Shortcuts

Conveyor Technology Limited

Type: NZ Limited Company (Ltd)
9429039095169
NZBN
511380
Company Number
Registered
Company Status
Current address
Level 2, 329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered & service address used since 05 Nov 2020

Conveyor Technology Limited, a registered company, was started on 15 Jul 1991. 9429039095169 is the NZ business identifier it was issued. This company has been run by 2 directors: John William Dowers - an active director whose contract began on 15 Jul 1991,
Rosemary Miriam Dowers - an active director whose contract began on 15 Jul 1991.
Updated on 27 Apr 2024, our data contains detailed information about 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (types include: physical, registered).
Conveyor Technology Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their physical address up to 05 Nov 2020.
Former names for this company, as we identified at BizDb, included: from 15 Jul 1991 to 03 Aug 1991 they were named Conveyor Technology Services Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 1 share (0.1 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 999 shares (99.9 per cent).

Addresses

Previous addresses

Address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 16 Nov 2015 to 05 Nov 2020

Address: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 20 May 2015 to 16 Nov 2015

Address: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand

Physical & registered address used from 13 May 2013 to 20 May 2015

Address: Level 2, Ami Building, 116 Riccarton Road, Christchurch New Zealand

Registered & physical address used from 13 Nov 2003 to 13 May 2013

Address: -

Physical address used from 21 Feb 1992 to 21 Feb 1992

Address: Sparks Erskine, 116 Riccarton Road, Christchurch

Physical address used from 21 Feb 1992 to 13 Nov 2003

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 05 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Dowers, Rosemary Miriam Avonhead
Christchurch
8042
New Zealand
Shares Allocation #2 Number of Shares: 999
Individual Dowers, John William Avonhead
Christchurch
8042
New Zealand
Directors

John William Dowers - Director

Appointment date: 15 Jul 1991

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 23 Oct 2015


Rosemary Miriam Dowers - Director

Appointment date: 15 Jul 1991

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 23 Oct 2015

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street