Markplan Consulting Limited (issued an NZ business identifier of 9429038370663) was started on 12 Feb 1996. 4 addresses are in use by the company: Po Box 302846, North Harbour, Auckland, 0751 (type: postal, delivery). Unit C3, 17 Corinthian Drive, Albany, Auckland had been their registered address, until 03 Jul 2017. 1000 shares are allotted to 10 shareholders who belong to 6 shareholder groups. The first group consists of 3 entities and holds 498 shares (49.8% of shares), namely:
Corinthian Trustees (Four) Limited (an entity) located at Albany, Auckland postcode 0632,
Steven, Christopher Paul (a director) located at Rd 2, Helensville postcode 0882,
Steven, Gillian (an individual) located at Rd 2, Helensville postcode 0882. In the second group, a total of 3 shareholders hold 49.8% of all shares (exactly 498 shares); it includes
Cossey, Glen Carlton (a director) - located at Albany, Auckland,
Cossey, Abbie (an individual) - located at Albany, Auckland,
Dlt (2021) 6 Limited (an entity) - located at Albany, Auckland. Moving on to the 3rd group of shareholders, share allotment (1 share, 0.1%) belongs to 1 entity, namely:
Steven, Gillian, located at Rd 2, Helensville (an individual). "Civil engineering consulting service" (business classification M692320) is the category the ABS issued to Markplan Consulting Limited. Businesscheck's database was updated on 12 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Unit C3, 17 Corinthian Drive, Albany, Auckland, 0632 | Registered & physical & service | 03 Jul 2017 |
| Po Box 302846, North Harbour, Auckland, 0751 | Postal | 10 Jun 2024 |
| Unit A1, 27-29 William Pickering Drive, Albany, 0632 | Delivery | 10 Jun 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Glen Carlton Cossey
Albany, Auckland, 0632
Address used since 11 Sep 2024
Rd 1, Kumeu, 0891
Address used since 31 Mar 2022 |
Director | 31 Mar 2022 - current |
|
Christopher Paul Steven
Rd 2, Helensville, 0882
Address used since 31 Mar 2022 |
Director | 31 Mar 2022 - current |
|
Mark Alistair Smith
Torbay, North Shore City, Auckland, 0630
Address used since 04 Jul 2005 |
Director | 12 Feb 1996 - 31 Mar 2022 |
| Previous address | Type | Period |
|---|---|---|
| Unit C3, 17 Corinthian Drive, Albany, Auckland, 0632 | Registered & physical | 28 Jun 2016 - 03 Jul 2017 |
| Unit C3, 17 Corinthian Drive, Albany, Auckland, 0632 | Physical & registered | 21 Sep 2015 - 28 Jun 2016 |
| R S M Prince, Chartered Accountants, 17c Corinthian Drive, Albany | Physical | 05 Jun 2009 - 21 Sep 2015 |
| Unit A1, 27-29 William Pickering Drive, Albany, Auckland | Registered | 27 Jun 2007 - 21 Sep 2015 |
| C/ -prince & Partners, 17c Corinthian Drive, Albany, Auckland | Physical | 26 May 2005 - 05 Jun 2009 |
| C/'- Prince & Partners, Chartered Accountants, 222 Main Road, Albany | Physical | 24 Sep 2003 - 26 May 2005 |
| 7a/65 Paul Matthews Road, North Harbour, North Shore City | Registered | 11 Jun 2003 - 27 Jun 2007 |
| 7b Greenhithe Road, Greenhithe | Physical | 07 Jul 2000 - 07 Jul 2000 |
| 222 Main Road, Albany, North Shore City | Physical | 07 Jul 2000 - 24 Sep 2003 |
| 1/20 Glamorgan Drive, Torbay, North Shore City | Registered | 29 Jun 1997 - 11 Jun 2003 |
| 1/20 Glamorgan Drive, Torbay, North Shore City | Physical | 02 Jul 1996 - 07 Jul 2000 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Corinthian Trustees (four) Limited Shareholder NZBN: 9429046380463 Entity (NZ Limited Company) |
Albany Auckland 0632 |
06 May 2022 - current |
|
Steven, Christopher Paul Director |
Rd 2 Helensville 0882 |
03 May 2022 - current |
|
Steven, Gillian Individual |
Rd 2 Helensville 0882 |
06 May 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cossey, Glen Carlton Director |
Albany Auckland 0632 |
03 May 2022 - current |
|
Cossey, Abbie Individual |
Albany Auckland 0632 |
06 May 2022 - current |
|
Dlt (2021) 6 Limited Shareholder NZBN: 9429049539028 Entity (NZ Limited Company) |
Albany Auckland 0632 |
06 May 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Steven, Gillian Individual |
Rd 2 Helensville 0882 |
06 May 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cossey, Abbie Individual |
Albany Auckland 0632 |
06 May 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Steven, Christopher Paul Director |
Rd 2 Helensville 0882 |
03 May 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cossey, Glen Carlton Director |
Albany Auckland 0632 |
03 May 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Smith, Mark Alistair Individual |
Torbay North Shore City |
12 Feb 1996 - 03 May 2022 |
|
Smith, Mark Alistair Individual |
Torbay North Shore City |
12 Feb 1996 - 03 May 2022 |
|
Smith, Cheryl Anne Individual |
Torbay Auckland 0630 |
12 Feb 1996 - 03 May 2022 |
|
Markplan Trustee Company Limited Shareholder NZBN: 9429041948248 Company Number: 5784486 Entity |
23 Sep 2020 - 29 Mar 2022 | |
|
Markplan Trustee Company Limited Shareholder NZBN: 9429041948248 Company Number: 5784486 Entity |
Albany Auckland 0632 |
23 Sep 2020 - 29 Mar 2022 |
|
Smith, Cheryl Anne Individual |
Torbay Auckland 0630 |
12 Feb 1996 - 03 May 2022 |
|
Smith, Mark Alistair Individual |
Torbay North Shore City |
12 Feb 1996 - 03 May 2022 |
|
Chambers, Shale Individual |
Mt Eden Auckland |
12 Feb 1996 - 23 Sep 2020 |
|
Smith, Cheryl Anne Individual |
Torbay North Shore City |
12 Feb 1996 - 03 May 2022 |
![]() |
Kealoha Limited 17c Corinthian Drive |
![]() |
Residence (new Lynn) General Partner Limited 17c Corinthian Drive |
![]() |
Lewis Investments Limited 17c Corinthian Drive |
![]() |
Residence (birkenhead) General Partner Limited 17c Corinthian Drive |
![]() |
Force4 Limited 17c Corinthian Drive |
![]() |
Bms-it Limited 17c Corinthian Drive |
|
Lautrec Technology Group Limited 17c Corinthian Drive |
|
Retaining Solutions Limited 15 Mercari Way |
|
Enable Consulting Limited 17 Burnside Court |
|
Rural & Civil Contractors Limited 14d Baulcomb Parade |
|
Newland Consultants Limited Unit 6, 39 Apollo Drive |
|
Formulate Civil And Structural Limited 5 Cypress Place |