General information

Woods Harris Consulting Limited

Type: NZ Limited Company (Ltd)
9429033494357
New Zealand Business Number
1927143
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
096369670
GST Number
M696245 - Management Consultancy Service
Industry classification codes with description

Woods Harris Consulting Limited (issued a business number of 9429033494357) was incorporated on 28 Mar 2007. 8 addresess are in use by the company: Po Box 5284, Papanui, Christchurch, 8542 (type: postal, office). 19 Honeysuckle Place, Christchurch had been their registered address, up to 13 Feb 2013. 1000 shares are allotted to 6 shareholders who belong to 6 shareholder groups. The first group contains 1 entity and holds 100 shares (10% of shares), namely:
Sanders, Jacqueline Helen (an individual) located at Darfield postcode 7571. When considering the second group, a total of 1 shareholder holds 20% of all shares (200 shares); it includes
Raine, Timothy (an individual) - located at Burnside, Christchurch. The third group of shareholders, share allocation (250 shares, 25%) belongs to 1 entity, namely:
Tonkin, Paul Keenan, located at Northwood, Christchurch (an individual). "Management consultancy service" (business classification M696245) is the category the ABS issued to Woods Harris Consulting Limited. Our information was last updated on 07 Apr 2024.

Current address Type Used since
Kendons Scott Macdonald Limited, 119 Blenheim Road Riccarton, Christchurch Other (Address For Share Register) & records & shareregister (Address For Share Register) 28 Mar 2007
Unit 5b, 35 Sir William Pickering Drive, Burnside, Christchurch, 8053 Registered 13 Feb 2013
Unit 5b, 35 Sir William Pickering Drive, Burnside, Christchurch, 8053 Physical & service 13 Mar 2013
Po Box 5284, Papanui, Christchurch, 8542 Postal 09 Mar 2020
Contact info
64 3 3570433
Phone (Phone)
nicky@woodsharris.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
nicky@woodsharris.co.nz
Email
www.woodsharris.co.nz
Website
Directors
Name and Address Role Period
Paul Keenan Tonkin
Northwood, Christchurch, 8051
Address used since 10 Dec 2023
Pegasus Town, Pegasus, 7648
Address used since 05 Mar 2013
Director 02 Apr 2007 - current
Timothy Michael Raine
Burnside, Christchurch, 8053
Address used since 01 Apr 2019
Director 01 Apr 2019 - current
Brendan John Harris
Wigram, Christchurch, 8025
Address used since 01 Sep 2016
Director 28 Mar 2007 - 31 Mar 2019
Addresses
Other active addresses
Type Used since
Po Box 5284, Papanui, Christchurch, 8542 Postal 09 Mar 2020
Unit 5b, 35 Sir William Pickering Drive, Burnside, Christchurch, 8053 Office & delivery 09 Mar 2020
Principal place of activity
Unit 5b, 35 Sir William Pickering Drive , Burnside , Christchurch , 8053
Previous address Type Period
19 Honeysuckle Place, Christchurch, 8052 Registered 19 Mar 2012 - 13 Feb 2013
19 Honeysuckle Place, Christchurch, 8052 Physical 19 Mar 2012 - 13 Mar 2013
L7, 221 Gloucester Street, Christchurch Registered & physical 20 Mar 2008 - 19 Mar 2012
Kendons Scott Macdonald Limited, 119 Blenheim Road Riccarton, Christchurch Physical & registered 28 Mar 2007 - 20 Mar 2008
Financial Data
Financial info
1000
Total number of Shares
March
Annual return filing month
01 Apr 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 100
Shareholder Name Address Period
Sanders, Jacqueline Helen
Individual
Darfield
7571
03 Mar 2023 - current
Shares Allocation #2 Number of Shares: 200
Shareholder Name Address Period
Raine, Timothy
Individual
Burnside
Christchurch
8053
26 Sep 2018 - current
Shares Allocation #3 Number of Shares: 250
Shareholder Name Address Period
Tonkin, Paul Keenan
Individual
Northwood
Christchurch
8051
03 Apr 2007 - current
Shares Allocation #4 Number of Shares: 200
Shareholder Name Address Period
Almond, Olivia Jade
Individual
Burnside
Christchurch
8053
27 May 2019 - current
Shares Allocation #5 Number of Shares: 100
Shareholder Name Address Period
Sanders, Cory Mark
Individual
Darfield
7571
03 Mar 2022 - current
Shares Allocation #6 Number of Shares: 150
Shareholder Name Address Period
Tonkin, Julie
Individual
Northwood
Christchurch
8051
07 Sep 2009 - current

Historic shareholders

Shareholder Name Address Period
Harris, Janice Caroline
Individual
Wigram
Christchurch
8025
14 May 2007 - 27 May 2019
Harris, Brendan John
Individual
Wigram
Christchurch
8025
28 Mar 2007 - 27 May 2019
Harris, Brendan John
Individual
Wigram
Christchurch
8025
28 Mar 2007 - 27 May 2019
Harris, Janice Caroline
Individual
Wigram
Christchurch
8025
14 May 2007 - 27 May 2019
Harris, Brendan John
Individual
Wigram
Christchurch
8025
28 Mar 2007 - 27 May 2019
Harris, Janice Caroline
Individual
Wigram
Christchurch
8025
14 May 2007 - 27 May 2019
Location
Companies nearby
Cotton Holdings Limited
35 Sir William Pickering Drive
Valueme Limited
Unit 4, 35 Sir William Pickering Drive
Thornedge Holdings Limited
Unit 4, 35 Sir William Pickering Drive
Trackme NZ Limited
Unit 4, 35 Sir William Pickering Drive
Bragg Consulting Limited
Unit 4, 35 Sir William Pickering Drive
Charlie Tubbs Property Limited
Unit 4 / 35 Sir William Pickering Drive
Similar companies
Progression Group Limited
Unit 4, 35 Sir William Pickering Drive
O'connor Sinclair Limited
Unit 4, 35 Sir William Pickering Drive
Devine Consultancy (2014) Limited
Unit 4, 35 Sir William Pickering Drive
Gforce Consulting Limited
Unit 4, 35 Sir William Pickering Drive
Memorial Hills Limited
302 Memorial Avenue
Inkerman Consulting Limited
7 Westall Lane