Shortcuts

Contec Group International Limited

Type: NZ Limited Company (Ltd)
9429038490439
NZBN
673896
Company Number
Registered
Company Status
Current address
Level 1, 136 Ilam Road
Ilam
Christchurch 8041
New Zealand
Physical & registered & service address used since 14 Feb 2020

Contec Group International Limited, a registered company, was launched on 21 Mar 1995. 9429038490439 is the New Zealand Business Number it was issued. This company has been supervised by 8 directors: Craig Thomas Sheffield - an active director whose contract started on 10 Apr 2000,
Erich Thomas Haas - an active director whose contract started on 10 Jul 2015,
Soon Lim Koh - an inactive director whose contract started on 21 Mar 1995 and was terminated on 07 Apr 2000,
Charles William Fergusson - an inactive director whose contract started on 13 Apr 1995 and was terminated on 07 Apr 2000,
Warwick Richard Fergusson - an inactive director whose contract started on 13 Apr 1995 and was terminated on 07 Apr 2000.
Last updated on 25 Apr 2024, the BizDb data contains detailed information about 1 address: Level 1, 136 Ilam Road, Ilam, Christchurch, 8041 (type: physical, registered).
Contec Group International Limited had been using 5 Newnham Terrace, Upper Riccarton, Christchurch as their registered address until 14 Feb 2020.
A single entity owns all company shares (exactly 700000 shares) - Contec Capital Investments Limited - located at 8041, 18 Viaduct Harbour Avenue, Maritime Square , Auckland.

Addresses

Previous addresses

Address: 5 Newnham Terrace, Upper Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 21 Feb 2014 to 14 Feb 2020

Address: Ager Riley & Cocks, 124 St.james Avenue, Christchurch, 8053 New Zealand

Physical & registered address used from 06 Jul 2012 to 21 Feb 2014

Address: Ager Riley & Cocks, Level 2 167 Victoria Street, Christchurch New Zealand

Physical & registered address used from 30 Jul 2001 to 06 Jul 2012

Address: Messrs Ager Riley & Cocks, 5th Floor, Warren House,, 84 Gloucester Street, Christchurch

Physical & registered address used from 30 Jul 2001 to 30 Jul 2001

Financial Data

Basic Financial info

Total number of Shares: 700000

Annual return filing month: June

Annual return last filed: 20 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 700000
Entity (NZ Limited Company) Contec Capital Investments Limited
Shareholder NZBN: 9429037441937
18 Viaduct Harbour Avenue
Maritime Square , Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Contec Capital Investments Limited
Shareholder NZBN: 9429037441937
Company Number: 1000188
Entity Contec Capital Investments Limited
Shareholder NZBN: 9429037441937
Company Number: 1000188
Directors

Craig Thomas Sheffield - Director

Appointment date: 10 Apr 2000

Address: Remuera, Auckland, 1050 New Zealand

Address used since 02 Jun 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 20 Oct 2007


Erich Thomas Haas - Director

Appointment date: 10 Jul 2015

Address: Eyrewell, Rangiora, 7476 New Zealand

Address used since 25 Sep 2023

Address: R D 6, Rangiora, 7676 New Zealand

Address used since 20 Jun 2023

Address: R D 6, Rangiora, 7676 New Zealand

Address used since 02 Jun 2021

Address: Huntsbury, Christchurch, 8022 New Zealand

Address used since 10 Jul 2015


Soon Lim Koh - Director (Inactive)

Appointment date: 21 Mar 1995

Termination date: 07 Apr 2000

Address: Christchurch,

Address used since 21 Mar 1995


Charles William Fergusson - Director (Inactive)

Appointment date: 13 Apr 1995

Termination date: 07 Apr 2000

Address: Tai Tapu, Christchurch,

Address used since 13 Apr 1995


Warwick Richard Fergusson - Director (Inactive)

Appointment date: 13 Apr 1995

Termination date: 07 Apr 2000

Address: Papanui, Christchurch,

Address used since 13 Apr 1995


Michael Tan - Director (Inactive)

Appointment date: 25 Oct 1995

Termination date: 07 Apr 2000

Address: Christchurch,

Address used since 25 Oct 1995


Graeme Lindsay Bryant - Director (Inactive)

Appointment date: 21 Mar 1995

Termination date: 01 Jun 1999

Address: Christchurch,

Address used since 21 Mar 1995


Francis Yock Koon Sim - Director (Inactive)

Appointment date: 13 Apr 1995

Termination date: 20 Jan 1999

Address: Christchurch,

Address used since 13 Apr 1995

Nearby companies

Earl Investments Limited
5 Newnham Terrace

Wigram Skies Vet Property Limited
5 Newnham Terrace

Mt Michael Lodge Limited Partnership
Ager, Riley & Cocks Chartered Accountant

Stewart Island Smoked Salmon Limited
322 Riccarton Road

Round 12 Tuam Street Limited
322 Riccarton Road

Tuohy Associates (nz) Pty Limited
Level 1