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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 8668430 | |||
Individual | Scott H. |
Greytown Greytown 5712 New Zealand |
06 Aug 2019 - |
Individual | Andrew James Holmes |
Dip First, Green Community West Dubai United Arab Emirates |
06 Aug 2019 - |
Individual | Kurt Richard Holmes |
Remuera Auckland 1050 New Zealand |
06 Aug 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Trevor Andrew Davies |
Brooklyn Wellington |
04 Feb 2004 - 06 Aug 2019 |
Individual | Anthony Murray Richardson |
Carterton 5713 New Zealand |
04 Feb 2004 - 06 Aug 2019 |
Entity | Forthwith Investments Limited Shareholder NZBN: 9429040880563 Company Number: 23635 |
04 Feb 2004 - 04 Feb 2004 | |
Entity | Forthwith Investments Limited Shareholder NZBN: 9429040880563 Company Number: 23635 |
04 Feb 2004 - 04 Feb 2004 |
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
Singleton Investments Limited
56 Mcmaster Street
Aviation Quality Systems Limited
1 Massey Street
Istari Investments Limited
54 Jellicoe Street
Kernel Consulting Limited
23 Mahupuku Street
Wairarapa Spitfires Baseball Club Incorporated
23 Mcmaster Street
Riverfern Properties Limited
32 Mcmaster Street
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