Hartford Consulting Limited (issued an NZ business number of 9429038130380) was started on 12 Mar 1997. 4 addresses are in use by the company: Flat 2, 158 Marsden Road, Paihia, Paihia, 0200 (type: registered, service). 203/121 Customs Street West, Auckland had been their registered address, until 20 Dec 2011. 5000000 shares are issued to 3 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 25000 shares (0.5% of shares), namely:
Cowen, Louise Maree (an individual) located at Paihia, Paihia postcode 0200. In the second group, a total of 2 shareholders hold 99.5% of all shares (4975000 shares); it includes
Brown, Kenrick Miles John (an individual) - located at Remuera, Auckland,
Cowen, Louise Maree (an individual) - located at Paihia, Paihia. "Computer consultancy service" (ANZSIC M700010) is the category the Australian Bureau of Statistics issued to Hartford Consulting Limited. Businesscheck's data was last updated on 11 Mar 2024.
Current address | Type | Used since |
---|---|---|
Suite 203, 121 Customs Street, Auckland Central, Auckland, 1010 | Physical & registered & service | 20 Dec 2011 |
Flat 2, 158 Marsden Road, Paihia, Paihia, 0200 | Registered & service | 07 Mar 2023 |
Name and Address | Role | Period |
---|---|---|
Louise Maree Cowen
Paihia, Paihia, 0200
Address used since 25 Feb 2023
Auckland Central, Auckland, 1010
Address used since 12 Dec 2011 |
Director | 12 Mar 1997 - current |
Daniel German Vidal
Birkenhead, Auckland,
Address used since 12 May 1998 |
Director | 12 May 1998 - 30 Mar 2007 |
Athol Ernest Keeling
Dairy Flats Rd4, Auckland,
Address used since 07 Feb 2005 |
Director | 01 Apr 2003 - 31 Mar 2005 |
Paul Alexander Fincham
Murrays Bay, Auckland,
Address used since 12 Mar 1998 |
Director | 12 Mar 1998 - 31 Mar 2004 |
Glennis Kay Webber
Herne Bay, Auckland,
Address used since 16 Apr 2003 |
Director | 16 Apr 2003 - 10 Oct 2003 |
Roy Gormley
Mt Eden, Auckland,
Address used since 12 Mar 1998 |
Director | 12 Mar 1998 - 16 Feb 2003 |
Suite 203, 121 Customs Street , Auckland Central , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
203/121 Customs Street West, Auckland, 1010 | Registered & physical | 28 Mar 2011 - 20 Dec 2011 |
Level 27, Pwc Tower, 188 Quay Street, Auckland | Registered & physical | 01 Dec 2005 - 28 Mar 2011 |
Level 5, Westplaza Building, Cnr Albert & Fanshaw Street, Auckland | Physical | 23 Mar 2001 - 23 Mar 2001 |
Level 12, Westplaza Building, Cnr Albert & Fanshaw Street, Auckland | Physical | 23 Mar 2001 - 01 Dec 2005 |
Level 5 Westplaza Building, Cnr Albert & Fanshaw Streets, Auckland | Registered | 23 Mar 2001 - 01 Dec 2005 |
Level 9, Lumley House, 7 City Road, Auckland | Registered | 11 Apr 2000 - 23 Mar 2001 |
Level 14 Citibank Centre, 23 Customs Street East, Auckland | Registered | 27 Mar 2000 - 11 Apr 2000 |
Level 14 Citibank Centre, 23 Customs Street East, Auckland | Physical | 04 May 1998 - 23 Mar 2001 |
Level 9, Lumley House, 7 City Road, Auckland | Registered | 04 May 1998 - 27 Mar 2000 |
Level 9, Lumley House, 7 City Road, Auckland | Physical | 04 May 1998 - 04 May 1998 |
Shareholder Name | Address | Period |
---|---|---|
Cowen, Louise Maree Individual |
Paihia Paihia 0200 |
12 Mar 1997 - current |
Shareholder Name | Address | Period |
---|---|---|
Brown, Kenrick Miles John Individual |
Remuera Auckland 1050 |
24 Nov 2005 - current |
Cowen, Louise Maree Individual |
Paihia Paihia 0200 |
24 Nov 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Daniel German Vidal And John Matthews Other |
24 Jan 2004 - 07 Feb 2005 | |
Vidal, Daniel German Individual |
Birkenhead Auckland |
24 Nov 2005 - 27 Jun 2010 |
Cowen, Louise Maree Individual |
Milford Auckland |
24 Jan 2004 - 24 Jan 2004 |
Fincham Trust Other |
24 Jan 2004 - 08 Apr 2004 | |
Brown, John Miles Kenrick Individual |
Milford Auckland |
24 Jan 2004 - 24 Jan 2004 |
Anchor Trustees Limited Shareholder NZBN: 9429038301650 Company Number: 812944 Entity |
24 Jan 2004 - 24 Jan 2004 | |
Vidal, Daniel German Individual |
Birkenhead Auckland |
12 Mar 1997 - 24 Nov 2005 |
Vidal, Daniel German Individual |
Birkenhead Auckland |
24 Jan 2004 - 24 Jan 2004 |
Fincham, Paul Alexander Individual |
Murrays Bay Auckland |
08 Apr 2004 - 08 Apr 2004 |
Dash 2018 Limited Shareholder NZBN: 9429038916076 Company Number: 566278 Entity |
08 Apr 2004 - 07 Feb 2005 | |
Fincham, Paul Alexander Individual |
Cnr Albert & Fanshawe Streets Auckland |
24 Jan 2004 - 24 Jan 2004 |
Dash 2018 Limited Shareholder NZBN: 9429038916076 Company Number: 566278 Entity |
08 Apr 2004 - 07 Feb 2005 | |
Auton, Robert Joseph Individual |
Mt Eden Auckland |
08 Apr 2004 - 08 Apr 2004 |
Matthews, John Michael Individual |
Browns Bay Auckland |
24 Nov 2005 - 24 Nov 2005 |
Null - Daniel German Vidal And John Matthews Other |
24 Jan 2004 - 07 Feb 2005 | |
Null - Fincham Trust Other |
24 Jan 2004 - 08 Apr 2004 | |
Null - Louise Maree Cowen And Kenrick Miles John Brown Other |
24 Jan 2004 - 07 Feb 2005 | |
Dash Limited Shareholder NZBN: 9429038916076 Company Number: 566278 Entity |
08 Apr 2004 - 07 Feb 2005 | |
Gromley, Roy Individual |
Mt Eden Auckland |
08 Apr 2004 - 08 Apr 2004 |
Louise Maree Cowen And Kenrick Miles John Brown Other |
24 Jan 2004 - 07 Feb 2005 | |
Anchor Trustees Limited Shareholder NZBN: 9429038301650 Company Number: 812944 Entity |
24 Jan 2004 - 24 Jan 2004 | |
Dash Limited Shareholder NZBN: 9429038916076 Company Number: 566278 Entity |
08 Apr 2004 - 07 Feb 2005 | |
Fincham, Theresa Arnand Individual |
Cnr Albert & Fanshawe Streets Auckland |
24 Jan 2004 - 24 Jan 2004 |
Keeling, Athol Individual |
Dairy Flats Rd4 Auckland |
24 Jan 2004 - 07 Feb 2005 |
Mathews, John Michael Individual |
Birkenhead Auckland |
24 Jan 2004 - 24 Jan 2004 |
Gormley, Roy Individual |
Mt Eden Auckland |
24 Jan 2004 - 24 Jan 2004 |
Gormley, Elizabeth Individual |
Mt Eden Auckland |
08 Apr 2004 - 08 Apr 2004 |
Ferrier Consulting Services Limited Suite 313, 121 Customs Street West |
|
Canz Capital Limited Suite 313, 121 Customs Street West |
|
Rodney Wayne Promotions Limited Suite 509, 121 Customs Street West |
|
Optimal Consulting Group Limited Suite 203, 121 Customs Street |
|
Sulu One Limited 214/121 Customs Street West |
|
Aachen Nominees Limited 401/121 Customs Street West |
Optimal Consulting Group Limited Suite 203, 121 Customs Street |
Indigo Software Limited 312-125 Custom Street West |
Lamont International Limited Flat 2a, 20 Market Place |
Clearpoint Limited Level 3 |
Kpmg Technology Solutions (nz) Pty Limited 18 Viaduct Harbour Avenue |
Secure Networks Limited Level 4, Building A, Bdo Centre |