Conx Logistics Limited, a registered company, was launched on 12 Jul 1999. 9429037546533 is the NZBN it was issued. "Rental of residential property" (ANZSIC L671160) is how the company has been categorised. The company has been supervised by 2 directors: Julie Patricia Ede - an active director whose contract began on 12 Jul 1999,
Geoffrey Benjamin Ede - an active director whose contract began on 12 Jul 1999.
Updated on 27 Feb 2024, the BizDb database contains detailed information about 2 addresses this company registered, namely: 65A Winters Road, Redwood, Christchurch, 8051 (physical address),
65A Winters Road, Redwood, Christchurch, 8051 (service address),
First Floor 11 Leslie Hills Drive, Riccarton, Christchurch (registered address).
Conx Logistics Limited had been using First Floor, 11 Leslie Hills Drive, Riccarton, Christchurch as their physical address up until 13 Feb 2019.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 99 shares (99 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1 share (1 per cent).
Principal place of activity
65a Winters Road, Redwood, Christchurch, 8051 New Zealand
Previous addresses
Address #1: First Floor, 11 Leslie Hills Drive, Riccarton, Christchurch New Zealand
Physical address used from 25 Feb 2004 to 13 Feb 2019
Address #2: C/- Joyce & Co Ltd, First Floor, 35, Mandeville Str, Riccarton, Christchurch
Registered address used from 06 Apr 2001 to 25 Feb 2004
Address #3: Jocy & Co Ltd, First Floor, 35, Mandeville Str, Riccarton, Christchurch
Physical address used from 06 Apr 2001 to 25 Feb 2004
Address #4: C/- Joyce & Co Ltd, First Floor, 35, Mandeville Str, Riccarton, Christchurch
Physical address used from 06 Apr 2001 to 06 Apr 2001
Address #5: Unit 5, 680 Barbadoes Street, Christchurch
Registered address used from 05 Apr 2001 to 06 Apr 2001
Address #6: Unit 5, 680 Barbadoes Street, Christchurch
Registered address used from 12 Apr 2000 to 05 Apr 2001
Address #7: Unit 5, 680 Barbadoes Street, Christchurch
Physical address used from 13 Jul 1999 to 06 Apr 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 08 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Ede, Geoffrey Benjamin |
Redwood Christchurch 8051 New Zealand |
12 Jul 1999 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Ede, Julie Patricia |
Redwood Christchurch 8051 New Zealand |
12 Jul 1999 - |
Julie Patricia Ede - Director
Appointment date: 12 Jul 1999
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 27 Dec 2016
Geoffrey Benjamin Ede - Director
Appointment date: 12 Jul 1999
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 27 Dec 2016
Nick's Garage Limited
Unit 4, 33 Mandeville Street
Mictec Limited
Unit 4, 33 Mandeville Street
Baboon Ventures Limited
4/33 Mandeville St
Joian Investments Limited
Unit 4, 33 Mandeville Street
And Then Some Limited
Unit 4, 33 Mandeville Street
G K Future Limited
Unit 4, 33 Mandeville Street
As Properties (2013) Limited
Unit 4, 33 Mandeville Street
Family Future (2007) Limited
25 Mandeville Street
Guardian Group Nz Limited
45 Mandeville Street
Mictec Limited
Unit 4, 33 Mandeville Street
Nga Whare Holdings Limited
Unit 4, 33 Manderville Street
Raupo Limited
C/- Joyce & Co