Shortcuts

Konini Developments Limited

Type: NZ Limited Company (Ltd)
9429038624445
NZBN
644589
Company Number
Registered
Company Status
Current address
92 Russley Road
Russley
Christchurch 8042
New Zealand
Other address (Address For Share Register) used since 08 Jul 2011
12a Ajax Avenue
Nelson
Nelson 7010
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 12 Dec 2021
12a Ajax Avenue
Nelson
Nelson 7010
New Zealand
Registered & physical & service address used since 20 Dec 2021

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.

Addresses

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

Contact info
64 21 709690
04 Sep 2018 Phone
v.thornley@gmail.com
04 Sep 2018 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 125
Entity (NZ Limited Company) Hall Law Trustees (thornley) Limited
Shareholder NZBN: 9429046676085
Nelson
Nelson
7010
New Zealand
Individual Thornley, Christopher Nigel Nelson
Nelson
7010
New Zealand
Individual Thornley, Virginia Cornelia Nelson
Nelson
7010
New Zealand
Shares Allocation #2 Number of Shares: 250
Individual Thornley, Christopher Nigel Nelson
Nelson
7010
New Zealand
Shares Allocation #3 Number of Shares: 250
Individual Thornley, Virginia Cornelia Nelson
Nelson
7010
New Zealand
Shares Allocation #4 Number of Shares: 250
Individual Nailer, Hayden David Springlands
Blenheim
7201
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcleod, Sandra Margaret Parklands
Christchurch
8083
New Zealand
Individual Mcleod, Roger Henry Parklands
Christchurch
8083
New Zealand
Directors

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