Shortcuts

Colin Conaghan Limited

Type: NZ Limited Company (Ltd)
9429037392659
NZBN
1009657
Company Number
Registered
Company Status
75963327
GST Number
No Abn Number
Australian Business Number
Q851240
Industry classification code
Obstetrician
Industry classification description
Current address
330 Mt Pleasant Road
Mount Pleasant
Christchurch 8081
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 02 Jul 2022
330 Mt Pleasant Rd
Mt Pleasant
Christchurch 8081
New Zealand
Registered & physical & service address used since 12 Jul 2022

Colin Conaghan Limited, a registered company, was launched on 11 Jan 2000. 9429037392659 is the NZ business identifier it was issued. "Obstetrician" (ANZSIC Q851240) is how the company has been categorised. The company has been managed by 3 directors: Colin James Conaghan - an active director whose contract began on 01 Apr 2000,
Simon Andrew Johnston - an inactive director whose contract began on 17 Mar 2000 and was terminated on 01 Apr 2000,
James Lawrence Paulden - an inactive director whose contract began on 11 Jan 2000 and was terminated on 17 Mar 2000.
Updated on 29 Mar 2024, the BizDb database contains detailed information about 1 address: 330 Mt Pleasant Rd, Mt Pleasant, Christchurch, 8081 (types include: registered, physical).
Colin Conaghan Limited had been using 249 Papanui Rd,, Strowan, Christchurch as their registered address up until 12 Jul 2022.
Other names for the company, as we established at BizDb, included: from 11 Jan 2000 to 20 Apr 2000 they were named Trevor Limited.
One entity controls all company shares (exactly 98 shares) - The Glenmoriston Trust - located at 8081, Mt Pleasant, Christchurch.

Addresses

Previous addresses

Address #1: 249 Papanui Rd,, Strowan, Christchurch, 8014 New Zealand

Registered & physical address used from 14 Aug 2015 to 12 Jul 2022

Address #2: 109 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 07 Aug 2012 to 14 Aug 2015

Address #3: 81 Treffers Road, Wigram, Christchurch, 8042 New Zealand

Physical & registered address used from 02 Sep 2011 to 07 Aug 2012

Address #4: Mackay Bailey Butchard Ltd, 291 Madras Street, Chrischrch New Zealand

Registered address used from 15 Aug 2000 to 15 Aug 2000

Address #5: Mackay Bailey Butchard Ltd, 291 Madras Street, Christchurch New Zealand

Physical address used from 15 Aug 2000 to 15 Aug 2000

Address #6: 23 Makora Street, Christchurch

Physical address used from 02 May 2000 to 15 Aug 2000

Address #7: 23 Makora St, Christchurch

Registered address used from 02 May 2000 to 15 Aug 2000

Address #8: C/- J L Paulden, 57 Garden Road, Christchurch

Registered & physical address used from 20 Apr 2000 to 02 May 2000

Address #9: C/- J L Paulden, 57 Garden Road, Christchurch

Registered address used from 12 Apr 2000 to 20 Apr 2000

Contact info
64 03 3754060
Phone
colinconaghan@gmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 18 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 98
Other (Other) The Glenmoriston Trust Mt Pleasant
Christchurch
8081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Conaghan, Estate Of Helen Mary Papanui
Christchurch
8053
New Zealand
Individual Conaghan, Colin James Mt Pleasant
Christchurch
8081
New Zealand
Individual Conaghan, Colin James Papanui
Christchurch

New Zealand
Individual Conaghan, Colin James Papanui
Christchurch
Individual Grueber, Janice Elizabeth Papanui
Christchurch
Directors

Colin James Conaghan - Director

Appointment date: 01 Apr 2000

Address: Mt Pleasant, Christchurch, 8081 New Zealand

Address used since 01 Jul 2020

Address: Papanui, Christchurch, 8053 New Zealand

Address used since 01 Apr 2000


Simon Andrew Johnston - Director (Inactive)

Appointment date: 17 Mar 2000

Termination date: 01 Apr 2000

Address: Christchurch,

Address used since 17 Mar 2000


James Lawrence Paulden - Director (Inactive)

Appointment date: 11 Jan 2000

Termination date: 17 Mar 2000

Address: Christchurch 1,

Address used since 11 Jan 2000

Nearby companies
Similar companies

Kirstie Peake Obstetrics Limited
178 Mcnicol Road

Lila Limited
Level 2, 24 Augustus Terrace

Marlowmccoll Limited
56 Overtoun Terrace

Mcdowell Medical Limited
49 Tio Tio Road

Oas Trustee Limited
12 Mccracken Road

Taranaki Obstetric Care Limited
7 Liardet Street