Shortcuts

Confoil Nz Limited

Type: NZ Limited Company (Ltd)
9429038818646
NZBN
597115
Company Number
Registered
Company Status
Current address
Level 4
4 Graham Street
Auckland 1010
New Zealand
Registered & physical address used since 20 Feb 2017

Confoil Nz Limited, a registered company, was launched on 19 Aug 1993. 9429038818646 is the business number it was issued. This company has been supervised by 8 directors: Andrew James Henderson - an active director whose contract began on 27 May 1999,
Janet Ellen Puschenjak - an active director whose contract began on 11 Feb 2004,
Stephen James Mcewen - an active director whose contract began on 31 May 2012,
Andrew Rex Seeley - an inactive director whose contract began on 31 Jul 2015 and was terminated on 31 Oct 2018,
James Ronald Mcewen - an inactive director whose contract began on 19 Aug 1993 and was terminated on 31 May 2012.
Last updated on 14 May 2022, the BizDb data contains detailed information about 1 address: Level 4, 4 Graham Street, Auckland, 1010 (category: registered, physical).
Confoil Nz Limited had been using Level 8, 120 Albert Street, Auckland Central, Auckland as their registered address until 20 Feb 2017.
Past names for the company, as we established at BizDb, included: from 09 Dec 1994 to 11 Nov 2003 they were named E W Young Limited, from 23 Sep 1993 to 09 Dec 1994 they were named E W Young (1993) Limited and from 19 Aug 1993 to 23 Sep 1993 they were named Proac No.62 Limited.
A single entity owns all company shares (exactly 100 shares) - Mchenland Pty Limited - located at 1010, Bayswater, Vic.

Addresses

Principal place of activity

3 Piermark Drive, Rosedale, Auckland, 0632 New Zealand


Previous addresses

Address: Level 8, 120 Albert Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 07 Apr 2014 to 20 Feb 2017

Address: C/- Pkf Ross Melville, Level 3, 50 Anzac Avenue, Auckland, 1010 New Zealand

Physical address used from 08 Jun 2012 to 07 Apr 2014

Address: C/-pkf Ross Melville, Level 5, 50 Anzac Avenue, Auckland 1010 New Zealand

Physical address used from 08 Jun 2010 to 08 Jun 2012

Address: C/-pkf Ross Melville, Level 5, 50 Anzac Avenue, Auckland 1010 New Zealand

Registered address used from 08 Jun 2010 to 07 Apr 2014

Address: C/- Ross Melville Pkf, Level 5, 50 Anzac Avenue, Auckland

Physical & registered address used from 10 Jun 2003 to 08 Jun 2010

Address: Level 5, 50 Anzac Avenue, Auckland

Registered & physical address used from 01 Jul 1997 to 10 Jun 2003

Contact info
64 9 4154580
Phone
sales@confoil.co.nz
Email
www.confoil.co.nz
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Financial report filing month: June

Annual return last filed: 02 May 2021


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other Mchenland Pty Limited Bayswater
Vic
3153
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Alan Beattie Henderson Healesville
Victoria 3777, Australia
Individual James Ronald Mcewen Croydon
Victoria 3136, Australia
Individual Judith Mcewen Croydon
Victoria 3136, Australia
Individual Margaret Kenna Henderson Healesville
Victoria 3777, Australia
Individual Kenneth William Strickland Blackburn
Victoria 3130, Australia

Ultimate Holding Company

09 May 2017
Effective Date
Mchenland Pty Limited
Name
Australian Proprietary Company
Type
AU
Country of origin
491 Mountain Highway
Bayswater, Vic 3153
Australia
Address
Directors

Andrew James Henderson - Director

Appointment date: 27 May 1999

ASIC Name: Mchenland Pty Ltd

Address: Bayswater, Victoria, 3153 Australia

Address: Lilydale, Victoria 3140, Australia

Address used since 16 May 2003


Janet Ellen Puschenjak - Director

Appointment date: 11 Feb 2004

Address: Blackburn, Victoria, Vic 3130, Australia

Address used since 11 Feb 2004


Stephen James Mcewen - Director

Appointment date: 31 May 2012

Address: Brunswick, Victoria, 3056 Australia

Address used since 31 May 2012


Andrew Rex Seeley - Director (Inactive)

Appointment date: 31 Jul 2015

Termination date: 31 Oct 2018

Address: Vermont Sth, Victoria, 3133 Australia

Address used since 31 Jul 2015


James Ronald Mcewen - Director (Inactive)

Appointment date: 19 Aug 1993

Termination date: 31 May 2012

Address: Croydon, Victoria 3136, Australia,

Address used since 19 Aug 1993


Janet Ellen Strickland - Director (Inactive)

Appointment date: 21 Dec 1999

Termination date: 11 Feb 2004

Address: Blackburn, Victoria 3130, Australia,

Address used since 21 Dec 1999


Kenneth William Strickland - Director (Inactive)

Appointment date: 19 Aug 1993

Termination date: 21 Dec 1999

Address: Blackburn, Victoria 3130, Australia,

Address used since 19 Aug 1993


Alan Beattie Henderson - Director (Inactive)

Appointment date: 19 Aug 1993

Termination date: 27 May 1999

Address: Daery Road, Healesville Victoria 3777, Australia,

Address used since 19 Aug 1993