Concept Consulting Group Limited (New Zealand Business Number 9429037600143) was incorporated on 04 May 1999. 6 addresess are in use by the company: Po Box 10045, Wellington, Wellington, 6140 (type: postal, delivery). Level 6 Featherston House, 119-123 Featherstone St, Wellinton had been their physical address, until 13 Oct 2020. 1200 shares are issued to 4 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 120 shares (10% of shares), namely:
Weaver, David (an individual) located at Strathmore Park, Wellington postcode 6022. When considering the second group, a total of 1 shareholder holds 30% of all shares (exactly 360 shares); it includes
Cain, Jeremy (an individual) - located at Kelburn, Wellington. Next there is the 3rd group of shareholders, share allotment (360 shares, 30%) belongs to 1 entity, namely:
Parry, Ross Wakefield, located at Ngaio, Wellington (a director). "Business consultant service" (business classification M696205) is the category the Australian Bureau of Statistics issued to Concept Consulting Group Limited. Our information was updated on 25 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 5 Woodward House, 1 Woodward St, Wellington, 6011 | Registered & physical & service | 13 Oct 2020 |
| Level 5 Woodward House, 1 Woodward St, Wellington, 6011 | Office | 27 Oct 2020 |
| Level 5 Woodward House, 1 Woodward St, Wellington, 6011 | Delivery | 07 Oct 2022 |
| Po Box 10045, Wellington, Wellington, 6140 | Postal | 07 Oct 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Simon Benjamin Coates
Karori, Wellington, 6012
Address used since 01 Oct 2012 |
Director | 01 Oct 2012 - current |
|
Ross Wakefield Parry
Ngaio, Wellington, 6035
Address used since 21 Aug 2019 |
Director | 21 Aug 2019 - current |
|
Jeremy Thomas Cain
Kelburn, Wellington, 6012
Address used since 02 Sep 2024 |
Director | 02 Sep 2024 - current |
|
David Thomas Hunt
271 Willis St, Wellington, 6011
Address used since 08 Apr 2024
Rd1, Porirua, 5381
Address used since 03 Oct 2017
Rd1, Porirua, 5381
Address used since 05 Oct 2015 |
Director | 01 May 2006 - 31 Mar 2024 |
|
Lee Athol Wilson
Whitby, Porirua, 5024
Address used since 05 Oct 2015 |
Director | 04 May 1999 - 29 Sep 2017 |
|
James Thomas Truesdale
Wadestown, Wellington, 6012
Address used since 01 Apr 2004 |
Director | 04 May 1999 - 01 Nov 2012 |
|
Christine Betty Southey
Seatoun, Wellington,
Address used since 04 May 1999 |
Director | 04 May 1999 - 31 Aug 2003 |
| Type | Used since | |
|---|---|---|
| Po Box 10045, Wellington, Wellington, 6140 | Postal | 07 Oct 2022 |
| Po Box 10045, Wellington, Wellington, 6140 | Postal | 30 Apr 2024 |
| 119 Featherston Street , Wellington Central , Wellington , 6011 |
| Previous address | Type | Period |
|---|---|---|
| Level 6 Featherston House, 119-123 Featherstone St, Wellinton | Physical | 10 Sep 2007 - 13 Oct 2020 |
| Level 6 Featherston House, 119-123 Featherston St, Wellington | Registered | 10 Sep 2007 - 13 Oct 2020 |
| Level 11 Mobil On The Park, 157 Lambton Quay, Wellington | Physical | 04 Oct 2004 - 10 Sep 2007 |
| Level 12, National Mutual Centre, 80 The Terrace, Wellington | Registered | 03 Dec 2001 - 10 Sep 2007 |
| Level 12, Axa Centre, 80 The Terrace, Wellington | Physical | 29 Nov 2001 - 29 Nov 2001 |
| Level 11, Mobil On The The Bank, 157 Lambton Quay, Wellington | Physical | 29 Nov 2001 - 04 Oct 2004 |
| 57 Inglis Street, Seatoun, Wellington | Physical | 19 Oct 2000 - 29 Nov 2001 |
| 57 Inglis Street, Seatoun, Wellington | Registered | 12 Apr 2000 - 03 Dec 2001 |
| 57 Inglis Street, Seatoun, Wellington | Registered | 16 Jul 1999 - 12 Apr 2000 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Weaver, David Individual |
Strathmore Park Wellington 6022 |
02 Sep 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cain, Jeremy Individual |
Kelburn Wellington 6012 |
02 Sep 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Parry, Ross Wakefield Director |
Ngaio Wellington 6035 |
02 Oct 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Coates, Simon Benjamin Individual |
Karori Wellington 6012 |
01 Oct 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Jensen, Simon Robert Individual |
Seatoun Wellington |
09 Oct 2003 - 09 Oct 2003 |
|
Wilson, Shirley Ann Individual |
Whitby Wellington |
04 May 1999 - 03 Oct 2017 |
|
Pyatt And Hunt Family Trust Other |
Rd 1 Upper Hutt 5381 |
03 Oct 2017 - 30 Apr 2024 |
|
Pyatt And Hunt Family Trust Other |
Rd 1 Upper Hutt 5381 |
03 Oct 2017 - 30 Apr 2024 |
|
Roche, Christopher John Individual |
Northland Wellington |
04 May 1999 - 12 Nov 2012 |
|
Truesdale, James Thomas Individual |
Wadestown Wellington |
04 May 1999 - 12 Nov 2012 |
|
Wilson, Lee Athol Individual |
Whitby Wellington |
04 May 1999 - 03 Oct 2017 |
|
Wilson, Lee Athol Individual |
Whitby Wellington |
04 May 1999 - 03 Oct 2017 |
|
Truesdale, James Thomas Individual |
Wadestown Wellington |
09 Oct 2003 - 09 Oct 2003 |
|
Hunt, David Thomas Individual |
Porirua Rd1 |
03 May 2006 - 03 Oct 2017 |
|
Truesdale, Julia Mary Individual |
Wadestown Wellington |
04 May 1999 - 12 Nov 2012 |
|
Pyatt, Jennifer Jane Individual |
Porirua Rd1 |
03 May 2006 - 03 Oct 2017 |
|
Wilson, Shirley Ann Individual |
Whitby Wellington |
04 May 1999 - 03 Oct 2017 |
|
Southey, Christine Betty Individual |
Seatoun Wellington |
09 Oct 2003 - 09 Oct 2003 |
![]() |
Port Nicholson Chambers Limited 119-123 Featherston Street |
![]() |
City Dentists Limited Level 2, Featherston House |
![]() |
Succeed Trustees Limited Level 5 |
![]() |
45 Fund Limited 119 Featherston Street |
![]() |
New Zealand Professional Footballers' Association Incorporated Level 5, Featherston House |
![]() |
Hoya Limited Ground Floor, 119-123 Featherston Street |
|
Te Taru White Consultancy Limited Level 3 Hayman Centre |
|
Sms New Zealand Limited Level 16 |
|
Groombridge Consulting Limited Level 16 |
|
Advanced Methods Group Limited Level 1 |
|
Fusion5 International Limited Level 6, Lambton House |
|
Upstream Consulting Limited Level 1 |