Convai Nz Limited, a registered company, was registered on 06 Nov 1989. 9429039277497 is the number it was issued. "Business management service nec" (business classification M696210) is how the company was classified. The company has been managed by 25 directors: Sanjeet Ahuja - an active director whose contract began on 28 Oct 2022,
Maneesh Krishan Sharma - an active director whose contract began on 04 Jun 2024,
Robert James Easton - an inactive director whose contract began on 19 Jun 2023 and was terminated on 04 Jun 2024,
Andrew John Hume - an inactive director whose contract began on 18 May 2018 and was terminated on 19 Jun 2023,
Jarrod Kagan - an inactive director whose contract began on 25 May 2018 and was terminated on 28 Oct 2022.
Last updated on 07 Sep 2024, BizDb's data contains detailed information about 1 address: Ground Floor, 656 Great South Road, Ellerslie, Auckland, 1051 (type: registered, service).
Convai Nz Limited had been using Level 2, 666 Great South Road, Ellerslie, Auckland as their registered address up until 26 Jun 2024.
Former names used by the company, as we found at BizDb, included: from 02 Jul 2019 to 02 Jul 2019 they were named Convai Limited, from 17 Apr 2000 to 02 Jul 2019 they were named Vecommerce (Nz) Limited and from 21 Sep 1998 to 17 Apr 2000 they were named Scitec (Nz) Limited.
A total of 145218750 shares are issued to 2 shareholders (2 groups). The first group consists of 8000000 shares (5.51 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 137218750 shares (94.49 per cent).
Principal place of activity
Level 2, 666 Great South Road, Ellerslie, Auckland, 1051 New Zealand
Previous addresses
Address #1: Level 2, 666 Great South Road, Ellerslie, Auckland, 1051 New Zealand
Registered & service address used from 30 Jan 2019 to 26 Jun 2024
Address #2: Ground Floor, Building A,, 600 Great South Road, Greenlane, Auckland, 1051 New Zealand
Registered & physical address used from 15 Oct 2014 to 30 Jan 2019
Address #3: Vecommerce (nz) Limited, Level 2, 5-7 Kingdon St, Newmarket, Auckland New Zealand
Registered & physical address used from 07 Oct 2008 to 15 Oct 2014
Address #4: C/o-alliott Nz Limited, Ground Floor, 109 Carlton Gore Road, Newmarket
Physical address used from 23 Jul 2007 to 07 Oct 2008
Address #5: C/o -alliott Nz Ltd, Ground Floor, 109 Carlton Gore Road, Newmarket
Registered address used from 23 Jul 2007 to 07 Oct 2008
Address #6: C/- Alliott Thompson Francis Ltd, Merck, Sharp Dohme Bldg, Ground Floor, 109, Carlton Gore Rd, Newmarket, Auckland
Physical address used from 19 Nov 2002 to 23 Jul 2007
Address #7: C/- Alliott Thompson Francis Ltd, Ground, Floor, Merck Sharp Dohme Bldg, 109, Carlton Gore Rd, Newmarket
Registered address used from 05 Apr 2002 to 23 Jul 2007
Address #8: Level 2, 25 Teed Street, Newmarket, Auckland
Registered address used from 05 Nov 2001 to 05 Apr 2002
Address #9: C/-alliott Thompson Francis Ltd, Level 2,25 Teed Street, Newmarket, Auckland
Physical address used from 05 Nov 2001 to 19 Nov 2002
Address #10: Level 2, 25 Teed Street, Newmarket, Auckland
Physical address used from 05 Nov 2001 to 05 Nov 2001
Address #11: 1 Westbury Crescent, Remuera, Auckland
Registered address used from 30 Apr 1996 to 05 Nov 2001
Address #12: 54 Pine St, Balmoral, Auckland
Registered address used from 11 Nov 1995 to 30 Apr 1996
Basic Financial info
Total number of Shares: 145218750
Annual return filing month: October
Financial report filing month: June
Annual return last filed: 04 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 8000000 | |||
Other (Other) | 9429048407724 - Probe Group New Zealand Holdings Limited |
656 Great South Road Ellerslie, Auckland 1051 New Zealand |
06 Nov 1989 - |
Shares Allocation #2 Number of Shares: 137218750 | |||
Other (Other) | 9429048407724 - Probe Group New Zealand Holdings Limited |
656 Great South Road Ellerslie, Auckland 1051 New Zealand |
06 Nov 1989 - |
Ultimate Holding Company
Sanjeet Ahuja - Director
Appointment date: 28 Oct 2022
ASIC Name: Probe Asia Pacific Pty Ltd
Address: Niddrie, Vic, 3042 Australia
Address used since 18 Sep 2023
Address: Keilor East, Vic, 3033 Australia
Address used since 28 Oct 2022
Maneesh Krishan Sharma - Director
Appointment date: 04 Jun 2024
ASIC Name: Cx Holdco Pty Limited
Address: Unit 3705, Melbourne, Vic, 3000 Australia
Address used since 04 Jun 2024
Robert James Easton - Director (Inactive)
Appointment date: 19 Jun 2023
Termination date: 04 Jun 2024
ASIC Name: Cx Holdco Pty Limited
Address: Bronte Nsw, 2024 Australia
Address used since 19 Jun 2023
Andrew John Hume - Director (Inactive)
Appointment date: 18 May 2018
Termination date: 19 Jun 2023
ASIC Name: Probe Contact Solutions Australia Pty Limited
Address: Malvern Vic, 3144 Australia
Address used since 01 Nov 2021
Address: Malvern Vic, 3144 Australia
Address used since 18 May 2018
Address: Woollahra Nsw, 2025 Australia
Address: South Tower, Melbourne, 3000 Australia
Jarrod Kagan - Director (Inactive)
Appointment date: 25 May 2018
Termination date: 28 Oct 2022
ASIC Name: Probe Contact Solutions Australia Pty Limited
Address: South Tower, Melbourne Vic, 3000 Australia
Address: Elsternwick, Vic, 3185 Australia
Address used since 01 Sep 2019
Address: Caulfield South Vic, 3162 Australia
Address used since 25 May 2018
Address: Woollahra Nsw, 2025 Australia
Rebecca Lynne Lowde - Director (Inactive)
Appointment date: 29 May 2015
Termination date: 18 May 2018
ASIC Name: Vecommerce Limited
Address: North Sydney Nsw, 2060 Australia
Address: Bayview, Nsw, 2104 Australia
Address used since 29 May 2015
Address: North Sydney Nsw, 2060 Australia
Christopher Eric Walsh - Director (Inactive)
Appointment date: 31 May 2017
Termination date: 18 May 2018
Address: Lindfield Nsw, 2070 Australia
Address used since 31 May 2017
Craig Russell Dower - Director (Inactive)
Appointment date: 29 May 2015
Termination date: 31 May 2017
ASIC Name: Vecommerce Limited
Address: North Sydney Nsw, 2060 Australia
Address: Bayview, Nsw, 2104 Australia
Address used since 29 May 2015
Address: North Sydney Nsw, 2060 Australia
David James Candy - Director (Inactive)
Appointment date: 02 May 2014
Termination date: 30 Jan 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 20 Nov 2015
Peter John Anson - Director (Inactive)
Appointment date: 28 Oct 2009
Termination date: 29 May 2015
Address: Collaroy Nsw, 2097 Australia
Address used since 16 Nov 2012
David Francis Besson - Director (Inactive)
Appointment date: 20 Jan 2014
Termination date: 29 May 2015
Address: Ivanhoe, Victoria, 3079 Australia
Address used since 20 Jan 2014
Chadwick William Cable Barton - Director (Inactive)
Appointment date: 28 Oct 2009
Termination date: 28 Feb 2014
Address: Castle Cove Nsw 2069, Australia,
Address used since 28 Oct 2009
Grant Russell Harrod - Director (Inactive)
Appointment date: 28 Oct 2009
Termination date: 01 Jul 2013
Address: Collaroy, Nsw, 2097 Australia
Address used since 02 Dec 2011
Paul Francis Magee - Director (Inactive)
Appointment date: 28 Jun 2001
Termination date: 12 Oct 2010
Address: West Pennant Hills, Nsw 2125, Australia,
Address used since 01 Nov 2005
Philip John Salter - Director (Inactive)
Appointment date: 20 Oct 2006
Termination date: 26 Nov 2009
Address: Woolwich, Nsw 2110, Australia,
Address used since 08 Oct 2008
Peter Wilfred Mattick - Director (Inactive)
Appointment date: 20 Oct 2006
Termination date: 26 Nov 2009
Address: Birchgrove, Nsw 2041, Australia,
Address used since 21 Aug 2009
Christopher Carl Golis - Director (Inactive)
Appointment date: 28 Jun 2001
Termination date: 20 Oct 2006
Address: Mosman, Nsw 2088, Australia,
Address used since 28 Jun 2001
John David Edwards - Director (Inactive)
Appointment date: 26 Feb 1998
Termination date: 30 Nov 2001
Address: Roseville, New South Wales 2069, Australia,
Address used since 26 Feb 1998
Peter Wyn Jones - Director (Inactive)
Appointment date: 24 Feb 1998
Termination date: 15 Nov 1999
Address: Turramurra, New South Wales 2074, Australia,
Address used since 24 Feb 1998
Howard Belcher - Director (Inactive)
Appointment date: 29 Sep 1997
Termination date: 03 Feb 1999
Address: West Melbourne, Victoria 3003, Australia,
Address used since 29 Sep 1997
Colin Kempter - Director (Inactive)
Appointment date: 28 Feb 1998
Termination date: 19 Nov 1998
Address: Cramorne, New South Wales 2090, Australia,
Address used since 28 Feb 1998
Carl Christopher Wilson - Director (Inactive)
Appointment date: 11 Jul 1996
Termination date: 20 Mar 1998
Address: Melbourne, Victoria 3000, Australia,
Address used since 11 Jul 1996
Rozanne Laurene Corrick - Director (Inactive)
Appointment date: 06 Nov 1989
Termination date: 26 Feb 1998
Address: Parnell, Auckland,
Address used since 06 Nov 1989
David Wayne Corrick - Director (Inactive)
Appointment date: 15 Nov 1995
Termination date: 26 Feb 1998
Address: Parnell, Auckland,
Address used since 15 Nov 1995
Bruce Roy Pilley - Director (Inactive)
Appointment date: 11 Jul 1996
Termination date: 11 Sep 1997
Address: Melbourne, Victoria 3000, Australia,
Address used since 11 Jul 1996
Wellington Pharmacy (2016) Limited
Grnd Floor, Building B
Waiuku Pharmacy (2016) Limited
Grnd Floor, Building B
Aioi Nissay Dowa Insurance Company Limited
Level 3, Building C
Radius Medical Solutions Limited
C/- Green Cross Health, Ground Floor
Aioi Nissay Dowa Management New Zealand Limited
Level 3, Building C
Bridgestone New Zealand Limited
602 Great South Road
Bright Star Limited
642 Great South Road
Elderfield Consulting Limited
642 Great South Road
International Culinary Professional And Associates Limited
Unit 9, 22a Kalmia Street
Kvn Consulting Limited
Flat 1, 30 Garland Road
Orthotic Group Holdings Limited
614 Great South Road
Promation International (nz) Limited
12 Newhaven St