Condor Energy Services (Nz) Limited, a registered company, was started on 19 Sep 2016. 9429043330119 is the NZ business identifier it was issued. The company has been run by 4 directors: Carter Chisholm Dumont - an active director whose contract began on 01 Aug 2019,
Damian Timothy Berry - an active director whose contract began on 01 Aug 2019,
Christian Mark Lange - an inactive director whose contract began on 19 Sep 2016 and was terminated on 01 Aug 2019,
Andrew Nicholas Steers - an inactive director whose contract began on 19 Sep 2016 and was terminated on 24 Jan 2017.
Updated on 18 Apr 2024, our data contains detailed information about 1 address: Level 1, 1 Jervois Road, Ponsonby, Auckland, 1011 (type: registered, physical).
Condor Energy Services (Nz) Limited had been using 202 Ponsonby Road, Ponsonby, Auckland as their registered address up to 28 Mar 2022.
A single entity controls all company shares (exactly 100 shares) - 153 250 670 - Condor Energy Services Limited - located at 1011, Brisbane, Queensland.
Previous addresses
Address: 202 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Registered & physical address used from 22 Aug 2019 to 28 Mar 2022
Address: 40-44 Waitara Road, Brixton, Taranaki, 4382 New Zealand
Registered & physical address used from 24 Jan 2017 to 22 Aug 2019
Address: 106 Somerset Road, Springvale, Whanganui, 4501 New Zealand
Physical & registered address used from 19 Sep 2016 to 24 Jan 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Financial report filing month: June
Annual return last filed: 07 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | 153 250 670 - Condor Energy Services Limited |
Brisbane Queensland 4000 Australia |
19 Sep 2016 - |
Ultimate Holding Company
Carter Chisholm Dumont - Director
Appointment date: 01 Aug 2019
ASIC Name: Condor Energy Services Ltd
Address: Alderley Qld, Qld, 4051 Australia
Address used since 07 Dec 2022
Address: Windsor Qld, Qld, 4030 Australia
Address used since 03 Aug 2022
Address: Brisbane, Queensland, Qld, 4000 Australia
Address: Brisbane, Brisbane, Qld, 4000 Australia
Address: Fortitude Valley, Qld, 4008 Australia
Address used since 27 Oct 2021
Address: Springfield, Queensland, 4300 Australia
Address used since 01 Aug 2019
Damian Timothy Berry - Director
Appointment date: 01 Aug 2019
ASIC Name: Condor Energy Services Ltd
Address: Brisbane, Queensland, 4000 Australia
Address: Prahran, Victoria, 3181 Australia
Address used since 01 Aug 2019
Address: Brisbane, Queensland, 4000 Australia
Christian Mark Lange - Director (Inactive)
Appointment date: 19 Sep 2016
Termination date: 01 Aug 2019
ASIC Name: Condor Energy Services Ltd
Address: Hawthorne, 4171 Australia
Address used since 01 Jul 2017
Address: Mount Pleasant, 6153 Australia
Address: Hawthorne, 4171 Australia
Address used since 19 Sep 2016
Address: Mount Pleasant, 6153 Australia
Andrew Nicholas Steers - Director (Inactive)
Appointment date: 19 Sep 2016
Termination date: 24 Jan 2017
Address: Kensington, 6151 Australia
Address used since 19 Sep 2016
Amber And Black Quality Used Cars Limited
219 Waitara Road
Ultrawash Limited
14 Waitara Road
Page Vivian Motors Limited
1376 Devon Road
Auto Exchange Limited
10 Tate Road
Te Roopu Pukaaka Kapahaka Society Incorporated
137 Raleigh Street
Tuutuu Kaa'ika Incorporated
137 Raleigh St