Pyramid Consulting Limited, a registered company, was started on 28 Jan 1994. 9429038783371 is the business number it was issued. This company has been supervised by 6 directors: Richard Edwin Bloor - an active director whose contract began on 07 Jul 1995,
Barry Allan Carruth - an inactive director whose contract began on 16 May 1995 and was terminated on 27 Apr 2016,
Stefan Sepanaho - an inactive director whose contract began on 01 Aug 1994 and was terminated on 03 Jul 1996,
Alison Joann Bloor - an inactive director whose contract began on 16 May 1995 and was terminated on 03 Jul 1996,
David Malcolm Oakes - an inactive director whose contract began on 28 Jan 1994 and was terminated on 04 Mar 1996.
Last updated on 11 Mar 2024, our data contains detailed information about 3 addresses the company registered, namely: 166B Belmont Road, Porirua, 5381 (registered address),
166B Belmont Road, Porirua, 5381 (physical address),
166B Belmont Road, Porirua, 5381 (service address),
166B Belmont Road, Porirua, 5381 (other address) among others.
Pyramid Consulting Limited had been using 166A Belmont Road, Pauatahanui as their registered address until 03 May 2021.
Other names used by the company, as we found at BizDb, included: from 28 Jan 1994 to 21 Jul 1994 they were called Durable Solutions Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 47 shares (47%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 53 shares (53%).
Previous addresses
Address #1: 166a Belmont Road, Pauatahanui New Zealand
Registered & physical address used from 29 Apr 2003 to 03 May 2021
Address #2: 8 Bradey Road, Pauatahanui
Physical address used from 10 Apr 2001 to 10 Apr 2001
Address #3: 8 Bradey Road, Pauatahanui
Registered address used from 10 Apr 2001 to 29 Apr 2003
Address #4: 107a Bradey Road, Pauatahanui
Physical address used from 10 Apr 2001 to 29 Apr 2003
Address #5: Level 1, Petherick Towers, 38-42 Waring Taylor Street, Wellington
Physical & registered address used from 09 May 1999 to 10 Apr 2001
Address #6: 88 Te Anau Road,, Hataitai,, Wellington
Registered address used from 20 May 1997 to 09 May 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 24 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 47 | |||
Individual | Carruth, Barry Allan |
Woburn Lower Hutt |
28 Jan 1994 - |
Shares Allocation #2 Number of Shares: 53 | |||
Individual | Bloor, Richard Edwin |
Pauatahanui |
28 Jan 1994 - |
Richard Edwin Bloor - Director
Appointment date: 07 Jul 1995
Address: Rd 1, Porirua, 5381 New Zealand
Address used since 14 Apr 2010
Barry Allan Carruth - Director (Inactive)
Appointment date: 16 May 1995
Termination date: 27 Apr 2016
Address: Lower Hutt, Lower Hutt, 5010 New Zealand
Address used since 14 Apr 2010
Stefan Sepanaho - Director (Inactive)
Appointment date: 01 Aug 1994
Termination date: 03 Jul 1996
Address: Newton, Auckland,
Address used since 01 Aug 1994
Alison Joann Bloor - Director (Inactive)
Appointment date: 16 May 1995
Termination date: 03 Jul 1996
Address: Crofton Downs, Wellington 6004,
Address used since 16 May 1995
David Malcolm Oakes - Director (Inactive)
Appointment date: 28 Jan 1994
Termination date: 04 Mar 1996
Address: Hataitai, Wellington,
Address used since 28 Jan 1994
Karen Mavis Harington - Director (Inactive)
Appointment date: 28 Jan 1994
Termination date: 31 Mar 1995
Address: Hataitai, Wellington,
Address used since 28 Jan 1994
The Dr. W K Bryson Scholarship
C/- Gault Mitchell -lawyers
Maritime Medical Limited
38/42
Cl Trustee Company Limited
Level 5, Petherick Tower
Tmf Trustee Services (2011) Limited
38-42 Waring Taylor Street
Tmf Trustee Services (creo) Limited
38-42 Waring Taylor Street
Level Eight On Victoria Limited
Level 2