Conducere Limited was launched on 11 May 2011 and issued a New Zealand Business Number of 9429031100250. This registered LTD company has been run by 3 directors: Malcolm John Robertson Mccay - an active director whose contract began on 11 May 2011,
Paul Adrian Thompson - an active director whose contract began on 14 Jan 2013,
Morag Margaret Mccay - an active director whose contract began on 14 Jan 2013.
As stated in BizDb's data (updated on 02 Apr 2024), the company registered 1 address: Level 12, 17 Albert Street, Auckland, 1010 (type: physical, registered).
Until 16 Oct 2017, Conducere Limited had been using Lvl 12, 17 Albert Street, Auckland as their physical address.
A total of 100 shares are allocated to 3 groups (3 shareholders in total). In the first group, 49 shares are held by 1 entity, namely:
Mccay, Morag Margaret (an individual) located at St Heliers, Auckland postcode 1071.
The 2nd group consists of 1 shareholder, holds 2% shares (exactly 2 shares) and includes
Mccay, Malcolm John Robertson - located at Mission Bay, Auckland.
The 3rd share allotment (49 shares, 49%) belongs to 1 entity, namely:
Thompson, Paul Adrian, located at St Heliers, Auckland (an individual). Conducere Limited has been categorised as "Business consultant service" (ANZSIC M696205).
Previous addresses
Address: Lvl 12, 17 Albert Street, Auckland, 1141 New Zealand
Physical & registered address used from 14 Oct 2015 to 16 Oct 2017
Address: Business Development Specialists, Lvl 12, 17 Albert Street, Auckland, 1141 New Zealand
Physical & registered address used from 18 Oct 2013 to 14 Oct 2015
Address: Business Development Specialists, Lvl 12, 17 Albert Street, Auckland, 1411 New Zealand
Registered & physical address used from 11 Oct 2013 to 18 Oct 2013
Address: Business Development Specialists, Lvl 12, 17 Albert Street, Auckland, 1071 New Zealand
Physical & registered address used from 06 Mar 2013 to 11 Oct 2013
Address: Flat 7, 15 The Parade, Saint Heliers, Auckland, 1071 New Zealand
Physical & registered address used from 11 May 2011 to 06 Mar 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 25 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Individual | Mccay, Morag Margaret |
St Heliers Auckland 1071 New Zealand |
14 Jan 2013 - |
Shares Allocation #2 Number of Shares: 2 | |||
Director | Mccay, Malcolm John Robertson |
Mission Bay Auckland 1071 New Zealand |
11 May 2011 - |
Shares Allocation #3 Number of Shares: 49 | |||
Individual | Thompson, Paul Adrian |
St Heliers Auckland 1071 New Zealand |
14 Jan 2013 - |
Malcolm John Robertson Mccay - Director
Appointment date: 11 May 2011
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 04 Oct 2013
Paul Adrian Thompson - Director
Appointment date: 14 Jan 2013
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 26 Feb 2013
Morag Margaret Mccay - Director
Appointment date: 14 Jan 2013
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 26 Feb 2013
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street
Ascension Gardens Limited
Level 6, 51 Shortland Street
Capital Trust Group Limited
Level 8, 3-13 Shortland Street
Muller Molloy & Associates Limited
Level 6, 51 Shortland Street
New-zealand Services Limited
Level 4, 152 Fanshawe Street
Ngatapa Legal Limited
Level 2, Claymore House, 63 Fort Street
Spacesmiths Limited
Level 2 90 Symonds Street