Conveyorquip & Engineering Services Limited was launched on 21 Apr 1997 and issued an NZ business identifier of 9429038107085. This registered LTD company has been run by 5 directors: Todd David Spicer - an active director whose contract began on 22 Feb 2011,
Vivienne Joy Spicer - an active director whose contract began on 10 Feb 2017,
Neville Wallace Spicer - an inactive director whose contract began on 05 May 1997 and was terminated on 10 Feb 2017,
Thelma Spicer - an inactive director whose contract began on 05 May 1997 and was terminated on 03 Oct 2013,
Garth Osmond Melville - an inactive director whose contract began on 21 Apr 1997 and was terminated on 05 May 1997.
According to BizDb's data (updated on 21 Mar 2024), the company filed 1 address: 39 Connett Road, Bell Block, New Plymouth, 4312 (category: office, delivery).
Until 10 Sep 2015, Conveyorquip & Engineering Services Limited had been using 11 Gover Street, New Plymouth, New Plymouth as their registered address.
BizDb found other names for the company: from 14 May 1997 to 01 Apr 2008 they were named Corrocoat Engineering Services Limited, from 21 Apr 1997 to 14 May 1997 they were named Waterford Investments Limited.
A total of 100 shares are issued to 3 groups (5 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Spicer, Vivienne Joy (an individual) located at Whalers Gate, New Plymouth postcode 4310.
The 2nd group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Spicer, Todd David - located at Whalers Gate, New Plymouth.
The third share allocation (98 shares, 98%) belongs to 3 entities, namely:
Spicer, Todd David, located at Whalers Gate, New Plymouth (an individual),
Nks Trustees Limited, located at New Plymouth (an entity),
Spicer, Vivienne Joy, located at Whalers Gate, New Plymouth (an individual). Conveyorquip & Engineering Services Limited is classified as "General engineering" (ANZSIC C249910).
Principal place of activity
39 Connett Road, Bell Block, New Plymouth, 4312 New Zealand
Previous addresses
Address #1: 11 Gover Street, New Plymouth, New Plymouth, 4310 New Zealand
Registered & physical address used from 18 Nov 2013 to 10 Sep 2015
Address #2: 39 Connett Road, West, Bellblock, New Plymouth New Zealand
Physical address used from 19 Aug 2009 to 18 Nov 2013
Address #3: 2/301a Mangorei Road, New Plymouth
Physical address used from 13 Sep 2002 to 19 Aug 2009
Address #4: 2/301a Mangorei Road, New Plymouth New Zealand
Registered address used from 13 Sep 2002 to 18 Nov 2013
Address #5: Company Solutions, 85 College Hill, Ponsonby, Auckland
Registered address used from 11 Apr 2000 to 13 Sep 2002
Address #6: 7 Ash Place, New Plymouth
Physical address used from 22 May 1997 to 13 Sep 2002
Address #7: Company Solutions, 85 College Hill, Ponsonby, Auckland
Registered address used from 22 May 1997 to 11 Apr 2000
Address #8: Company Solutions, 85 College Hill, Ponsonby, Auckland
Physical address used from 22 May 1997 to 22 May 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 25 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Spicer, Vivienne Joy |
Whalers Gate New Plymouth 4310 New Zealand |
01 Apr 2009 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Spicer, Todd David |
Whalers Gate New Plymouth 4310 New Zealand |
01 Apr 2009 - |
Shares Allocation #3 Number of Shares: 98 | |||
Individual | Spicer, Todd David |
Whalers Gate New Plymouth 4310 New Zealand |
01 Apr 2009 - |
Entity (NZ Limited Company) | Nks Trustees Limited Shareholder NZBN: 9429036846054 |
New Plymouth |
01 Apr 2009 - |
Individual | Spicer, Vivienne Joy |
Whalers Gate New Plymouth 4310 New Zealand |
01 Apr 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Spicer, Thelma |
Merrilands New Plymouth 4312 New Zealand |
21 Apr 1997 - 02 Mar 2017 |
Individual | Spicer, Neville Wallace |
Merrilands New Plymouth 4312 New Zealand |
21 Apr 1997 - 02 Mar 2017 |
Todd David Spicer - Director
Appointment date: 22 Feb 2011
Address: Whalers Gate, New Plymouth, 4310 New Zealand
Address used since 27 May 2017
Address: Highlands Park, New Plymouth, 4312 New Zealand
Address used since 12 Apr 2012
Vivienne Joy Spicer - Director
Appointment date: 10 Feb 2017
Address: Whalers Gate, New Plymouth, 4310 New Zealand
Address used since 27 May 2017
Address: Highlands Park, New Plymouth, 4312 New Zealand
Address used since 10 Feb 2017
Neville Wallace Spicer - Director (Inactive)
Appointment date: 05 May 1997
Termination date: 10 Feb 2017
Address: Merrilands, New Plymouth, 4312 New Zealand
Address used since 08 Nov 2013
Thelma Spicer - Director (Inactive)
Appointment date: 05 May 1997
Termination date: 03 Oct 2013
Address: New Plymouth,
Address used since 05 May 1997
Garth Osmond Melville - Director (Inactive)
Appointment date: 21 Apr 1997
Termination date: 05 May 1997
Address: Ponsonby, Auckland,
Address used since 21 Apr 1997
Red Rabbit Coffee Co Limited
11 Gover Street
Se10 Healthcare Limited
11 Gover Street
Foxy Limited
11 Gover Street
Elemental Group Limited
11 Gover Street
Frankel Building Limited
11 Gover Street
Waina View Limited
11 Gover Street
Bellamy Enterprises Limited
11 Gover Street
Bullitt Services Limited
175 Gill Street
Ddme Limited
331 Devon Street East
Verbrec Infrastructure Services Pty Ltd
Level 1, 13 Connett Road West
Westside Welding Limited
11 Gover Street
Workx Ranger Limited
85 Molesworth Street