Cc Consulting New Zealand Limited (issued an NZ business identifier of 9429038207822) was launched on 01 Nov 1996. 7 addresess are in use by the company: Building D, 42 Tawa Drive Office Park, Albany, Auckland, 0752 (type: registered, service). 79 Station Road, Huapai, Auckland had been their physical address, up until 31 May 1999. Cc Consulting New Zealand Limited used more names, namely: Noggon Limited from 01 Nov 1996 to 30 Apr 2004. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100% of shares), namely:
Spence, Scott William (a director) located at 3 Cedarhurst Street, The Gap, Qld postcode 4061. "Management training service" (business classification M696250) is the classification the Australian Bureau of Statistics issued to Cc Consulting New Zealand Limited. The Businesscheck data was updated on 18 Mar 2024.
Current address | Type | Used since |
---|---|---|
Kumeu Professional Centre, Cnr Access Road/ Shamrock Drive, Kumeu | Registered | 31 May 1999 |
79 Station Road, Rd 1, Kumeu, 0891 | Service & physical | 03 Jul 2009 |
Po Box 253, Ashgrove, Queensland, 4060 | Postal | 24 Jul 2019 |
79 Station Road, Rd 1, Kumeu, 0891 | Office & delivery | 24 Jul 2019 |
Name and Address | Role | Period |
---|---|---|
Scott William Spence
3 Cedarhurst Street, The Gap, Qld, 4061
Address used since 29 Sep 2023
11 Dungory Street, The Gap, Qld, 4061
Address used since 28 Jun 2019
The Gap, Queensland, 4061
Address used since 01 Jan 1970
The Gap, Queensland, 4061
Address used since 01 Jan 1970
12 Redfern Street, Woolloongabba, Qld, 4061
Address used since 30 Jun 2016
14 Corton Street, The Gap, Qld, 4065
Address used since 22 Feb 2018 |
Director | 01 Nov 1996 - current |
Fiona Jane Spence
Ferny Grove Qld, 4055
Address used since 01 Jul 2013 |
Director | 30 Sep 2004 - 12 Sep 2013 |
Nicola Jane Butterworth
Mt Eden,
Address used since 01 Nov 1996 |
Director | 01 Nov 1996 - 14 May 1999 |
Christopher Peter Nickson
Birkenhead,
Address used since 01 Nov 1996 |
Director | 01 Nov 1996 - 07 Jul 1997 |
Type | Used since | |
---|---|---|
79 Station Road, Rd 1, Kumeu, 0891 | Office & delivery | 24 Jul 2019 |
Building D, 42 Tawa Drive Office Park, Albany, Auckland, 0752 | Registered & service | 26 Feb 2024 |
79 Station Road , Rd 1 , Kumeu , 0891 |
Previous address | Type | Period |
---|---|---|
79 Station Road, Huapai, Auckland | Physical | 31 May 1999 - 31 May 1999 |
Level 2, 90 Symonds Street, Auckland | Registered | 31 May 1999 - 31 May 1999 |
Kumeu Commercial Centre, 250 State Highway 16, Kumeu | Registered | 31 May 1999 - 31 May 1999 |
2/50 Wynyard Road, Mt Eden | Physical | 31 May 1999 - 31 May 1999 |
Kumeu Professional Centre, Cnr Access Rd/shamrock Drive, Kumeu | Registered | 08 Apr 1998 - 31 May 1999 |
Kumeu Commercial Centre, 250 State Highway 16, Kumeu | Registered | 28 Feb 1997 - 08 Apr 1998 |
Shareholder Name | Address | Period |
---|---|---|
Spence, Scott William Director |
3 Cedarhurst Street The Gap, Qld 4061 |
15 Jan 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Spence, Scott William Individual |
Ashgrove Qld 4060 |
01 Oct 2004 - 15 Jan 2015 |
Spence, Scott William Individual |
Ashgrove Qld 4060 |
01 Nov 1996 - 15 Jan 2015 |
Kumeu Taxation Trustee Co Limited Shareholder NZBN: 9429036832835 Company Number: 1151136 Entity |
01 Oct 2004 - 15 Jan 2015 | |
Kumeu Taxation Trustee Co Limited Shareholder NZBN: 9429036832835 Company Number: 1151136 Entity |
01 Oct 2004 - 15 Jan 2015 | |
Spence, Fiona Jane Individual |
Huapai Auckland West |
01 Oct 2004 - 13 Sep 2013 |
The Small Business Boot Camp Company Limited Level 4 |
Turning Point 2012 Limited Level 7, 290 Queen Street |
Kevin Simms Limited Level 29, 188 Quay Street |
Pd Training Limited Floor 31, Vero Centre |
On Camera Limited Level 4 |
Unboxed Limited 801/85 Beach Road |