Shortcuts

New Zealand Consulting Services Limited

Type: NZ Limited Company (Ltd)
9429039367747
NZBN
420892
Company Number
Registered
Company Status
L671210
Industry classification code
Building, Non-residential - Renting Or Leasing
Industry classification description
Current address
56 Mcmaster Street
Greytown
Greytown 5712
New Zealand
Other address (Address for Records) used since 11 May 2011
56 Mcmaster Street
Greytown 5712
New Zealand
Registered & physical address used since 19 May 2011


New Zealand Consulting Services Limited, a registered company, was started on 16 Dec 1988. 9429039367747 is the business number it was issued. "Building, non-residential - renting or leasing" (business classification L671210) is how the company is categorised. This company has been managed by 6 directors: Graeme Richard Holmes - an active director whose contract began on 01 Jul 2014,
Lance John Collier - an inactive director whose contract began on 01 Jan 2007 and was terminated on 25 Aug 2014,
Graeme Richard Holmes - an inactive director whose contract began on 06 Jan 2004 and was terminated on 01 Feb 2007,
Lance James Collier - an inactive director whose contract began on 01 Feb 2007 and was terminated on 01 Feb 2007,
Trevor Andrew Davies - an inactive director whose contract began on 01 Jan 1997 and was terminated on 10 Jan 2005.
Last updated on 02 Feb 2022, our database contains detailed information about 2 addresses the company uses, namely: 56 Mcmaster Street, Greytown, 5712 (registered address),
56 Mcmaster Street, Greytown, 5712 (physical address),
56 Mcmaster Street, Greytown, Greytown, 5712 (other address).
New Zealand Consulting Services Limited had been using Waterside House, Level 2, 220 Willis Street, Wellington as their registered address up to 19 May 2011.
Former names used by the company, as we established at BizDb, included: from 16 Dec 1988 to 20 Feb 2003 they were called Marcato Holdings Limited.
All company shares (8668430 shares exactly) are owned by a single group consisting of 3 entities, namely:
Scott H. (an individual) located at Greytown, Greytown postcode 5712,
Andrew Holmes (an individual) located at Dip First, Green Community West, Dubai,
Kurt Holmes (an individual) located at Remuera, Auckland postcode 1050.

Addresses

Previous addresses

Address #1: Waterside House, Level 2, 220 Willis Street, Wellington New Zealand

Registered & physical address used from 14 Jan 2004 to 19 May 2011

Address #2: Level 2, 5 Alpha Street, Wellington

Registered address used from 10 Mar 2003 to 14 Jan 2004

Address #3: As Above

Physical address used from 10 Mar 2003 to 14 Jan 2004

Address #4: 10 Westview Grove, Miramar, Wellington 6003

Physical address used from 06 Mar 2001 to 06 Mar 2001

Address #5: Level 1, 32/34 Bay Road, Kilbirnie, Wellington 6003

Registered address used from 10 Apr 2000 to 10 Mar 2003

Address #6: Level 1, 32/34 Bay Road, Kilbirnie, Wellington 6003

Physical address used from 10 Apr 2000 to 06 Mar 2001

Address #7: Level 1, 32-34 Bay Road, Kilbirnie, Wellington

Registered address used from 30 Jun 1997 to 10 Apr 2000

Address #8: 7th Floor Peat Marwick House, 135 Vivtoria Street, Wellington

Registered address used from 22 Apr 1997 to 30 Jun 1997

Financial Data

Basic Financial info

Total number of Shares: 8668430

Annual return filing month: February

Annual return last filed: 05 Feb 2021


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 8668430
Individual Scott H. Greytown
Greytown
5712
New Zealand
Individual Andrew James Holmes Dip First, Green Community West
Dubai

United Arab Emirates
Individual Kurt Richard Holmes Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Trevor Andrew Davies Brooklyn
Wellington
Individual Anthony Murray Richardson Carterton 5713

New Zealand
Entity Forthwith Investments Limited
Shareholder NZBN: 9429040880563
Company Number: 23635
Entity Forthwith Investments Limited
Shareholder NZBN: 9429040880563
Company Number: 23635
Directors

Graeme Richard Holmes - Director

Appointment date: 01 Jul 2014

Address: Greytown, Greytown, 5712 New Zealand

Address used since 01 Jul 2014


Lance John Collier - Director (Inactive)

Appointment date: 01 Jan 2007

Termination date: 25 Aug 2014

Address: Ekatahuna, 4900 New Zealand

Address used since 01 Jan 2007


Graeme Richard Holmes - Director (Inactive)

Appointment date: 06 Jan 2004

Termination date: 01 Feb 2007

Address: Wellington,

Address used since 06 Jan 2004


Lance James Collier - Director (Inactive)

Appointment date: 01 Feb 2007

Termination date: 01 Feb 2007

Address: Ekatahuna,

Address used since 01 Feb 2007


Trevor Andrew Davies - Director (Inactive)

Appointment date: 01 Jan 1997

Termination date: 10 Jan 2005

Address: Brooklyn, Wellington,

Address used since 01 Jan 1997


Anthony Murray Richardson - Director (Inactive)

Appointment date: 01 Jan 1997

Termination date: 06 Jan 2004

Address: Miramar, Wellington,

Address used since 01 Jan 1997

Nearby companies
Similar companies

Cb Leasing Limited
61 Georges Road

Kj&b Building Supervision Limited
40 Hudson Avenue

Roam International Limited
19 Main Street

Solway Trade Park Limited
124 Main Street

Tory.st Limited
39 Jellicoe Street

Tyreright New Zealand Limited
34a Norana Road