Shortcuts

The Conference Team Limited

Type: NZ Limited Company (Ltd)
9429037905255
NZBN
896299
Company Number
Registered
Company Status
Current address
16 Southwark Street
Christchurch Central
Christchurch 8011
New Zealand
Registered & physical & service address used since 10 Nov 2021

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1000
Individual Craig, Margaret Anne Westmorland
Christchurch 8023

New Zealand
Directors

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

Nearby companies

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