodcocks Road
Kraan Draughting Services Limited
51 Morrison Drive
Planit 2000 Limited
1138 Woodcocks Road
Post Impressions Limited
166 Mangatawhiri Road
Space And Style Limited
16 Lilburn Street
The House Concept Limited
88 Harbour View Road