Condon Wealth Options Limited, a registered company, was incorporated on 12 Nov 1998. 9429037722135 is the NZ business identifier it was issued. This company has been managed by 2 directors: Catherine Alicia Condon - an active director whose contract started on 12 Nov 1998,
Anthony Donald Condon - an active director whose contract started on 12 Nov 1998.
Last updated on 28 Apr 2024, BizDb's data contains detailed information about 1 address: 150 Grantham Street, Hamilton Central, Hamilton, 3204 (types include: physical, registered).
Condon Wealth Options Limited had been using Flat 1, 4A Mill Lane, Whitiora, Hamilton as their registered address up until 17 Dec 2018.
Past names used by this company, as we managed to find at BizDb, included: from 12 Nov 1998 to 20 Jun 2007 they were named Gulf Marketing Services Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50%).
Previous addresses
Address: Flat 1, 4a Mill Lane, Whitiora, Hamilton, 3200 New Zealand
Registered & physical address used from 17 Jul 2018 to 17 Dec 2018
Address: Flat 1, 4a Mill Lane, Whitiora, Hamilton, 3200 New Zealand
Physical & registered address used from 06 Mar 2014 to 17 Jul 2018
Address: Tax Link, 705 Grey Street, Claudelands, Hamilton, 3216 New Zealand
Physical address used from 23 Apr 2012 to 06 Mar 2014
Address: Map & Associates Ltd, 14 Knox Street, Hamilton New Zealand
Physical address used from 09 Feb 2009 to 23 Apr 2012
Address: 6 Fencourt Place, Hamilton New Zealand
Registered address used from 20 Apr 2007 to 06 Mar 2014
Address: Map & Associates Ltd, 5 King Street, Hamilton
Physical address used from 01 Jun 2006 to 09 Feb 2009
Address: 15 Holford Place, Rototuna, Hamilton
Registered address used from 01 Jun 2006 to 20 Apr 2007
Address: Centurion House, 5 Triton Drive, Albany, Auckland
Physical address used from 19 Feb 2001 to 01 Jun 2006
Address: C/- Ascent Business Directions, Level 5, 145 Symonds St, Auckland
Physical address used from 19 Feb 2001 to 19 Feb 2001
Address: 2 Poaka Place, Mariners Cove, Birkenhead, Auckland
Registered address used from 12 Apr 2000 to 01 Jun 2006
Address: 2 Poaka Place, Mariners Cove, Birkenhead, Auckland
Physical address used from 09 Mar 2000 to 19 Feb 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 28 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Condon, Anthony Donald |
Rototuna Hamilton 3210 New Zealand |
12 Nov 1998 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Condon, Catherine Alicia |
Rototuna Hamilton 3210 New Zealand |
12 Nov 1998 - |
Catherine Alicia Condon - Director
Appointment date: 12 Nov 1998
Address: Rototuna, Hamilton, 3210 New Zealand
Address used since 10 Jan 2022
Address: Rototuna, Hamilton, 3210 New Zealand
Address used since 01 Apr 2006
Anthony Donald Condon - Director
Appointment date: 12 Nov 1998
Address: Rototuna, Hamilton, 3210 New Zealand
Address used since 10 Jan 2022
Address: Rototuna, Hamilton, 3210 New Zealand
Address used since 01 Apr 2006
Silver Fox Engineering Limited
Flat 1, 4a Mill Lane
South Waikato Community Animal Trust
4a Mill Lane
Community Support Association
25b Abbotsford Street
Sneha Bali Limited
Flat 2, 1171 Victoria Street
Fanfeiya International Limited
174 Ulster Street
Mtm Geo Limited
1150 Victoria Street