Shortcuts

Confier Limited

Type: NZ Limited Company (Ltd)
9429036355303
NZBN
1235399
Company Number
Registered
Company Status
Current address
Level 4, Swanson House
12 - 26 Swanson Street
Auckland 1010
New Zealand
Registered & physical & service address used since 08 Jul 2021
Level 8
41 Shortland Street
Auckland 1010
New Zealand
Registered & service address used since 24 May 2023

Confier Limited was launched on 29 Aug 2002 and issued an NZ business number of 9429036355303. The registered LTD company has been managed by 6 directors: Graeme Bruce Norman - an active director whose contract started on 29 Aug 2002,
Peter Boyd Guise - an active director whose contract started on 23 Nov 2022,
Sharon June Norman - an inactive director whose contract started on 29 Aug 2002 and was terminated on 13 Dec 2022,
Allan John Manu Wadams - an inactive director whose contract started on 29 Aug 2002 and was terminated on 08 Jun 2017,
David Raymond Courtney - an inactive director whose contract started on 29 Aug 2002 and was terminated on 01 Nov 2013.
According to BizDb's database (last updated on 02 Mar 2024), the company uses 1 address: Level 8, 41 Shortland Street, Auckland, 1010 (types include: registered, service).
Up to 08 Jul 2021, Confier Limited had been using Level 4, Swanson House, 12 - 26 Swanson Street, Auckland as their registered address.
A total of 10 shares are allotted to 2 groups (4 shareholders in total). When considering the first group, 5 shares are held by 1 entity, namely:
Courtney, David Raymond (an individual) located at Mission Bay, Auckland.
Another group consists of 3 shareholders, holds 50 per cent shares (exactly 5 shares) and includes
Norman, Sharon June - located at Bayswater, North Shore City,
Norman, Graeme Bruce - located at Bayswater, North Shore City,
Norman, Sharon June - located at Bayswater, North Shore City.

Addresses

Previous addresses

Address #1: Level 4, Swanson House, 12 - 26 Swanson Street, Auckland, 1010 New Zealand

Registered & physical address used from 10 Oct 2017 to 08 Jul 2021

Address #2: Level 15 Swanson House, 12-26 Swanson Street, Auckland, 1010 New Zealand

Physical & registered address used from 12 Oct 2016 to 10 Oct 2017

Address #3: 9th Floor, 45 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 10 Sep 2014 to 12 Oct 2016

Address #4: 9th Floor, Tower Centre, 45 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 09 Sep 2010 to 10 Sep 2014

Address #5: Staples Rodway Ltd, 11th Floor, Tower Centre, 45 Queen Street, Auckland New Zealand

Registered & physical address used from 29 Aug 2002 to 09 Sep 2010

Financial Data

Basic Financial info

Total number of Shares: 10

Annual return filing month: September

Annual return last filed: 10 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5
Individual Courtney, David Raymond Mission Bay
Auckland
Shares Allocation #2 Number of Shares: 5
Individual Norman, Sharon June Bayswater
North Shore City
0622
New Zealand
Director Norman, Graeme Bruce Bayswater
North Shore City
0622
New Zealand
Director Norman, Sharon June Bayswater
North Shore City
0622
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wadams, Allan John Manu Birkenhead
Auckland
Directors

Graeme Bruce Norman - Director

Appointment date: 29 Aug 2002

Address: Bayswater, North Shore City, 0622 New Zealand

Address used since 25 Aug 2009


Peter Boyd Guise - Director

Appointment date: 23 Nov 2022

Address: Parnell, Auckland, 1052 New Zealand

Address used since 23 Nov 2022


Sharon June Norman - Director (Inactive)

Appointment date: 29 Aug 2002

Termination date: 13 Dec 2022

Address: Bayswater, North Shore City, 0622 New Zealand

Address used since 25 Aug 2009


Allan John Manu Wadams - Director (Inactive)

Appointment date: 29 Aug 2002

Termination date: 08 Jun 2017

Address: Birkenhead, North Shore City, 0626 New Zealand

Address used since 25 Aug 2009


David Raymond Courtney - Director (Inactive)

Appointment date: 29 Aug 2002

Termination date: 01 Nov 2013

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 25 Aug 2009


Nicolaas James Den-heijer - Director (Inactive)

Appointment date: 29 Aug 2002

Termination date: 18 Apr 2012

Address: Ponsonby, Auckland,

Address used since 02 Mar 2010

Nearby companies

Dd Parnell Limited
Level 4, Swanson House

Ruby Coastal Investments Limited
Level 15, Swanson House

Peer Boards Cbd Limited
Level 4, Swanson House

Mataka Nominees No10 Limited
Level 15

Pkf Nominees Auckland Insolvency Limited
Level 15, Swanson House

Toyofuji Shipping New Zealand Limited
13th Floor, Swanson House