Shortcuts

Coniston Holdings Limited

Type: NZ Limited Company (Ltd)
9429032744767
NZBN
2131593
Company Number
Registered
Company Status
Current address
Floor 3, 32 Mahuhu Crescent
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 15 Jun 2020

Coniston Holdings Limited, a registered company, was launched on 13 May 2008. 9429032744767 is the business number it was issued. The company has been managed by 7 directors: Geoffrey Peter Cone - an active director whose contract began on 13 May 2008,
Indiana Marin Roman - an active director whose contract began on 23 May 2019,
Santiago Jose Fernandez Anglada - an active director whose contract began on 23 May 2019,
Claire Judith Cooke - an active director whose contract began on 17 Mar 2023,
Alexandra Helen Neal - an active director whose contract began on 11 Mar 2024.
Updated on 24 Mar 2024, our database contains detailed information about 1 address: Floor 3, 32 Mahuhu Crescent, Auckland Central, Auckland, 1010 (type: registered, physical).
Coniston Holdings Limited had been using Level 3, 18 Stanley Street, Auckland Central, Auckland as their registered address up until 15 Jun 2020.
Previous names used by this company, as we established at BizDb, included: from 13 May 2008 to 08 Dec 2010 they were named Grani Trust Company Limited.
One entity controls all company shares (exactly 100 shares) - Tarahiti Limited - located at 1010, Auckland Central, Auckland.

Addresses

Previous addresses

Address: Level 3, 18 Stanley Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 07 Nov 2014 to 15 Jun 2020

Address: Level 3, 18 Stanley Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 16 Jul 2014 to 07 Nov 2014

Address: Level 3, 280 Parnell Road, Parnell, Auckland 1052 New Zealand

Registered & physical address used from 13 May 2008 to 16 Jul 2014

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 18 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Tarahiti Limited
Shareholder NZBN: 9429030190160
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity New Zealand Trustees Limited
Shareholder NZBN: 9429036803293
Company Number: 1156533
Entity New Zealand Trustees Limited
Shareholder NZBN: 9429036803293
Company Number: 1156533
Directors

Geoffrey Peter Cone - Director

Appointment date: 13 May 2008

Address: Br Balneario Santa Monica, Loc. La Barra, Maldonado, Uruguay

Address used since 31 Mar 2012


Indiana Marin Roman - Director

Appointment date: 23 May 2019

Address: House 34, San Jose, Costa Rica

Address used since 23 May 2019


Santiago Jose Fernandez Anglada - Director

Appointment date: 23 May 2019

Address: House 34, San Jose, Costa Rica

Address used since 23 May 2019


Claire Judith Cooke - Director

Appointment date: 17 Mar 2023

Address: Pyes Pa, Tauranga, 3112 New Zealand

Address used since 17 Mar 2023


Alexandra Helen Neal - Director

Appointment date: 11 Mar 2024

Address: Ellerslie, Auckland, 1060 New Zealand

Address used since 11 Mar 2024


Brent Norman Wicks - Director

Appointment date: 11 Mar 2024

Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand

Address used since 11 Mar 2024


Karen Anne Marshall - Director (Inactive)

Appointment date: 13 May 2008

Termination date: 17 Mar 2023

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 12 Dec 2019

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 13 May 2008

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street