Slr Consulting New Zealand Limited (issued an NZ business identifier of 9429031595681) was registered on 30 Mar 2010. 5 addresess are currently in use by the company: Po Box 911310, Victoria Street West, Auckland, 1142 (type: postal, office). Level 2, 3 Vernon Street, Freemans Bay, Auckland had been their registered address, up until 28 Sep 2016. Slr Consulting New Zealand Limited used other names, namely: Andrew Stewart Limited from 24 Jun 2015 to 06 Jul 2015, 4Sight.consulting Limited (24 Jun 2015 to 24 Jun 2015) and Andrew Stewart Limited (30 Mar 2010 - 24 Jun 2015). 11584 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 11584 shares (100% of shares), namely:
Slr Holdings Nz Limited (an entity) located at Richmond, Richmond postcode 7020. "Professional, scientific and technical services nec" (business classification M699945) is the classification the Australian Bureau of Statistics issued to Slr Consulting New Zealand Limited. Businesscheck's information was updated on 01 Apr 2024.
Current address | Type | Used since |
---|---|---|
201 Victoria Street, Auckland Central, Auckland, 1010 | Registered & physical & service | 28 Sep 2016 |
Po Box 911310, Victoria Street West, Auckland, 1142 | Postal | 02 Jun 2020 |
201 Victoria Street, Auckland Central, Auckland, 1010 | Office & delivery | 02 Jun 2020 |
Name and Address | Role | Period |
---|---|---|
Aaron Mark Andrew
Milford, Auckland, 0620
Address used since 01 Jun 2021
Milford, Auckland, 0620
Address used since 03 Apr 2015
Milford, Auckland, 0620
Address used since 21 May 2018 |
Director | 30 Mar 2010 - current |
Paul William Gardiner
Gumdale, Queensland, 4154
Address used since 25 Aug 2022 |
Director | 25 Aug 2022 - current |
Neil P. | Director | 25 Aug 2022 - current |
Shane Robert Healey
Wavell Heights, Queensland, 4012
Address used since 08 Sep 2023 |
Director | 08 Sep 2023 - current |
Alice Emma Andrew
Milford, Auckland, 0620
Address used since 01 Jun 2021
Milford, Auckland, 0620
Address used since 03 Apr 2015 |
Director | 30 Mar 2010 - 25 Aug 2022 |
Michael Lindgreen
Waterview, Auckland, 1026
Address used since 29 Aug 2013 |
Director | 29 Aug 2013 - 25 Aug 2022 |
201 Victoria Street , Auckland Central , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
Level 2, 3 Vernon Street, Freemans Bay, Auckland, 1010 | Registered & physical | 11 Nov 2013 - 28 Sep 2016 |
C/o Metro Law, 4/36 Williamson Ave, Ponsonby, Auckland | Registered & physical | 30 Mar 2010 - 11 Nov 2013 |
Shareholder Name | Address | Period |
---|---|---|
Slr Holdings NZ Limited Shareholder NZBN: 9429031603928 Entity (NZ Limited Company) |
Richmond Richmond 7020 |
26 Aug 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Andrew, Aaron Mark Individual |
Milford Auckland 0620 |
30 Mar 2010 - 22 Jun 2022 |
Bryce, Nigel Individual |
Andersons Bay Dunedin 9013 |
14 May 2019 - 26 Aug 2022 |
Brosnahan, Michael Individual |
Mount Albert Auckland 1025 |
14 May 2019 - 26 Aug 2022 |
Lockhart Trustee Services No. 27 Limited Shareholder NZBN: 9429030167995 Company Number: 4510598 Entity |
12 Apr 2021 - 26 Aug 2022 | |
Comac Nominees No. 25 Limited Shareholder NZBN: 9429050506415 Company Number: 8350047 Entity |
22 Jun 2022 - 26 Aug 2022 | |
Andrew, Alice Emma Individual |
Milford Auckland 0620 |
30 Mar 2010 - 26 Aug 2022 |
Lindgreen, Michael Individual |
Waterview Auckland 1026 |
29 Aug 2013 - 26 Aug 2022 |
Lindgreen, Michael Individual |
Waterview Auckland 1026 |
29 Aug 2013 - 26 Aug 2022 |
Brosnahan, Michael Individual |
Mount Albert Auckland 1025 |
14 May 2019 - 26 Aug 2022 |
Brosnahan, Michael Individual |
Mount Albert Auckland 1025 |
14 May 2019 - 26 Aug 2022 |
Lockhart Trustee Services No. 27 Limited Shareholder NZBN: 9429030167995 Company Number: 4510598 Entity |
Epsom Auckland 1023 |
12 Apr 2021 - 26 Aug 2022 |
Mayhew, Ian David Individual |
St Heliers Auckland 1071 |
16 Jun 2017 - 26 Aug 2022 |
Comac Nominees No. 25 Limited Shareholder NZBN: 9429050506415 Company Number: 8350047 Entity |
Castor Bay Auckland 0620 |
22 Jun 2022 - 26 Aug 2022 |
Andrew, Alice Emma Individual |
Milford Auckland 0620 |
30 Mar 2010 - 26 Aug 2022 |
Andrew, Alice Emma Individual |
Milford Auckland 0620 |
30 Mar 2010 - 26 Aug 2022 |
Andrew, Alice Emma Individual |
Milford Auckland 0620 |
30 Mar 2010 - 26 Aug 2022 |
Andrew, Alice Emma Individual |
Milford Auckland 0620 |
30 Mar 2010 - 26 Aug 2022 |
Andrew, Aaron Mark Director |
Milford Auckland 0620 |
04 Jul 2022 - 26 Aug 2022 |
Andrew, Aaron Mark Individual |
Milford Auckland 0620 |
30 Mar 2010 - 22 Jun 2022 |
Andrew, Aaron Mark Individual |
Milford Auckland 0620 |
30 Mar 2010 - 22 Jun 2022 |
Andrew, Aaron Mark Individual |
Milford Auckland 0620 |
30 Mar 2010 - 22 Jun 2022 |
Andrew, Aaron Mark Individual |
Milford Auckland 0620 |
30 Mar 2010 - 22 Jun 2022 |
Brosnahan, Michael Individual |
Birkenhead North Shore City 0626 |
30 Mar 2010 - 29 Aug 2013 |
Victoria Park Flowers Limited Suite 2, 194 Victoria Street |
|
Symbiosis Slimming Limited Suite 7, 192 Victoria Street |
|
Vibration Training Limited 7/192 Victoria Street West |
|
The Entrust Foundation Unit 5 |
|
Ricoh New Zealand Limited Level 3 |
|
Ipipiri Bay Of Islands Restoration & Kiwi Conservation Charitable Trust Board 12 Halsey Street |
Windhorse Limited Level 5 92-96 Albert Street |
Professional Group Limited 26-28 Hobson Street |
Newbridge International Group (nz) Limited 5c Level 5 175 Queen Street Auckland Cbd |
Ground Transportation Systems New Zealand Limited Level 3, Amp Centre |
Tambla NZ Limited 80 Queen Street |
Thodica Limited 80 Queen Street |