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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | Courtney, David Raymond |
Mission Bay Auckland |
29 Aug 2002 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Norman, Sharon June |
Bayswater North Shore City 0622 New Zealand |
19 Jan 2018 - |
Director | Norman, Graeme Bruce |
Bayswater North Shore City 0622 New Zealand |
19 Jan 2018 - |
Director | Norman, Sharon June |
Bayswater North Shore City 0622 New Zealand |
19 Jan 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wadams, Allan John Manu |
Birkenhead Auckland |
29 Aug 2002 - 19 Jan 2018 |
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
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