Shortcuts

Confignet Limited

Type: NZ Limited Company (Ltd)
9429036933327
NZBN
1132530
Company Number
Registered
Company Status
Current address
16 Wherstead Road
Cashmere
Christchurch 8022
New Zealand
Physical & registered & service address used since 29 May 2017
16 Wherstead Road
Cashmere
Christchurch 8022
New Zealand
Postal & delivery address used since 14 Sep 2020

Confignet Limited, a registered company, was incorporated on 24 May 2001. 9429036933327 is the NZ business identifier it was issued. This company has been run by 3 directors: Kieron Douglas Telford - an active director whose contract began on 24 May 2001,
Jane Toni Hill - an active director whose contract began on 24 May 2001,
Alan Martyn Gall - an inactive director whose contract began on 24 May 2001 and was terminated on 15 Oct 2008.
Last updated on 21 Apr 2024, BizDb's data contains detailed information about 1 address: 16 Wherstead Road, Cashmere, Christchurch, 8022 (type: postal, delivery).
Confignet Limited had been using 5B Indira Lane, Cashmere, Christchurch as their registered address up to 29 May 2017.
A total of 12 shares are allotted to 3 shareholders (3 groups). The first group consists of 4 shares (33.33 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 4 shares (33.33 per cent). Finally the next share allotment (4 shares 33.33 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: 5b Indira Lane, Cashmere, Christchurch, 8022 New Zealand

Registered & physical address used from 18 May 2015 to 29 May 2017

Address #2: 174 Cranford St, Christchurch New Zealand

Physical & registered address used from 11 Dec 2008 to 18 May 2015

Address #3: 5b Indira Lane, Cashmere, Christchurch

Registered & physical address used from 22 Oct 2008 to 11 Dec 2008

Address #4: C/- A M & G Gall, Thompsons Road, Christchurch Rd 1

Physical & registered address used from 24 May 2001 to 22 Oct 2008

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 12

Annual return filing month: February

Annual return last filed: 22 Feb 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4
Individual Hill, Jane Toni Cashmere
Christchurch
8022
New Zealand
Shares Allocation #2 Number of Shares: 4
Individual Telford, Kieron Douglas St Albans
Christchurch

New Zealand
Shares Allocation #3 Number of Shares: 4
Individual Gall, Alan Martyn Christchurch Rd 1
Directors

Kieron Douglas Telford - Director

Appointment date: 24 May 2001

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 24 Sep 2008


Jane Toni Hill - Director

Appointment date: 24 May 2001

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 15 Feb 2017


Alan Martyn Gall - Director (Inactive)

Appointment date: 24 May 2001

Termination date: 15 Oct 2008

Address: Christchurch Rd 1,

Address used since 24 May 2001

Nearby companies

The Corboy House Trust
19 Thorrington Road

Kalpa Bhadra Buddhist Centre Incorporated
4 Wherstead Road

Salesshift Limited
10 Woodbridge Road

Mcintosh Realty Limited
10 Woodbridge Road

Focus Property Group Limited
10 Woodbridge Road

Infinite Definite Limited
8 Woodbridge Road