The Conference Team Limited, a registered company, was launched on 12 Mar 1998. 9429037905255 is the NZ business number it was issued. This company has been managed by 3 directors: Margaret Anne Craig - an active director whose contract began on 01 Nov 1998,
Geoffrey Stewart Alexander - an inactive director whose contract began on 12 Mar 1998 and was terminated on 01 Nov 1998,
Alan Edward Butts - an inactive director whose contract began on 12 Mar 1998 and was terminated on 01 Nov 1998.
Last updated on 08 Jun 2025, our data contains detailed information about 1 address: 16 Southwark Street, Christchurch Central, Christchurch, 8011 (types include: registered, physical).
The Conference Team Limited had been using Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch as their registered address up until 10 Nov 2021.
A single entity owns all company shares (exactly 1000 shares) - Craig, Margaret Anne - located at 8011, Westmorland, Christchurch 8023.
Previous addresses
Address: Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 05 Apr 2019 to 10 Nov 2021
Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Physical & registered address used from 28 Mar 2017 to 05 Apr 2019
Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 05 Feb 2014 to 28 Mar 2017
Address: 28b Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 12 Apr 2011 to 05 Feb 2014
Address: Level 16, 119 Armagh Street, Christchurch New Zealand
Physical & registered address used from 26 Sep 2007 to 12 Apr 2011
Address: Mckenzie Revis & Associates Limited, Level 3, 329 Durham Street, Christchurch
Physical & registered address used from 25 Nov 2005 to 26 Sep 2007
Address: Level 1, 85 Riccarton Road, Christchurch
Registered address used from 13 May 2004 to 25 Nov 2005
Address: First Floor, 68 Mandeville Street, Riccarton, Christchurch
Registered address used from 12 Apr 2000 to 13 May 2004
Address: First Floor, 12 Leslie Hills Drive, Christchurch
Registered address used from 31 Jan 1999 to 12 Apr 2000
Address: First Floor, 12 Leslie Hills Drive, Christchurch
Physical address used from 05 Aug 1998 to 05 Aug 1998
Address: Level 1, 85 Riccarton Road, Christchurch
Physical address used from 05 Aug 1998 to 25 Nov 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 05 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Individual | Craig, Margaret Anne |
Westmorland Christchurch 8023 New Zealand |
12 Mar 1998 - |
Margaret Anne Craig - Director
Appointment date: 01 Nov 1998
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 09 Mar 2010
Geoffrey Stewart Alexander - Director (Inactive)
Appointment date: 12 Mar 1998
Termination date: 01 Nov 1998
Address: Christchurch,
Address used since 12 Mar 1998
Alan Edward Butts - Director (Inactive)
Appointment date: 12 Mar 1998
Termination date: 01 Nov 1998
Address: Christchurch,
Address used since 12 Mar 1998
Cancrete Group Limited
Level 1, 100 Moorhouse Avenue
People Puzzle Limited
Level 1, 100 Moorhouse Avenue
Savage Heat Exchangers Limited
Level 1, 100 Moorhouse Avenue
Cancrete Limited
Level 1, 100 Moorhouse Avenue
Ab Property Services Limited
Level 1, 100 Moorhouse Avenue
Tangaroa Holdings Limited
Level 1, 100 Moorhouse Avenue