Concision Limited was registered on 03 May 2006 and issued an NZ business identifier of 9429034137888. This registered LTD company has been managed by 9 directors: William Hugh Gee - an active director whose contract started on 03 May 2006,
Saskia Jane Clements - an active director whose contract started on 03 May 2006,
Gillian Mary Gee - an active director whose contract started on 01 Apr 2018,
Nicholas Mark Gee - an active director whose contract started on 01 Jun 2021,
Katherine Clare Gee - an active director whose contract started on 01 Dec 2021.
As stated in BizDb's data (updated on 27 Feb 2024), the company registered 1 address: 112 Waterloo Road, Hornby, Christchurch, 8042 (types include: physical, registered).
Until 24 May 2017, Concision Limited had been using 128 Riccarton Road, Riccarton, Christchurch as their registered address.
BizDb found more names used by the company: from 01 Jul 2015 to 03 Feb 2022 they were named Spanbild Projects Limited, from 08 Jun 2011 to 01 Jul 2015 they were named Rent-A-Cabin Limited and from 29 May 2006 to 08 Jun 2011 they were named G 4 M Limited.
A total of 10000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 10000 shares are held by 1 entity, namely:
Gee Holdings Limited (an other) located at 291 Madras Street, Christchurch 8140.
Previous addresses
Address: 128 Riccarton Road, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 21 Apr 2011 to 24 May 2017
Address: Level 6, 148 Victoria Street, Christchurch New Zealand
Physical & registered address used from 22 Jun 2007 to 21 Apr 2011
Address: Staples Rodway, Ami Building, 116 Riccarton Road, Christchurch
Physical & registered address used from 03 May 2006 to 22 Jun 2007
Basic Financial info
Total number of Shares: 10000
Annual return filing month: May
Annual return last filed: 30 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Other (Other) | Gee Holdings Limited |
291 Madras Street Christchurch 8140 New Zealand |
03 May 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Clements, Saskia Jane |
Redcliffs Christchurch 8081 New Zealand |
03 May 2006 - 01 Jul 2015 |
Individual | Clements, Timothy Mason |
Redcliffs Christchurch 8081 New Zealand |
03 May 2006 - 01 Jul 2015 |
Ultimate Holding Company
William Hugh Gee - Director
Appointment date: 03 May 2006
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 10 May 2019
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 14 Jun 2016
Saskia Jane Clements - Director
Appointment date: 03 May 2006
Address: Clifton, Christchurch, 8081 New Zealand
Address used since 18 May 2010
Address: Scarborough, Christchurch, 8081 New Zealand
Address used since 29 Jan 2019
Gillian Mary Gee - Director
Appointment date: 01 Apr 2018
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 10 May 2019
Address: Scarborough, Christchurch, 8081 New Zealand
Address used since 01 Apr 2018
Nicholas Mark Gee - Director
Appointment date: 01 Jun 2021
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 01 Jun 2021
Katherine Clare Gee - Director
Appointment date: 01 Dec 2021
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 01 Dec 2021
Paul Jason Munro - Director (Inactive)
Appointment date: 01 Apr 2018
Termination date: 02 Dec 2021
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 01 Apr 2018
Donald James Stewart - Director (Inactive)
Appointment date: 01 Apr 2018
Termination date: 30 Nov 2021
ASIC Name: Spanbild Pty Limited
Address: Bilgola Plateau, New South Wales, 2107 Australia
Address used since 27 May 2020
Address: Crestmead, Queensland, 4132 Australia
Address: Avalon, New South Wales, 2107 Australia
Address used since 01 Apr 2018
Address: Avalon Beach, New South Wales, 2107 Australia
Address used since 03 May 2019
Donald Mcgillivray Elder - Director (Inactive)
Appointment date: 25 Oct 2016
Termination date: 30 Jan 2019
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 25 Oct 2016
Timothy Mason Clements - Director (Inactive)
Appointment date: 03 May 2006
Termination date: 01 Jul 2015
Address: Clifton, Christchurch, 8081 New Zealand
Address used since 18 May 2010
Versatile Finance Limited
112 Waterloo Road
Portabuild (2007) Limited
112 Waterloo Road
Versatile Buildings Limited
112 Waterloo Road
Totalspan Buildings Limited
112 Waterloo Road
Ideal Buildings Limited
112 Waterloo Road
Versatile Properties Limited
112 Waterloo Road