Shortcuts

Conway Properties Limited

Type: NZ Limited Company (Ltd)
9429031938143
NZBN
127813
Company Number
Registered
Company Status
Current address
1 Salisbury Avenue
Rangiora 7400
New Zealand
Physical & service & registered address used since 17 Jun 2020

Conway Properties Limited was registered on 19 May 1964 and issued an NZBN of 9429031938143. The registered LTD company has been supervised by 5 directors: Grant Conway - an active director whose contract started on 04 Jul 2014,
Alison Mary Bain - an active director whose contract started on 04 Jul 2014,
Lindsay Bruce Bain - an active director whose contract started on 15 Dec 2014,
William Harold Franklin Conway - an inactive director whose contract started on 06 Nov 1987 and was terminated on 28 Jul 2014,
Frances Mary Conway - an inactive director whose contract started on 06 Nov 1987 and was terminated on 28 Jul 2014.
According to BizDb's information (last updated on 31 Mar 2024), this company registered 1 address: 1 Salisbury Avenue, Rangiora, 7400 (category: physical, service).
Up until 17 Jun 2020, Conway Properties Limited had been using 67 Brick Kiln Road, Rangiora, Rangiora as their registered address.
A total of 47250 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 28350 shares are held by 1 entity, namely:
Bain, Alison Mary (a director) located at Rangiora, Rangiora postcode 7400.
Then there is a group that consists of 1 shareholder, holds 40 per cent shares (exactly 18900 shares) and includes
Conway, Grant - located at Maymorn, Upper Hutt.

Addresses

Previous addresses

Address: 67 Brick Kiln Road, Rangiora, Rangiora, 7400 New Zealand

Registered & physical address used from 07 Apr 2015 to 17 Jun 2020

Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Registered & physical address used from 16 Dec 2014 to 07 Apr 2015

Address: Collins & Co -chartered Accountants Ltd, 369 High Street, Rangiora 7400 New Zealand

Physical & registered address used from 19 Dec 2008 to 16 Dec 2014

Address: Ben H Collins Chartered Accountants Ltd, 369 High Street, Rangiora 8254

Registered & physical address used from 01 Mar 2006 to 19 Dec 2008

Address: 119 Blenheim Road,, Christchurch

Physical address used from 30 Mar 2002 to 01 Mar 2006

Address: Dalgety Centre, 119 Blenheim Road,, Christchurch

Physical address used from 30 Jun 1997 to 30 Mar 2002

Address: Kendon/canterbury, 4th Floor Securities House, 221 Gloucester Street, Christchurch

Registered address used from 07 Apr 1997 to 01 Mar 2006

Address: Messrs Wilkinson & Wilkinson, 4th Floor Securities House, 221 Gloucester Street, Christchurch

Registered address used from 05 May 1994 to 07 Apr 1997

Financial Data

Basic Financial info

Total number of Shares: 47250

Annual return filing month: May

Annual return last filed: 31 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 28350
Director Bain, Alison Mary Rangiora
Rangiora
7400
New Zealand
Shares Allocation #2 Number of Shares: 18900
Director Conway, Grant Maymorn
Upper Hutt
5018
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Conway, Frances Mary Rangiora
Rangiora
7400
New Zealand
Individual Conway, William Harold Franklin Rangiora
Rangiora
7400
New Zealand
Directors

Grant Conway - Director

Appointment date: 04 Jul 2014

Address: Maymorn, Upper Hutt, 5018 New Zealand

Address used since 04 Jul 2014


Alison Mary Bain - Director

Appointment date: 04 Jul 2014

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 31 May 2019

Address: Rangiora, 7400 New Zealand

Address used since 26 Mar 2015

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 31 May 2017


Lindsay Bruce Bain - Director

Appointment date: 15 Dec 2014

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 31 May 2019

Address: Rangiora, 7400 New Zealand

Address used since 15 Dec 2014

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 31 May 2017


William Harold Franklin Conway - Director (Inactive)

Appointment date: 06 Nov 1987

Termination date: 28 Jul 2014

Address: Rangiora, 7400 New Zealand

Address used since 09 Mar 2009


Frances Mary Conway - Director (Inactive)

Appointment date: 06 Nov 1987

Termination date: 28 Jul 2014

Address: Rangiora, 7400 New Zealand

Address used since 09 Mar 2009

Nearby companies

Autosport Club Incorporated
C/o G Wilson

Sollitt Salkeld & Co Limited
Charles Upham Retirement Village, 24 Charles Upham Drive

Fulcrum Building Limited
40 Oakwood Drive

Alliance Chemicals Limited
69 Oakwood Drive

Hartley School Of Performing Arts Limited
17 Oakwood Drive

Joubee Limited
1 Sycamore Close