Consequent Limited (issued an NZ business number of 9429034689684) was launched on 27 Jun 2005. 9 addresess are in use by the company: Unit 601A, 123 Taranaki Street, Te Aro, Wellington, 6011 (type: other, records). 2/114 Mitchell Street, Brooklyn, Wellington had been their registered address, up to 27 Jun 2017. Consequent Limited used other names, namely: Razzle Dazzle Kidz Limited from 27 Jun 2005 to 10 Apr 2017. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 99 shares (99 per cent of shares), namely:
Robertson, Graeme Michael (an individual) located at Awapuni, Palmerston North postcode 4412. When considering the second group, a total of 1 shareholder holds 1 per cent of all shares (exactly 1 share); it includes
Joseph, Pamela (a director) - located at Awapuni, Palmerston North. "Development of customised computer software nec" (business classification M700050) is the classification the Australian Bureau of Statistics issued Consequent Limited. Our data was updated on 02 Jan 2025.
Current address | Type | Used since |
---|---|---|
20 Arawa Street, Matamata, 3400 | Physical & registered & service | 27 Jun 2017 |
20 Arawa Street, Matamata, 3400 | Delivery & postal & office | 19 Aug 2019 |
Unit 1a The Portal, 42 Cable Street, Te Aro, Wellington, 6011 | Other (Address For Share Register) | 05 Aug 2021 |
Unit 601a, 123 Taranaki Street, Te Aro, Wellington, 6011 | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 03 Aug 2022 |
Name and Address | Role | Period |
---|---|---|
Graeme Michael Robertson
Te Aro, Wellington, 6011
Address used since 01 Aug 2022
Te Aro, Wellington, 6011
Address used since 12 Feb 2021
Mount Cook, Wellington, 6021
Address used since 07 Aug 2020
Brooklyn, Wellington, 6021
Address used since 01 Jan 2015
Awapuni, Palmerston North, 4412
Address used since 21 Jun 2017 |
Director | 16 Sep 2009 - current |
Pamela Joseph
Te Aro, Wellington, 6011
Address used since 01 Aug 2022
Te Aro, Wellington, 6011
Address used since 12 Feb 2021
Mount Cook, Wellington, 6021
Address used since 07 Aug 2020
Awapuni, Palmerston North, 4412
Address used since 21 Jun 2017 |
Director | 19 Jun 2017 - current |
Nicholas Peter Bentley
Rd 2, Upper Hutt, 5372
Address used since 18 Dec 2017 |
Director | 18 Dec 2017 - 07 Aug 2020 |
Joanne Marshall
Matamata, 3400
Address used since 06 Jul 2008 |
Director | 06 Jul 2008 - 24 Sep 2009 |
Graeme Michael Robertson
Matamata,
Address used since 19 Jan 2009 |
Director | 19 Jan 2009 - 11 Feb 2009 |
Jennifer Therese Daly
Rd 2, Darfield,
Address used since 17 Jul 2007 |
Director | 27 Jun 2005 - 25 Aug 2008 |
Richard Paul Daly
Rd 2, Darfield,
Address used since 17 Jul 2007 |
Director | 27 Jun 2005 - 25 Aug 2008 |
Type | Used since | |
---|---|---|
Unit 601a, 123 Taranaki Street, Te Aro, Wellington, 6011 | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 03 Aug 2022 |
2/114 Mitchell Street , Brooklyn , Wellington , 6021 |
Previous address | Type | Period |
---|---|---|
2/114 Mitchell Street, Brooklyn, Wellington, 6021 | Registered & physical | 30 Mar 2015 - 27 Jun 2017 |
129 Karepa Street, Brooklyn, Wellington, 6021 | Registered & physical | 20 Aug 2010 - 30 Mar 2015 |
129 Karepa Street, Brooklyn, Wellington | Registered | 16 Oct 2009 - 20 Aug 2010 |
16 Barnard Street, Matamata | Physical | 11 Jul 2008 - 20 Aug 2010 |
16 Barnard Street, Matamata | Registered | 11 Jul 2008 - 16 Oct 2009 |
Falloon & Co Ltd, Chartered Accountant, 208 Havelock Street, Ashburton | Physical | 02 Aug 2005 - 11 Jul 2008 |
Falloon & Co Limited, Chartered Accountants, 208 Havelock Street, Ashburton | Registered | 02 Aug 2005 - 11 Jul 2008 |
C/-590 Washpen Road, Rd 2, Darfield | Physical & registered | 27 Jun 2005 - 02 Aug 2005 |
Shareholder Name | Address | Period |
---|---|---|
Robertson, Graeme Michael Individual |
Awapuni Palmerston North 4412 |
09 Oct 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Joseph, Pamela Director |
Awapuni Palmerston North 4412 |
02 Apr 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Marshall, Joanne Rachael Individual |
Matamata |
11 Feb 2009 - 11 Feb 2009 |
Marshall, Joanne Individual |
Matamata |
06 Jul 2008 - 06 Jul 2008 |
Daly, Jennifer Therese Individual |
Rd 2 Darfield |
27 Jun 2005 - 17 Jul 2007 |
Daly, Richard Paul Individual |
Rd 2 Darfield |
27 Jun 2005 - 17 Jul 2007 |
385 Investments Limited 119 Mitchell Street |
|
J D W Properties Limited 101 Mitchell Street |
|
Bramill Limited 105 Mitchell Street |
|
Andrea The Hairdresser Limited 92 Mitchell Street |
|
Impetus Consulting Limited 183 Karepa Street |
|
Jpmk Limited 91 Mitchell Street |
Appcloud NZ Limited 83 Ashton Fitchett Drive |
Yemo Limited 239 Ohiro Road |
Status 200 Limited 26 Havelock Street |
Two Ten Consulting Limited 2 Durham Crescent |
101tools Limited 6 Baffin Grove |
Laucode Interactive Limited 36/29 Webb Street |