Gravitas Consulting Limited (issued a business number of 9429030646087) was registered on 01 Jun 2012. 6 addresess are currently in use by the company: 9 Shirley Road, Mairehau, Christchurch, 8013 (type: registered, service). 3 Leslie Hills Drive, Riccarton, Christchurch had been their registered address, up to 23 Nov 2022. 100 shares are allotted to 4 shareholders who belong to 2 shareholder groups. The first group contains 3 entities and holds 99 shares (99% of shares), namely:
Mccondach, Paula Catherine (an individual) located at Lincoln, Lincoln postcode 7608,
Mccondach, James Stuart (a director) located at Lincoln postcode 7608,
New Zealand Trustee Services (an other) located at 1 Radcliffe Street, Northwood, Christchurch postcode 8051. In the second group, a total of 1 shareholder holds 1% of all shares (exactly 1 share); it includes
Mccondach, James Stuart (a director) - located at Lincoln. "Architectural service" (business classification M692120) is the category the ABS issued to Gravitas Consulting Limited. Businesscheck's database was updated on 18 Apr 2024.
Current address | Type | Used since |
---|---|---|
Ray White Building, 1 Radcliffe Road, Northwood, Christchurch, 8051 | Shareregister & other (Address For Share Register) | 01 Jun 2012 |
3 Leslie Hills Drive, Riccarton, Christchurch, 8011 | Registered & physical & service | 23 Nov 2022 |
9 Shirley Road, Mairehau, Christchurch, 8013 | Registered & service | 24 May 2023 |
Name and Address | Role | Period |
---|---|---|
James Stuart Mccondach
Lincoln, 7608
Address used since 08 Apr 2019 |
Director | 08 Apr 2019 - current |
Paula Catherine Mccondach
Lincoln, Lincoln, 7608
Address used since 04 Jul 2018
Rd 1, Christchurch, 7671
Address used since 02 Oct 2013 |
Director | 02 Oct 2013 - 08 Apr 2019 |
James Mccondach
West Melton, Canterbury, 7671
Address used since 01 Jun 2012 |
Director | 01 Jun 2012 - 02 Oct 2013 |
Previous address | Type | Period |
---|---|---|
3 Leslie Hills Drive, Riccarton, Christchurch, 8011 | Registered & physical | 17 Jun 2021 - 23 Nov 2022 |
44 Mandeville Street, Riccarton, Christchurch, 8011 | Registered & physical | 04 Apr 2019 - 17 Jun 2021 |
16a Hamilton Avenue, Ilam, Christchurch, 8041 | Registered & physical | 05 Oct 2018 - 04 Apr 2019 |
Ground Floor, 14b Leslie Hills Drive, Riccarton, Christchurch, 8011 | Physical & registered | 21 Oct 2015 - 05 Oct 2018 |
386 Bells Road, West Melton, Canterbury, 7671 | Physical & registered | 01 Jun 2012 - 21 Oct 2015 |
Shareholder Name | Address | Period |
---|---|---|
Mccondach, Paula Catherine Individual |
Lincoln Lincoln 7608 |
29 Aug 2022 - current |
Mccondach, James Stuart Director |
Lincoln 7608 |
08 Apr 2019 - current |
New Zealand Trustee Services Other (Other) |
1 Radcliffe Street, Northwood Christchurch 8051 |
01 Jun 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Mccondach, James Stuart Director |
Lincoln 7608 |
08 Apr 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
James Mccondach Director |
West Melton Canterbury 7671 |
01 Jun 2012 - 05 Jun 2014 |
Mccondach, Paula Catherine Individual |
Lincoln Lincoln 7608 |
05 Jun 2014 - 08 Apr 2019 |
Mccondach, James Individual |
West Melton Canterbury 7671 |
01 Jun 2012 - 05 Jun 2014 |
Croftwood Holdings Limited 24 Hamilton Avenue |
|
Printers Inc Limited 24 Hamilton Avenue |
|
Borcoski Energy Services Limited 123 Clyde Road |
|
Han's Tiling Service Co. Limited 127 Clyde Road |
|
Hooper Orthopaedic Limited 124 Clyde Road |
|
Synyster Developments Limited 132a Clyde Road |
Dalkie Architecture Limited 5 Karo Place |
Buildbim Limited 201 Clyde Road |
Scott Architecture Limited Level 1, Ainger Tomlin House |
Three Sixty Architecture Limited Level 1, Ainger Tomlin House |
Space Management Limited 39 Wharenui Road |
Livingstone Design Limited 7 Wayside Avenue |