Confitex Limited was launched on 21 Mar 2014 and issued a number of 9429041153376. This registered LTD company has been managed by 9 directors: Frantisek Riha-Scott - an active director whose contract started on 21 Mar 2014,
Denis Grenville Hinton - an active director whose contract started on 09 Feb 2018,
Lisa Frances Voyle - an active director whose contract started on 12 Feb 2018,
Christine Joan Arden - an active director whose contract started on 12 Feb 2018,
Mark Nairn Davey - an inactive director whose contract started on 21 Mar 2014 and was terminated on 09 Feb 2018.
As stated in BizDb's database (updated on 07 Apr 2024), this company uses 1 address: 99965, Newmarket, Auckland, 1149 (type: postal, office).
Up to 09 Sep 2019, Confitex Limited had been using 6 Rugby Road, Birkenhead, Auckland as their registered address.
A total of 12930 shares are allotted to 1 group (1 sole shareholder). In the first group, 12930 shares are held by 1 entity, namely:
Rsd Holdings Limited (an entity) located at Epsom, Auckland postcode 1023. Confitex Limited has been classified as "Clothing mfg - sleepwear, underwear and infant clothing" (ANZSIC C135113).
Principal place of activity
Suite 2b, 268 Manukau Road, Epsom, Auckland, 1023 New Zealand
Previous addresses
Address #1: 6 Rugby Road, Birkenhead, Auckland, 0626 New Zealand
Registered & physical address used from 26 Feb 2018 to 09 Sep 2019
Address #2: 6 Rugby Road, Birkenhead, Auckland, 0626 New Zealand
Registered & physical address used from 04 Apr 2017 to 26 Feb 2018
Address #3: 9/266 Onewa Road, Birkenhead, Auckland, 0626 New Zealand
Physical & registered address used from 11 Sep 2014 to 04 Apr 2017
Address #4: 53a Rangatira Road, Beach Haven, Auckland, 0626 New Zealand
Registered & physical address used from 21 Mar 2014 to 11 Sep 2014
Basic Financial info
Total number of Shares: 12930
Annual return filing month: April
Annual return last filed: 17 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 12930 | |||
Entity (NZ Limited Company) | Rsd Holdings Limited Shareholder NZBN: 9429041147313 |
Epsom Auckland 1023 New Zealand |
04 Dec 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lucas, Deslie Raynor |
Forest Hill Auckland 0626 New Zealand |
07 Jun 2014 - 04 Dec 2014 |
Individual | Jacob, Rohini |
Victoria Precinct Auckland 1010 New Zealand |
03 Sep 2014 - 04 Dec 2014 |
Individual | Moyle, Greg |
Herne Bay Auckland 1011 New Zealand |
11 Jun 2014 - 04 Dec 2014 |
Individual | Bassett, Michael |
St Mary's Bay Auckland 1011 New Zealand |
03 Sep 2014 - 04 Dec 2014 |
Director | Mark Nairn Davey |
Auckland Central Auckland 1010 New Zealand |
21 Mar 2014 - 04 Dec 2014 |
Individual | Davey, Mark Nairn |
Auckland Central Auckland 1010 New Zealand |
21 Mar 2014 - 04 Dec 2014 |
Director | Riha-scott, Frantisek |
Beach Haven Auckland 0626 New Zealand |
21 Mar 2014 - 04 Dec 2014 |
Individual | Stevens, Corey |
Victoria Quarter Precinct Auckland 1010 New Zealand |
03 Sep 2014 - 04 Dec 2014 |
Individual | Hally, Grant |
Remuera Auckland 1050 New Zealand |
13 Jun 2014 - 04 Dec 2014 |
Individual | Davey, Howard Baxter |
Rd 3 Hamilton 3283 New Zealand |
28 Oct 2014 - 04 Dec 2014 |
Ultimate Holding Company
Frantisek Riha-scott - Director
Appointment date: 21 Mar 2014
Address: Epsom, Auckland, 1023 New Zealand
Address used since 14 Jan 2020
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 21 Mar 2014
Denis Grenville Hinton - Director
Appointment date: 09 Feb 2018
ASIC Name: Mother Duck (manly) Pty. Ltd.
Address: Brookfield, Queensland, 4069 Australia
Address used since 09 Feb 2018
Address: Manly, Queensland, 4179 Australia
Lisa Frances Voyle - Director
Appointment date: 12 Feb 2018
Address: Oratia, Auckland, 0604 New Zealand
Address used since 12 Feb 2018
Christine Joan Arden - Director
Appointment date: 12 Feb 2018
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 12 Feb 2018
Mark Nairn Davey - Director (Inactive)
Appointment date: 21 Mar 2014
Termination date: 09 Feb 2018
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 21 Mar 2014
Lisa Hinton - Director (Inactive)
Appointment date: 10 Jun 2015
Termination date: 13 Dec 2017
Address: Oratia, Auckland, 0604 New Zealand
Address used since 10 Jun 2015
Adrian Dixon - Director (Inactive)
Appointment date: 18 Mar 2017
Termination date: 20 Nov 2017
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 18 Mar 2017
Gregory James Moyle - Director (Inactive)
Appointment date: 16 Dec 2014
Termination date: 12 Aug 2017
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 16 Dec 2014
Mervyn Ian Lewis Stark - Director (Inactive)
Appointment date: 16 Dec 2014
Termination date: 05 Oct 2015
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 16 Dec 2014
Cobalt International Limited
12a Rugby Road
Salter Architecture Limited
3 Rugby Road
Calder Interiors Limited
88 Hinemoa Street
Tr Forest Holdings Limited
88c Hinemoa Street
Treasury Properties Limited
88 Hinemoa Street
Grief Support And Education Charitable Trust
92 Hinemoa Street
Bois Limited
290 Jervois Road
Essence Lingerie Limited
1a Howe Street
Kb Traders Limited
Suite 3, 321 Karangahape Road
Mello Merino Limited
11d Joan Street
One By One Boutique Limited
5 Cambridge Terrace
Ryder Underwear Limited
96b Oakdale Road