Concordance Limited, a registered company, was registered on 20 Nov 1997. 9429037952419 is the NZ business number it was issued. This company has been managed by 4 directors: Stephen Gandy - an active director whose contract began on 20 Nov 1997,
Peter John Galbraith Button - an active director whose contract began on 20 Nov 1997,
Kenneth John Thomson - an inactive director whose contract began on 20 Nov 1997 and was terminated on 08 Nov 2007,
Ian Hardy Symonds - an inactive director whose contract began on 20 Nov 1997 and was terminated on 26 Oct 2006.
Updated on 02 May 2024, BizDb's data contains detailed information about 1 address: 52 Truro Road, Camborne, Wellington (category: registered, physical).
Concordance Limited had been using 52 Truro Road, Camborne, Wellington as their registered address up until 12 Apr 2000.
A total of 125000 shares are allocated to 8 shareholders (6 groups). The first group includes 5000 shares (4%) held by 3 entities. Next there is the second group which includes 1 shareholder in control of 43875 shares (35.1%). Lastly we have the 3rd share allocation (10500 shares 8.4%) made up of 1 entity.
Previous address
Address #1: 52 Truro Road, Camborne, Wellington
Registered address used from 11 Apr 2000 to 12 Apr 2000
Basic Financial info
Total number of Shares: 125000
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: 5000 | |||
Individual | Forsyth, Donald Eric |
Wellington Central Wellington 6011 New Zealand |
03 Feb 2018 - |
Individual | Symonds, Judith Ann |
Wellington Central Wellington 6011 New Zealand |
03 Feb 2018 - |
Individual | Symonds, Michael Andrew |
Wellington Central Wellington 6011 New Zealand |
03 Feb 2018 - |
Shares Allocation #2 Number of Shares: 43875 | |||
Individual | Button, Peter John Galbraith |
Mount Cook Wellington 6021 New Zealand |
20 Nov 1997 - |
Shares Allocation #3 Number of Shares: 10500 | |||
Individual | Ramutenas, Peter Arvid |
Wellington Wellington 6023 New Zealand |
20 Nov 1997 - |
Shares Allocation #4 Number of Shares: 40625 | |||
Individual | Gandy, Stephen |
Camborne Wellington |
20 Nov 1997 - |
Shares Allocation #5 Number of Shares: 12500 | |||
Individual | Teague, Clinton Adam |
Wadestown Wellington 6012 New Zealand |
20 Nov 1997 - |
Shares Allocation #6 Number of Shares: 12500 | |||
Individual | Thomson, Kenneth John |
Wellington 6011 New Zealand |
20 Nov 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Symonds, Ian Hardy |
Waikanae Beach Waikanae 5036 New Zealand |
20 Nov 1997 - 03 Feb 2018 |
Stephen Gandy - Director
Appointment date: 20 Nov 1997
Address: Camborne, Wellington, 5026 New Zealand
Address used since 20 Nov 1997
Peter John Galbraith Button - Director
Appointment date: 20 Nov 1997
Address: Wellington, Wellington, 6021 New Zealand
Address used since 31 May 2013
Kenneth John Thomson - Director (Inactive)
Appointment date: 20 Nov 1997
Termination date: 08 Nov 2007
Address: 89 Courtenay Place, Wellington,
Address used since 20 Nov 1997
Ian Hardy Symonds - Director (Inactive)
Appointment date: 20 Nov 1997
Termination date: 26 Oct 2006
Address: 89 Courtenay Place, Wellington,
Address used since 20 Nov 1997
Consonance Limited
52 Truro Road
Esgee Limited
52 Truro Road
Mana Property Law Limited
35b Truro Road
Lisbon Lions Limited
23 Truro Road
Smartee Limited
20 Bodmin Terrace
Tulsa Limited
88 Mana View Road