Hartford Consulting Limited, a registered company, was registered on 12 Mar 1997. 9429038130380 is the NZ business number it was issued. "Computer consultancy service" (business classification M700010) is how the company was categorised. The company has been run by 6 directors: Louise Maree Cowen - an active director whose contract began on 12 Mar 1997,
Daniel German Vidal - an inactive director whose contract began on 12 May 1998 and was terminated on 30 Mar 2007,
Athol Ernest Keeling - an inactive director whose contract began on 01 Apr 2003 and was terminated on 31 Mar 2005,
Paul Alexander Fincham - an inactive director whose contract began on 12 Mar 1998 and was terminated on 31 Mar 2004,
Glennis Kay Webber - an inactive director whose contract began on 16 Apr 2003 and was terminated on 10 Oct 2003.
Last updated on 20 Apr 2024, BizDb's database contains detailed information about 1 address: Flat 2, 158 Marsden Road, Paihia, Paihia, 0200 (type: registered, service).
Hartford Consulting Limited had been using 203/121 Customs Street West, Auckland as their registered address up to 20 Dec 2011.
A total of 5000000 shares are allotted to 3 shareholders (2 groups). The first group consists of 25000 shares (0.5%) held by 1 entity. Next there is the second group which includes 2 shareholders in control of 4975000 shares (99.5%).
Principal place of activity
Suite 203, 121 Customs Street, Auckland Central, Auckland, 1010 Australia
Previous addresses
Address #1: 203/121 Customs Street West, Auckland, 1010 New Zealand
Registered & physical address used from 28 Mar 2011 to 20 Dec 2011
Address #2: Level 27, Pwc Tower, 188 Quay Street, Auckland New Zealand
Registered & physical address used from 01 Dec 2005 to 28 Mar 2011
Address #3: Level 5, Westplaza Building, Cnr Albert & Fanshaw Street, Auckland
Physical address used from 23 Mar 2001 to 23 Mar 2001
Address #4: Level 12, Westplaza Building, Cnr Albert & Fanshaw Street, Auckland
Physical address used from 23 Mar 2001 to 01 Dec 2005
Address #5: Level 5 Westplaza Building, Cnr Albert & Fanshaw Streets, Auckland
Registered address used from 23 Mar 2001 to 01 Dec 2005
Address #6: Level 9, Lumley House, 7 City Road, Auckland
Registered address used from 11 Apr 2000 to 23 Mar 2001
Address #7: Level 14 Citibank Centre, 23 Customs Street East, Auckland
Registered address used from 27 Mar 2000 to 11 Apr 2000
Address #8: Level 14 Citibank Centre, 23 Customs Street East, Auckland
Physical address used from 04 May 1998 to 23 Mar 2001
Address #9: Level 9, Lumley House, 7 City Road, Auckland
Registered address used from 04 May 1998 to 27 Mar 2000
Address #10: Level 9, Lumley House, 7 City Road, Auckland
Physical address used from 04 May 1998 to 04 May 1998
Basic Financial info
Total number of Shares: 5000000
Annual return filing month: June
Annual return last filed: 11 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25000 | |||
Individual | Cowen, Louise Maree |
Paihia Paihia 0200 New Zealand |
12 Mar 1997 - |
Shares Allocation #2 Number of Shares: 4975000 | |||
Individual | Brown, Kenrick Miles John |
Remuera Auckland 1050 New Zealand |
24 Nov 2005 - |
Individual | Cowen, Louise Maree |
Paihia Paihia 0200 New Zealand |
24 Nov 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Vidal, Daniel German |
Birkenhead Auckland |
24 Nov 2005 - 27 Jun 2010 |
Other | Daniel German Vidal And John Matthews | 24 Jan 2004 - 07 Feb 2005 | |
Individual | Cowen, Louise Maree |
Milford Auckland |
24 Jan 2004 - 24 Jan 2004 |
Other | Fincham Trust | 24 Jan 2004 - 08 Apr 2004 | |
Individual | Brown, John Miles Kenrick |
Milford Auckland |
24 Jan 2004 - 24 Jan 2004 |
Entity | Anchor Trustees Limited Shareholder NZBN: 9429038301650 Company Number: 812944 |
24 Jan 2004 - 24 Jan 2004 | |
Individual | Vidal, Daniel German |
Birkenhead Auckland |
12 Mar 1997 - 24 Nov 2005 |
Individual | Vidal, Daniel German |
Birkenhead Auckland |
24 Jan 2004 - 24 Jan 2004 |
Individual | Fincham, Paul Alexander |
Murrays Bay Auckland |
08 Apr 2004 - 08 Apr 2004 |
Entity | Dash 2018 Limited Shareholder NZBN: 9429038916076 Company Number: 566278 |
08 Apr 2004 - 07 Feb 2005 | |
Individual | Fincham, Paul Alexander |
Cnr Albert & Fanshawe Streets Auckland |
24 Jan 2004 - 24 Jan 2004 |
Entity | Dash 2018 Limited Shareholder NZBN: 9429038916076 Company Number: 566278 |
08 Apr 2004 - 07 Feb 2005 | |
Individual | Auton, Robert Joseph |
Mt Eden Auckland |
08 Apr 2004 - 08 Apr 2004 |
Individual | Matthews, John Michael |
Browns Bay Auckland |
24 Nov 2005 - 24 Nov 2005 |
Other | Null - Daniel German Vidal And John Matthews | 24 Jan 2004 - 07 Feb 2005 | |
Other | Null - Fincham Trust | 24 Jan 2004 - 08 Apr 2004 | |
Other | Null - Louise Maree Cowen And Kenrick Miles John Brown | 24 Jan 2004 - 07 Feb 2005 | |
Entity | Dash Limited Shareholder NZBN: 9429038916076 Company Number: 566278 |
08 Apr 2004 - 07 Feb 2005 | |
Individual | Gromley, Roy |
Mt Eden Auckland |
08 Apr 2004 - 08 Apr 2004 |
Other | Louise Maree Cowen And Kenrick Miles John Brown | 24 Jan 2004 - 07 Feb 2005 | |
Entity | Anchor Trustees Limited Shareholder NZBN: 9429038301650 Company Number: 812944 |
24 Jan 2004 - 24 Jan 2004 | |
Entity | Dash Limited Shareholder NZBN: 9429038916076 Company Number: 566278 |
08 Apr 2004 - 07 Feb 2005 | |
Individual | Fincham, Theresa Arnand |
Cnr Albert & Fanshawe Streets Auckland |
24 Jan 2004 - 24 Jan 2004 |
Individual | Keeling, Athol |
Dairy Flats Rd4 Auckland |
24 Jan 2004 - 07 Feb 2005 |
Individual | Mathews, John Michael |
Birkenhead Auckland |
24 Jan 2004 - 24 Jan 2004 |
Individual | Gormley, Roy |
Mt Eden Auckland |
24 Jan 2004 - 24 Jan 2004 |
Individual | Gormley, Elizabeth |
Mt Eden Auckland |
08 Apr 2004 - 08 Apr 2004 |
Louise Maree Cowen - Director
Appointment date: 12 Mar 1997
Address: Paihia, Paihia, 0200 New Zealand
Address used since 25 Feb 2023
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 12 Dec 2011
Daniel German Vidal - Director (Inactive)
Appointment date: 12 May 1998
Termination date: 30 Mar 2007
Address: Birkenhead, Auckland,
Address used since 12 May 1998
Athol Ernest Keeling - Director (Inactive)
Appointment date: 01 Apr 2003
Termination date: 31 Mar 2005
Address: Dairy Flats Rd4, Auckland,
Address used since 07 Feb 2005
Paul Alexander Fincham - Director (Inactive)
Appointment date: 12 Mar 1998
Termination date: 31 Mar 2004
Address: Murrays Bay, Auckland,
Address used since 12 Mar 1998
Glennis Kay Webber - Director (Inactive)
Appointment date: 16 Apr 2003
Termination date: 10 Oct 2003
Address: Herne Bay, Auckland,
Address used since 16 Apr 2003
Roy Gormley - Director (Inactive)
Appointment date: 12 Mar 1998
Termination date: 16 Feb 2003
Address: Mt Eden, Auckland,
Address used since 12 Mar 1998
Ferrier Consulting Services Limited
Suite 313, 121 Customs Street West
Canz Capital Limited
Suite 313, 121 Customs Street West
Rodney Wayne Promotions Limited
Suite 509, 121 Customs Street West
Optimal Consulting Group Limited
Suite 203, 121 Customs Street
Sulu One Limited
214/121 Customs Street West
Aachen Nominees Limited
401/121 Customs Street West
Agn Team Limited
Flat 2b, 28 Market Place
Espada Consulting Limited
Apt 507 125 Customs Street West
Fortytwo Consulting Limited
Flat 508, 125 Customs Street
Indigo Software Limited
312-125 Custom Street West
Mcurtis Consulting Limited
Flat 201, 125 Customs Street
Optimal Consulting Group Limited
Suite 203, 121 Customs Street