J T Consulting Limited (NZBN 9429038078675) was registered on 27 May 1997. 6 addresess are in use by the company: 107A Carlton Avenue, Tawhero, Whanganui, 4501 (type: registered, physical). 2 Ash Place, Aramoho, Whanganui had been their physical address, up until 02 Jun 2021. J T Consulting Limited used other names, namely: Jimeg Limited from 27 May 1997 to 31 Mar 2005. 100 shares are issued to 0 shareholders who belong to 0 shareholder groups. "Business consultant service" (business classification M696205) is the classification the ABS issued J T Consulting Limited. Businesscheck's information was updated on 06 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| P O Box 7296, Whanganui, 4541 | Postal & invoice | 28 May 2019 |
| 107a Carlton Avenue, Tawhero, Whanganui, 4501 | Office & delivery | 25 May 2021 |
| 107a Carlton Avenue, Tawhero, Whanganui, 4501 | Registered & physical & service | 02 Jun 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
James Thomas Coe
Tawhero, Whanganui, 4501
Address used since 18 Nov 2020
Aramoho, Whanganui, 4500
Address used since 06 Oct 2016 |
Director | 27 May 1997 - current |
|
Margaret Alice Newton Coe
Tawhero, Whanganui, 4501
Address used since 18 Nov 2020
Aramoho, Whanganui, 4500
Address used since 06 Oct 2016 |
Director | 27 May 1997 - current |
| 107a Carlton Avenue , Tawhero , Whanganui , 4501 |
| Previous address | Type | Period |
|---|---|---|
| 2 Ash Place, Aramoho, Whanganui, 4500 | Physical & registered | 25 May 2017 - 02 Jun 2021 |
| 19 Great North Road, Saint Johns Hill, Wanganui, 4501 | Physical & registered | 30 May 2013 - 25 May 2017 |
| 107 Campbell Road, Brunswick, R D 1, Wanganui | Registered & physical | 19 May 2003 - 30 May 2013 |
| 15 Rajkot Terrace, Broadmeadow, Wellington | Registered | 11 Apr 2000 - 19 May 2003 |
| 30 Somme Parade, Wanganui | Registered | 12 Apr 1999 - 11 Apr 2000 |
| 30 Somme Parade, Wanganui | Physical | 01 Apr 1999 - 01 Apr 1999 |
| 268 Wickstead Street, Wanganui | Physical | 01 Apr 1999 - 19 May 2003 |
| 15 Rajkot Terrace, Broadmeadow, Wellington | Registered | 07 Jun 1998 - 12 Apr 1999 |
| 15 Rajkot Terrace, Broadmeadow, Wellington | Physical | 11 Aug 1997 - 01 Apr 1999 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Coe, Margaret Alice Newton Individual |
Aramoho Whanganui 4500 |
27 May 1997 - 02 May 2022 |
|
Coe, James Thomas Individual |
Aramoho Whanganui 4500 |
27 May 1997 - 02 May 2022 |
|
Coe, Margaret Alice Newton Individual |
Aramoho Whanganui 4500 |
27 May 1997 - 02 May 2022 |
|
Coe, Margaret Alice Newton Individual |
Aramoho Whanganui 4500 |
27 May 1997 - 02 May 2022 |
|
Coe, James Thomas Individual |
Aramoho Whanganui 4500 |
27 May 1997 - 02 May 2022 |
|
Coe, James Thomas Individual |
Aramoho Whanganui 4500 |
27 May 1997 - 02 May 2022 |
![]() |
Watson Teansun Company Limited 13a Great North Road |
![]() |
Sublime Display And Production Limited 5 Great North Road |
![]() |
Wanganui Airport Control Tower Restoration Group Incorporated 55 Great North Road |
![]() |
Benver Properties Limited 6 Kent Road |
![]() |
Netball Whanganui Incorporated 98 Peat Street |
![]() |
Whanganui River Developments Limited St John's Hill |
|
Kleinmann New Zealand Limited 19 Kent Road |
|
Jellyfish Creative Limited 184 Glasgow Street |
|
Tupoho Investments Limited 97 Bell Street |
|
About Turn Limited Cnr Wicksteed & Ingestre Streets |
|
Santoni Consulting Limited 4 Durham Road |
|
Santoni Limited 4 Durham Road |