Conference Lodges Limited, a registered company, was launched on 01 Oct 1985. 9429039804686 is the NZBN it was issued. This company has been run by 4 directors: Jan Mercia Beach - an active director whose contract began on 03 Mar 2021,
Michael Peter Chinnery - an active director whose contract began on 17 Aug 2021,
Peter Ronald Chinnery - an inactive director whose contract began on 01 Oct 1985 and was terminated on 29 Sep 2021,
Patricia Winifred Chinnery - an inactive director whose contract began on 01 Oct 1985 and was terminated on 16 Feb 2021.
Last updated on 21 Apr 2024, our database contains detailed information about 2 addresses the company registered, namely: Level 4, 186 Willis Street, Te Aro, Wellington, 6011 (registered address),
Level 4, 186 Willis Street, Te Aro, Wellington, 6011 (service address),
Level 1, 79 Taranaki Street, Wellington, 6011 (physical address).
Conference Lodges Limited had been using Level 1, 79 Taranaki Street, Wellington as their service address up to 05 Jan 2023.
All shares (100000 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Chinnery, Michael Peter (a director) located at Lucas Heights, Auckland postcode 0632,
Sanctuary Trustees No. 2 Limited (an entity) located at Te Aro, Wellington postcode 6011.
Previous addresses
Address #1: Level 1, 79 Taranaki Street, Wellington, 6011 New Zealand
Service address used from 13 Oct 2014 to 05 Jan 2023
Address #2: Level 1, 79 Taranaki Street, Wellington, 6011 New Zealand
Registered address used from 24 Oct 2013 to 05 Jan 2023
Address #3: Level 1, 79 Taranaki Street, Wellington, 6011 New Zealand
Registered address used from 11 Jul 2012 to 24 Oct 2013
Address #4: Level 1, 79 Taranaki Street, Wellington, 6011 New Zealand
Physical address used from 11 Jul 2012 to 13 Oct 2014
Address #5: C/-millar & Miller Ltd, 1st Floor, 93 Cuba Mall, Wellington New Zealand
Registered & physical address used from 07 Oct 2008 to 11 Jul 2012
Address #6: C/- Millar & Miller, 1st Floor, Hannah's Building, 93 Cuba Mall, Wellington
Physical address used from 09 Jun 1997 to 07 Oct 2008
Address #7: 1st Floor Hannahs Building, 93 Cuba St, Wellington
Registered address used from 09 Jun 1997 to 07 Oct 2008
Basic Financial info
Total number of Shares: 100000
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Director | Chinnery, Michael Peter |
Lucas Heights Auckland 0632 New Zealand |
17 Jan 2022 - |
Entity (NZ Limited Company) | Sanctuary Trustees No. 2 Limited Shareholder NZBN: 9429034893623 |
Te Aro Wellington 6011 New Zealand |
27 Oct 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chinnery, Peter Ronald |
Papakowhai Porirua 5024 New Zealand |
01 Oct 1985 - 17 Jan 2022 |
Individual | Chinnery, Peter Ronald |
Papakowhai Porirua 5024 New Zealand |
01 Oct 1985 - 17 Jan 2022 |
Individual | Chinnery, Peter Ronald |
Papakowhai Porirua 5024 New Zealand |
01 Oct 1985 - 17 Jan 2022 |
Individual | Chinnery, Patricia Winifred |
Papakowhai Porirua 5024 New Zealand |
01 Oct 1985 - 17 Jan 2022 |
Individual | Chinnery, Patricia Winifred |
Papakowhai Porirua 5024 New Zealand |
01 Oct 1985 - 17 Jan 2022 |
Individual | Chinnery, Patricia Winifred |
Papakowhai Porirua 5024 New Zealand |
01 Oct 1985 - 17 Jan 2022 |
Jan Mercia Beach - Director
Appointment date: 03 Mar 2021
Address: Queenscliff, New South Wales, 2096 Australia
Address used since 03 Mar 2021
Michael Peter Chinnery - Director
Appointment date: 17 Aug 2021
Address: Lucas Heights, Auckland, 0632 New Zealand
Address used since 17 Aug 2021
Peter Ronald Chinnery - Director (Inactive)
Appointment date: 01 Oct 1985
Termination date: 29 Sep 2021
Address: Papakowhai, Porirua, 5024 New Zealand
Address used since 22 Oct 2019
Address: Porirua, Wellington, 5024 New Zealand
Address used since 12 Oct 2015
Patricia Winifred Chinnery - Director (Inactive)
Appointment date: 01 Oct 1985
Termination date: 16 Feb 2021
Address: Porirua, Wellington, 5024 New Zealand
Address used since 12 Oct 2015
Address: Porirua, Wellington, 5024 New Zealand
Address used since 22 Oct 2019
Miki Limited
79 Taranaki Street
Balcarres Property Limited
Level 1
Mcindoe Urban Limited
Level 1
Archandy Enterprises Limited
Level 1
John Walsh Limited
Level 1
Lead Builders Limited
79 Taranaki Street