General information

Concept Consulting Group Limited

Type: NZ Limited Company (Ltd)
9429037600143
New Zealand Business Number
956970
Company Number
Registered
Company Status
146737537
Australian Company Number
M696205 - Business Consultant Service
Industry classification codes with description

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
Contact info
64 4 9170180
Phone (Phone)
ross@concept.co.nz
Email
david@concept.co.nz
Email
www.concept.co.nz
Website
Directors
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
Addresses
Other active addresses
Type Used since
Po Box 10045, Wellington, Wellington, 6140 Postal 07 Oct 2022
Po Box 10045, Wellington, Wellington, 6140 Postal 30 Apr 2024
Principal place of activity
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
Financial Data
Financial info
1200
Total number of Shares
October
Annual return filing month
11 Oct 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 120
Shareholder Name Address Period
Weaver, David
Individual
Strathmore Park
Wellington
6022
02 Sep 2024 - current
Shares Allocation #2 Number of Shares: 360
Shareholder Name Address Period
Cain, Jeremy
Individual
Kelburn
Wellington
6012
02 Sep 2024 - current
Shares Allocation #3 Number of Shares: 360
Shareholder Name Address Period
Parry, Ross Wakefield
Director
Ngaio
Wellington
6035
02 Oct 2019 - current
Shares Allocation #4 Number of Shares: 360
Shareholder Name Address Period
Coates, Simon Benjamin
Individual
Karori
Wellington
6012
01 Oct 2012 - current

Historic shareholders

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
Location
Companies nearby
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