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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other | Mchenland Pty Limited |
Bayswater Vic 3153 Australia |
22 Aug 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Alan Beattie Henderson |
Healesville Victoria 3777, Australia |
19 Aug 1993 - 23 May 2007 |
Individual | James Ronald Mcewen |
Croydon Victoria 3136, Australia |
19 Aug 1993 - 23 May 2007 |
Individual | Judith Mcewen |
Croydon Victoria 3136, Australia |
19 Aug 1993 - 23 May 2007 |
Individual | Margaret Kenna Henderson |
Healesville Victoria 3777, Australia |
19 Aug 1993 - 27 Jun 2010 |
Individual | Kenneth William Strickland |
Blackburn Victoria 3130, Australia |
19 Aug 1993 - 23 May 2007 |
Ultimate Holding Company
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
Rs Trustee Company Limited
Level 4
Crawford Valley Trustee Company Limited
Level 4
K One W One (no 3) Limited
Level 4
Bota Limited
Level 4
Aemg New Zealand Limited
Level 4
Twp No.5 Limited
Level 4