Shortcuts

Condon Wealth Options Limited

Type: NZ Limited Company (Ltd)
9429037722135
NZBN
934142
Company Number
Registered
Company Status
Current address
150 Grantham Street
Hamilton Central
Hamilton 3204
New Zealand
Physical & registered & service address used since 17 Dec 2018

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Condon, Anthony Donald Rototuna
Hamilton
3210
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Condon, Catherine Alicia Rototuna
Hamilton
3210
New Zealand
Directors

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

Nearby companies

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