Shortcuts

Conmarine Pty Limited

Type: NZ Limited Company (Ltd)
9429035385417
NZBN
1514858
Company Number
Removed
Company Status
Current address
302 Southampton Street
Hastings
Hastings 4122
New Zealand
Registered & physical & service address used since 07 Jun 2013

Conmarine Pty Limited, a removed company, was started on 03 Jun 2004. 9429035385417 is the New Zealand Business Number it was issued. The company has been supervised by 4 directors: Radhakrishnan Known As Chris Raman - an active director whose contract started on 03 Jun 2004,
Anoushka Marie Raman - an active director whose contract started on 03 Jun 2004,
Eileen Margaret Raman - an inactive director whose contract started on 02 Dec 2015 and was terminated on 10 Jun 2020,
Oliver Kumar Raman - an inactive director whose contract started on 23 Aug 2004 and was terminated on 16 Sep 2010.
Updated on 30 Aug 2023, BizDb's data contains detailed information about 1 address: 302 Southampton Street, Hastings, Hastings, 4122 (category: registered, physical).
Conmarine Pty Limited had been using Coates Associates Limited, 300 Childers Road, Gisborne as their registered address until 07 Jun 2013.
A single entity controls all company shares (exactly 100 shares) - Raman, Radhakrishnan Known As Chris - located at 4122, Mooloolah Valley, Queensland.

Addresses

Previous addresses

Address: Coates Associates Limited, 300 Childers Road, Gisborne, 4010 New Zealand

Registered & physical address used from 31 May 2012 to 07 Jun 2013

Address: Catherine Gillies Chartered Accountants, First Floor Treble Court, Gisborne New Zealand

Registered & physical address used from 23 Sep 2008 to 31 May 2012

Address: Staples Rodway Hawkes Bay Limited, 205 Hastings Street South, Hastings

Registered & physical address used from 19 Jul 2006 to 23 Sep 2008

Address: Catherine Gillies, Business Solutions, 1st Floor Treble Court, Gisborne

Registered & physical address used from 09 Jun 2006 to 19 Jul 2006

Address: Dent Robertson & Partners, 301 Queen Street East, Hastings

Physical & registered address used from 29 Aug 2005 to 09 Jun 2006

Address: C/-egan & Kite, Solicitors, 37 Grey Street, Gisborne

Registered & physical address used from 03 Jun 2004 to 29 Aug 2005

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 10 May 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Raman, Radhakrishnan Known As Chris Mooloolah Valley
Queensland
4553
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Raman, Eileen Margaret San Remo
Mandurah, Western Australia
6210
Australia
Directors

Radhakrishnan Known As Chris Raman - Director

Appointment date: 03 Jun 2004

ASIC Name: Nubilon Pty Ltd

Address: 167 Eagle Street, Brisbane Qld, 4000 Australia

Address: Mooloolah Valley, Queensland, 4553 Australia

Address used since 10 Jun 2020

Address: Mountain Creek, Queensland, 4557 Australia

Address used since 29 May 2015


Anoushka Marie Raman - Director

Appointment date: 03 Jun 2004

Address: San Remo, Mandurah, Western Australia, 6210 Australia

Address used since 29 May 2015


Eileen Margaret Raman - Director (Inactive)

Appointment date: 02 Dec 2015

Termination date: 10 Jun 2020

ASIC Name: Nubilon Pty Ltd

Address: 167 Eagle Street, Brisbane Qld, 4000 Australia

Address: Coorparoo, Queensland, 4151 Australia

Address: Mooloolah, Queensland, 4553 Australia

Address used since 02 Dec 2015

Address: Coorparoo, Queensland, 4151 Australia


Oliver Kumar Raman - Director (Inactive)

Appointment date: 23 Aug 2004

Termination date: 16 Sep 2010

Address: Inner Kaiti, Gisborne, 4010 New Zealand

Address used since 12 May 2010

Nearby companies

Carmaney Holdings Limited
302 Southampton St-west

Kingsmill Contracting Limited
302 Southampton Street

Bike On Nz Limited
302 Southampton St-west

Erin's Midwifery Limited
302 Southapmton Street-west

2-nu Turtles Limited
302 Southampton Street-west

J & K Holdings (2009) Limited
302 Southampton Street-west