Shortcuts

Contel Limited

Type: NZ Limited Company (Ltd)
9429037891305
NZBN
899137
Company Number
Registered
Company Status
Current address
5 Walding Street
Palmerston North
Palmerston North 4410
New Zealand
Service & physical address used since 09 Aug 2018
292 Featherston Street
Palmerston North 4410
New Zealand
Registered address used since 18 Jul 2022

Contel Limited, a registered company, was registered on 26 Mar 1998. 9429037891305 is the number it was issued. The company has been managed by 4 directors: Arthur Cecil Hall - an active director whose contract started on 26 Mar 1998,
Gordon Alistair Cole - an active director whose contract started on 26 Mar 1998,
Paul O'connor - an active director whose contract started on 01 Jul 2000,
Ian Albert Pellow - an inactive director whose contract started on 26 Mar 1998 and was terminated on 01 Dec 2016.
Last updated on 24 Apr 2024, BizDb's data contains detailed information about 1 address: 292 Featherston Street, Palmerston North, 4410 (types include: registered, physical).
Contel Limited had been using 55 Waldegrave Street, Palmerston North as their physical address up until 09 Aug 2018.
A total of 300 shares are issued to 12 shareholders (6 groups). The first group is comprised of 99 shares (33 per cent) held by 3 entities. There is also a second group which consists of 1 shareholder in control of 1 share (0.33 per cent). Lastly we have the next share allocation (1 share 0.33 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: 55 Waldegrave Street, Palmerston North New Zealand

Physical address used from 07 Sep 2007 to 09 Aug 2018

Address #2: 292 Featherston Street, Palmerston North New Zealand

Registered address used from 28 Aug 2006 to 18 Jul 2022

Address #3: C/-brian Law & Associates Limited, 330 Broadway Avenue, Palmerston North

Registered address used from 30 Jul 2004 to 28 Aug 2006

Address #4: 117 Princess Street, Palmerston North

Physical address used from 16 Jul 2003 to 07 Sep 2007

Address #5: 345 Broadway Ave, Palmerston North

Registered address used from 01 Aug 2001 to 30 Jul 2004

Address #6: 103 Anders Road, R D 5, Palmerston North

Registered address used from 01 Aug 2000 to 01 Aug 2001

Address #7: 103 Anders Road, R D 5, Palmerston North

Registered address used from 12 Apr 2000 to 01 Aug 2000

Address #8: 103 Anders Road, R D 5, Palmerston North

Physical address used from 27 Mar 1998 to 16 Jul 2003

Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: July

Annual return last filed: 09 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Individual O'connor, Marie Colette Hokowhitu
Palmerston North
4410
New Zealand
Individual O'connor, Paul William Hokowhitu
Palmerston North
4410
New Zealand
Individual Wedlock, Keith Richard Palmerston North

New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Cole, Gordon Alistair Palmerston North

New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Hall, Arthur Cecil R D 5
Feilding

New Zealand
Shares Allocation #4 Number of Shares: 99
Entity (NZ Limited Company) Mckenzie Mcphail Corporate Trustees Limited
Shareholder NZBN: 9429038080388
Palmerston North
4410
New Zealand
Individual Hall, Lynda Anne R D 5
Palmerston North

New Zealand
Individual Hall, Arthur Cecil R D 5
Palmerston North

New Zealand
Shares Allocation #5 Number of Shares: 99
Individual Law, Brian John Palmerston North

New Zealand
Individual Cole, Jillian Palmerston North

New Zealand
Individual Cole, Gordon Alistair Palmerston North

New Zealand
Shares Allocation #6 Number of Shares: 1
Individual O'connor, Paul William Hokowhitu
Palmerston North
4410
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Pellow, Ian Albert Palmerston North

New Zealand
Individual Pellow, Susan Anne Palmerston North

New Zealand
Individual Kitching, Moira Alma Palmerston North

New Zealand
Individual Pellow, Ian Albert Palmerston North

New Zealand
Directors

Arthur Cecil Hall - Director

Appointment date: 26 Mar 1998

Address: Rd 5, Palmerston North, 4475 New Zealand

Address used since 23 Jul 2015


Gordon Alistair Cole - Director

Appointment date: 26 Mar 1998

Address: West End, Palmerston North, 4410 New Zealand

Address used since 23 Jul 2015


Paul O'connor - Director

Appointment date: 01 Jul 2000

Address: Hokowhitu, Palmerston North, 4410 New Zealand

Address used since 01 Aug 2020

Address: West End, Palmerston North, 4412 New Zealand

Address used since 23 Jul 2015


Ian Albert Pellow - Director (Inactive)

Appointment date: 26 Mar 1998

Termination date: 01 Dec 2016

Address: Roslyn, Palmerston North, 4414 New Zealand

Address used since 23 Jul 2015

Nearby companies

Hakamoo Limited
292 Featherston Street

Tiakinatewhenua Limited
292 Featherston Street

Abc Contractors.com Limited
292 Featherston Street

Whaiao Limited
292 Featherston Street

Shwag Limited
292 Featherston Street

New Zealand Travel Brokers Limited
292 Featherston Street