Shortcuts

Concision Limited

Type: NZ Limited Company (Ltd)
9429034137888
NZBN
1811543
Company Number
Registered
Company Status
Current address
112 Waterloo Road
Hornby
Christchurch 8042
New Zealand
Physical & registered & service address used since 24 May 2017

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 10000
Other (Other) Gee Holdings Limited 291 Madras Street
Christchurch 8140

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Clements, Saskia Jane Redcliffs
Christchurch 8081

New Zealand
Individual Clements, Timothy Mason Redcliffs
Christchurch 8081

New Zealand

Ultimate Holding Company

26 May 2019
Effective Date
Gee Holdings Limited
Name
Ltd
Type
1812387
Ultimate Holding Company Number
NZ
Country of origin
Level 4 , 60 Cashel Street
Christchurch Central
Christchurch 8013
New Zealand
Address
Directors

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

Nearby companies

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