Convergence Limited, a registered company, was started on 22 Apr 2003. 9429036051625 is the NZ business number it was issued. "Computer consultancy service" (business classification M700010) is how the company is classified. This company has been supervised by 2 directors: Mark Allen Presnell - an active director whose contract started on 22 Apr 2003,
Alan Ross Mitchell - an inactive director whose contract started on 16 Jan 2006 and was terminated on 11 Dec 2009.
Last updated on 22 Mar 2024, our data contains detailed information about 5 addresses the company registered, specifically: Level 1, 1 Shea Terrace, Takapuna, Auckland, 0622 (office address),
Level 1, 1 Shea Terrace, Takapuna, Auckland, 0622 (registered address),
Level 1, 1 Shea Terrace, Takapuna, Auckland, 0622 (service address),
Po Box 589, Whangaparaoa, Whangaparaoa, 0943 (postal address) among others.
Convergence Limited had been using 101 Wairau Road, Wairau Valley, North Shore City as their registered address up to 29 Nov 2023.
Previous names used by the company, as we found at BizDb, included: from 10 Jun 2003 to 08 Oct 2004 they were called Convergence Solutions Limited, from 22 Apr 2003 to 10 Jun 2003 they were called Convergence Services Limited.
A total of 1000 shares are issued to 5 shareholders (3 groups). The first group consists of 50 shares (5 per cent) held by 2 entities. Next there is the second group which includes 2 shareholders in control of 949 shares (94.9 per cent). Lastly there is the third share allotment (1 share 0.1 per cent) made up of 1 entity.
Other active addresses
Address #4: Level 1, 1 Shea Terrace, Takapuna, Auckland, 0622 New Zealand
Registered & service address used from 29 Nov 2023
Address #5: Level 1, 1 Shea Terrace, Takapuna, Auckland, 0622 New Zealand
Office address used from 04 Mar 2024
Principal place of activity
101 Wairau Road, Wairau Valley, North Shore City, 0627 New Zealand
Previous addresses
Address #1: 101 Wairau Road, Wairau Valley, North Shore City, 0627 New Zealand
Registered & service address used from 21 Oct 2010 to 29 Nov 2023
Address #2: Ground Floor, 6 Boston Road, Mt Eden, Auckland New Zealand
Registered & physical address used from 24 May 2010 to 21 Oct 2010
Address #3: Mcelroy Dutt & Thomson, Level 2, 161 Manukau Road, Epsom, Auckland 1023
Physical & registered address used from 09 Mar 2010 to 24 May 2010
Address #4: C/- Mcelroy Dutt & Thomson, Level 2, 161 Manukau Road, Epsom, Auckland
Registered & physical address used from 22 Apr 2003 to 09 Mar 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Presnell, Ishtar Sharon Joy |
Manly Whangaparaoa 0930 New Zealand |
16 Oct 2017 - |
Individual | Presnell, Mark |
Manly Whangaparaoa 0930 New Zealand |
21 Sep 2011 - |
Shares Allocation #2 Number of Shares: 949 | |||
Individual | Presnell, Ishtar Sharon Joy |
Manly Whangaparaoa 0930 New Zealand |
16 Oct 2017 - |
Individual | Presnell, Mark Allen |
819 Whangaparaoa Road, Manly Auckland 0930 New Zealand |
24 Nov 2006 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Presnell, Mark Allen |
Manly Whangaparaoa 0930 New Zealand |
24 Nov 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Presnell, Sharon |
819 Whangaparaoa Road, Manly Auckland 0930 New Zealand |
26 Jan 2011 - 16 Oct 2017 |
Individual | Poole, Rosie |
Brooklyn Wellington, (a Shares) |
10 Apr 2008 - 14 Dec 2009 |
Individual | Presnell, Sharon |
Manly Whangaparaoa 0930 New Zealand |
21 Sep 2011 - 16 Oct 2017 |
Individual | Mitchell, Alan Ross |
Birkdale Auckland |
24 Nov 2006 - 15 Jan 2007 |
Individual | Poole, Rosie |
Brooklyn Wellington, (a Shares) |
10 Apr 2008 - 14 Dec 2009 |
Individual | Molyneux, Peter |
Rosehill Papakura 2113 (b Shares) New Zealand |
05 Sep 2008 - 09 Sep 2011 |
Individual | Molyneux, Peter |
Rosehill Papakura 2113 (b Shares) New Zealand |
05 Sep 2008 - 09 Sep 2011 |
Individual | Presnell, Mark Allen |
6 Arkley Avenue Farmcove, Manukau 2012 (b Shares) New Zealand |
24 Aug 2007 - 05 Aug 2010 |
Other | Stoney Bay Limited | 24 Aug 2007 - 05 Sep 2008 | |
Other | Null - Stoney Bay Limited | 24 Aug 2007 - 05 Sep 2008 | |
Entity | Ability Software Limited Shareholder NZBN: 9429038029929 Company Number: 868902 |
22 Apr 2003 - 24 Nov 2006 | |
Individual | Dutt, Kiran |
6 Arkley Avenue Farmcove, Manukau 2012 (b Shares) New Zealand |
24 Aug 2007 - 05 Aug 2010 |
Individual | Jin, Saleem |
Mission Bay Auckland |
24 Nov 2006 - 24 Nov 2006 |
Individual | Dutt, Kiran |
6 Arkley Avenue Farmcove, Manukau 2012 (a Shares) New Zealand |
24 Nov 2006 - 26 Jan 2011 |
Entity | Ability Software Limited Shareholder NZBN: 9429038029929 Company Number: 868902 |
22 Apr 2003 - 24 Nov 2006 |
Mark Allen Presnell - Director
Appointment date: 22 Apr 2003
Address: Manly, Whangaparaoa, 0930 New Zealand
Address used since 09 Sep 2013
Alan Ross Mitchell - Director (Inactive)
Appointment date: 16 Jan 2006
Termination date: 11 Dec 2009
Address: Birkdale, Auckland, 0626 New Zealand
Address used since 16 Jan 2006
Lachlan Mcpherson And Friends Limited
101 Wairau Road
Eca Tidy Valet Limited
101 Wairau Road
Hsh Contractors Limited
101 Wairau Road
Tinopai Limited
101 Wairau Road
Zane & Z Co Limited
95b Wairau Road
Trevor Writes Code Limited
101 Wairau Road
A Cubed Limited
101 Wairau Road
Hawkeye Computers Limited
Unit 3, 15 Ashfield Street
Hengli Systems Limited
69 Hogans Road
Qasar Communications Limited
16 Woodson Place
Support It Limited
171 Target Road
Uclogiq Limited
101 Wairau Road