Konini Developments Limited, a registered company, was started on 15 Apr 1994. 9429038624445 is the New Zealand Business Number it was issued. The company has been supervised by 3 directors: Christopher Nigel Thornley - an active director whose contract began on 15 Apr 1994,
Sandra Margaret Mcleod - an inactive director whose contract began on 22 Dec 2000 and was terminated on 03 Apr 2024,
Roger Henry Mcleod - an inactive director whose contract began on 22 Dec 2000 and was terminated on 03 Apr 2024.
Last updated on 09 Apr 2024, the BizDb database contains detailed information about 3 addresses this company uses, namely: 12A Ajax Avenue, Nelson, Nelson, 7010 (registered address),
12A Ajax Avenue, Nelson, Nelson, 7010 (physical address),
12A Ajax Avenue, Nelson, Nelson, 7010 (service address),
12A Ajax Avenue, Nelson, Nelson, 7010 (other address) among others.
Konini Developments Limited had been using Level 2, Building One, 181 High Street, Christchurch as their registered address up to 20 Dec 2021.
A total of 1000 shares are issued to 6 shareholders (4 groups). The first group is comprised of 125 shares (12.5 per cent) held by 3 entities. There is also a second group which includes 1 shareholder in control of 250 shares (25 per cent). Lastly the third share allocation (250 shares 25 per cent) made up of 1 entity.
Previous addresses
Address #1: Level 2, Building One, 181 High Street, Christchurch, 8011 New Zealand
Registered address used from 27 Jul 2018 to 20 Dec 2021
Address #2: 12a Ajax Avenue, Nelson, Nelson, 7010 New Zealand
Physical address used from 15 Sep 2011 to 20 Dec 2021
Address #3: 92 Russley Road, Russley, Christchurch, 8042 New Zealand
Registered address used from 08 Jul 2011 to 27 Jul 2018
Address #4: 92 Russley Road, Russley, Christchurch, 8042 New Zealand
Physical address used from 08 Jul 2011 to 15 Sep 2011
Address #5: Walker Davey Ltd, Level 3, 148 Victoria Street, Christchurch New Zealand
Physical & registered address used from 04 Oct 2005 to 08 Jul 2011
Address #6: Messrs Ager Riley And Cocks, Chartered Accountants, 84 Gloucester Street, Christchurch
Registered address used from 22 Jul 1999 to 04 Oct 2005
Address #7: Messrs Ager Riley And Cocks, Chartered Accountants, 84 Gloucester Street, Christchurch
Physical address used from 22 Jul 1999 to 22 Jul 1999
Address #8: 1st Floor, 118 Victoria Street, Christchurch
Physical address used from 22 Jul 1999 to 04 Oct 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 03 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 125 | |||
Entity (NZ Limited Company) | Hall Law Trustees (thornley) Limited Shareholder NZBN: 9429046676085 |
Nelson Nelson 7010 New Zealand |
15 Dec 2023 - |
Individual | Thornley, Christopher Nigel |
Nelson Nelson 7010 New Zealand |
15 Apr 1994 - |
Individual | Thornley, Virginia Cornelia |
Nelson Nelson 7010 New Zealand |
15 Apr 1994 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Thornley, Christopher Nigel |
Nelson Nelson 7010 New Zealand |
15 Apr 1994 - |
Shares Allocation #3 Number of Shares: 250 | |||
Individual | Thornley, Virginia Cornelia |
Nelson Nelson 7010 New Zealand |
15 Apr 1994 - |
Shares Allocation #4 Number of Shares: 250 | |||
Individual | Nailer, Hayden David |
Springlands Blenheim 7201 New Zealand |
15 Apr 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcleod, Sandra Margaret |
Parklands Christchurch 8083 New Zealand |
15 Apr 1994 - 15 Dec 2023 |
Individual | Mcleod, Roger Henry |
Parklands Christchurch 8083 New Zealand |
15 Apr 1994 - 15 Dec 2023 |
Christopher Nigel Thornley - Director
Appointment date: 15 Apr 1994
Address: Nelson, Nelson, 7010 New Zealand
Address used since 23 Sep 2015
Sandra Margaret Mcleod - Director (Inactive)
Appointment date: 22 Dec 2000
Termination date: 03 Apr 2024
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 18 Jan 2011
Roger Henry Mcleod - Director (Inactive)
Appointment date: 22 Dec 2000
Termination date: 03 Apr 2024
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 18 Jan 2011
Ravenstonedale Developments Limited
92d Russley Road
Healthcare Shelf Company No. 22 Limited
92d Russley Road
Healthcare Shelf Company No. 23 Limited
92d Russley Road
William Sanders Retirement Village Limited
92d Russley Road
Murray Halberg Retirement Village Limited
92d Russley Road
Charles Upham Retirement Village Limited
92d Russley Road