Shortcuts

Conpania Holdings Limited

Type: NZ Limited Company (Ltd)
9429038750984
NZBN
615129
Company Number
Registered
Company Status
Current address
399 St Georges Road
Havelock North 4130
New Zealand
Registered & physical & service address used since 15 Sep 2011

Conpania Holdings Limited was started on 17 Jan 1994 and issued an NZ business identifier of 9429038750984. The registered LTD company has been supervised by 3 directors: Stuart Gregory Packer - an active director whose contract started on 17 Jan 1994,
Angela Heather Monteith - an active director whose contract started on 17 Dec 1996,
Maurice Stephen Leirangi Belz - an inactive director whose contract started on 17 Jan 1994 and was terminated on 17 Dec 1996.
According to our data (last updated on 12 Apr 2024), the company filed 1 address: 399 St Georges Road, Havelock North, 4130 (type: registered, physical).
Until 15 Sep 2011, Conpania Holdings Limited had been using 505A Park Road North, Hastings as their registered address.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). In the first group, 500 shares are held by 1 entity, namely:
Packer, Stuart Gregory (an individual) located at Havelock North, Havelock North postcode 4130.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Monteith, Angela Heather - located at Havelock North, Havelock North.

Addresses

Previous addresses

Address: 505a Park Road North, Hastings New Zealand

Registered & physical address used from 06 Oct 2008 to 15 Sep 2011

Address: 202e Heretaunga Street, Hastings

Registered address used from 17 Nov 2000 to 06 Oct 2008

Address: 142 Heretaunga Street East, Hastings

Physical address used from 17 Nov 2000 to 06 Oct 2008

Address: 202e Heretaunga Street, Hastings

Physical address used from 17 Nov 2000 to 17 Nov 2000

Address: 142 Heretaunga Street East, Hastings

Registered address used from 25 Jun 1997 to 17 Nov 2000

Address: 202e Heretaunga Street, Hastings

Registered address used from 16 Jun 1997 to 25 Jun 1997

Address: C/- Mid City Plaza, 16 Emerson Street, Napier

Registered address used from 21 Nov 1995 to 16 Jun 1997

Address: C/- Mid City Plaza, 15 Emerson Street, Napier

Registered address used from 19 Jan 1994 to 21 Nov 1995

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 21 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Packer, Stuart Gregory Havelock North
Havelock North
4130
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Monteith, Angela Heather Havelock North
Havelock North
4130
New Zealand
Directors

Stuart Gregory Packer - Director

Appointment date: 17 Jan 1994

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 06 Oct 2023

Address: Havelock North, 4130 New Zealand

Address used since 07 Sep 2011


Angela Heather Monteith - Director

Appointment date: 17 Dec 1996

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 06 Oct 2023

Address: Havelock North, 4130 New Zealand

Address used since 07 Sep 2011


Maurice Stephen Leirangi Belz - Director (Inactive)

Appointment date: 17 Jan 1994

Termination date: 17 Dec 1996

Address: Hastings,

Address used since 17 Jan 1994

Nearby companies

Element Architecture Urbanism Limited
385 St Georges Road

Creightons Road Limited
528 St Georges Road

E Toru Tangata Trust
139 Havelock Road

Tara Toru Limited
5 Havelock Road

Shine Electrical Limited
1284 Ada Street

Milbrook Enterprises Limited
37 Miller Road