General information

Albus Consulting Limited

Type: NZ Limited Company (Ltd)
9429041813119
New Zealand Business Number
5729240
Company Number
Registered
Company Status
M700010 - Computer Consultancy Service
Industry classification codes with description

Albus Consulting Limited (issued a business number of 9429041813119) was launched on 02 Jul 2015. 2 addresses are currently in use by the company: 3 Jennifer Place, Chartwell, Hamilton, 3210 (type: registered, physical). 32 Roseman Avenue, Mount Roskill, Auckland had been their registered address, until 24 May 2022. 100 shares are allocated to 4 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 23 shares (23% of shares), namely:
Baron, Pierre Ruane (a director) located at Naenae, Lower Hutt postcode 5011. In the second group, a total of 1 shareholder holds 31% of all shares (exactly 31 shares); it includes
Basson, Jan Hendrik (a director) - located at Alicetown, Lower Hutt. The third group of shareholders, share allotment (23 shares, 23%) belongs to 1 entity, namely:
Mclachlan, David Menzies, located at Featherston, Featherston (a director). "Computer consultancy service" (business classification M700010) is the category the ABS issued to Albus Consulting Limited. Businesscheck's information was updated on 27 Mar 2024.

Current address Type Used since
3 Jennifer Place, Chartwell, Hamilton, 3210 Registered & physical & service 24 May 2022
Directors
Name and Address Role Period
Jan Hendrik Basson
Alicetown, Lower Hutt, 5010
Address used since 10 Jun 2020
Featherston, Featherston, 5710
Address used since 04 Feb 2019
Featherston, 5771
Address used since 02 Jul 2015
Director 02 Jul 2015 - current
David Menzies Mclachlan
Featherston, Featherston, 5710
Address used since 02 Jul 2015
Director 02 Jul 2015 - current
Pierre Ruane Baron
Naenae, Lower Hutt, 5011
Address used since 02 Jul 2015
Director 02 Jul 2015 - current
John Tamahaia Baron
Belmont, Lower Hutt, 5010
Address used since 02 Jul 2015
Director 02 Jul 2015 - current
Addresses
Previous address Type Period
32 Roseman Avenue, Mount Roskill, Auckland, 1041 Registered 07 Sep 2021 - 24 May 2022
34 Victoria Street, Alicetown, Lower Hutt, 5010 Registered 18 Jun 2020 - 07 Sep 2021
42 Revans Street, Featherston, Featherston, 5710 Registered 13 Feb 2019 - 18 Jun 2020
455 Murphys Line, Rd 1, Featherston, 5771 Registered 20 Oct 2015 - 13 Feb 2019
127b Park Road, Miramar, Wellington, 6022 Registered 02 Jul 2015 - 20 Oct 2015
127b Park Road, Miramar, Wellington, 6022 Physical 02 Jul 2015 - 24 May 2022
Financial Data
Financial info
100
Total number of Shares
May
Annual return filing month
03 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 23
Shareholder Name Address Period
Baron, Pierre Ruane
Director
Naenae
Lower Hutt
5011
02 Jul 2015 - current
Shares Allocation #2 Number of Shares: 31
Shareholder Name Address Period
Basson, Jan Hendrik
Director
Alicetown
Lower Hutt
5010
02 Jul 2015 - current
Shares Allocation #3 Number of Shares: 23
Shareholder Name Address Period
Mclachlan, David Menzies
Director
Featherston
Featherston
5710
02 Jul 2015 - current
Shares Allocation #4 Number of Shares: 23
Shareholder Name Address Period
Baron, John Tamahaia
Director
Belmont
Lower Hutt
5010
02 Jul 2015 - current
Location
Companies nearby
North Wind Investments Limited
252 South Featherston Road
Matilda Contractors Limited
99 Longwood East Road
R Walters Limited
34 South Featherston Road
Wairarapa Electro-tech Limited
26 South Featherston Road
Similar companies
Initech Consulting Limited
62 Woodward Street East
Kinesys Limited
28 Watt Street
I T Services NZ Limited
299 Hikunui Road
Advancer Limited
18a Shooting Butts Road
Arcworx Limited
20b Shooting Butts Road
Flagg Limited
30 Kempton Street