Jerome Consulting Limited (issued an NZ business identifier of 9429042372202) was started on 25 May 2016. 6 addresess are currently in use by the company: 17 Tui Street, Saint Leonards, Dunedin, 9022 (type: other, records). 8 Seaton Road, Portobello, Dunedin had been their registered address, up until 17 Jun 2019. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100 per cent of shares), namely:
Jerome, Gary Lawrence (a director) located at Saint Leonards, Dunedin postcode 9022. "Quantity surveying service" (business classification M692370) is the classification the ABS issued Jerome Consulting Limited. The Businesscheck data was last updated on 09 Mar 2024.
Current address | Type | Used since |
---|---|---|
8 Seaton Road, Portobello, Dunedin, 9014 | Other (Address For Share Register) | 07 Apr 2019 |
17 Tui Street, Saint Leonards, Dunedin, 9022 | Registered & physical & service | 17 Jun 2019 |
17 Tui Street, Saint Leonards, Dunedin, 9022 | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 19 Jun 2019 |
Name and Address | Role | Period |
---|---|---|
Gary Lawrence Jerome
Saint Leonards, Dunedin, 9022
Address used since 09 Jun 2019
Darfield, Canterbury, 7571
Address used since 05 Dec 2016
Portobello, Dunedin, 9014
Address used since 02 Feb 2019 |
Director | 25 May 2016 - current |
Lucie Greta Jerome
Saint Leonards, Dunedin, 9022
Address used since 09 Jun 2019
Darfield, Canterbury, 7571
Address used since 05 Dec 2016
Portobello, Dunedin, 9014
Address used since 02 Feb 2019 |
Director | 25 May 2016 - 01 Sep 2019 |
26 Whitcombe Place , Darfield , Darfield , 7571 |
Previous address | Type | Period |
---|---|---|
8 Seaton Road, Portobello, Dunedin, 9014 | Registered | 14 Feb 2019 - 17 Jun 2019 |
8 Seaton Road, Portobello, Dunedin, 9014 | Physical | 12 Feb 2019 - 17 Jun 2019 |
26 Whitcombe Place, Darfield, Canterbury, 7571 | Registered | 20 Apr 2018 - 14 Feb 2019 |
26 Whitcombe Place, Darfield, Canterbury, 7571 | Physical | 20 Apr 2018 - 12 Feb 2019 |
Level 3, 50 Victoria Street, Christchurch Central, Christchurch, 8013 | Registered & physical | 25 May 2016 - 20 Apr 2018 |
Shareholder Name | Address | Period |
---|---|---|
Jerome, Gary Lawrence Director |
Saint Leonards Dunedin 9022 |
25 May 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Jerome, Lucie Greta Individual |
Saint Leonards Dunedin 9022 |
25 May 2016 - 15 Sep 2019 |
Compass Corporation Limited 14 Landsborough Drive |
|
Allan Autogas Limited 9 Mchugh Crescent |
|
Care Cambodia 21 Kimberley Road |
|
Barnhill Building Limited 226 Horndon Street |
|
Birding Tours New Zealand Limited 224 Horndon Street |
|
Malvern Community Vehicle Trust 207 Horndon Street |
Ross-shire Holdings Limited 496 Downs Road |
Yreka Construction Limited 16 Goodwood Avenue |
Reach Operations Limited 78 Staveley Street |
Madison Cost Consultants Limited 222 Memorial Avenue |
Cardinal Property NZ Limited 32 Kendal Avenue |
Whyte Project Management Limited Level 1, Ainger Tomlin House |