The Convention Company Limited, a registered company, was registered on 07 Aug 1992. 9429038948640 is the NZ business identifier it was issued. "Investment - non financial assets nec" (ANZSIC L664010) is how the company was categorised. The company has been supervised by 6 directors: Troy Quentin Sugrue - an active director whose contract began on 31 Mar 2025,
Craig William Muller - an active director whose contract began on 31 Mar 2025,
Thomas Blair Glubb - an active director whose contract began on 31 Mar 2025,
David Angus Lyall - an active director whose contract began on 31 Mar 2025,
Jan Althea Tonkin - an inactive director whose contract began on 07 Aug 1992 and was terminated on 31 Mar 2025.
Updated on 07 May 2025, BizDb's database contains detailed information about 1 address: P O Box 25167, St Heliers Bay, Auckland, 1740 (types include: postal, office).
The Convention Company Limited had been using 31C Normanby Road, Mt Eden, Auckland as their registered address until 06 Apr 2018.
One entity controls all company shares (exactly 100 shares) - Ulg 2025 Limited - located at 1740, Hamilton Central, Hamilton.
Principal place of activity
31c Normanby Road, Mount Eden, Auckland, 1024 New Zealand
Previous addresses
Address #1: 31c Normanby Road, Mt Eden, Auckland New Zealand
Registered address used from 16 Apr 2007 to 06 Apr 2018
Address #2: 383 Khyber Pass Road, Newmarket, Auckland, 1023 New Zealand
Physical address used from 12 Apr 2007 to 06 Apr 2018
Address #3: 44 College Hill, Auckland
Physical address used from 01 Jul 1997 to 12 Apr 2007
Address #4: 44 College Hill, Auckland
Registered address used from 01 Jul 1997 to 16 Apr 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 01 May 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Ulg 2025 Limited Shareholder NZBN: 9429052487729 |
Hamilton Central Hamilton 3204 New Zealand |
01 Apr 2025 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Hibbitt, Terence James |
Mount Eden Auckland 1024 New Zealand |
20 May 2004 - 01 Apr 2025 |
| Individual | Tonkin, Jan Althea |
Mount Eden Auckland 1024 New Zealand |
20 May 2004 - 01 Apr 2025 |
Troy Quentin Sugrue - Director
Appointment date: 31 Mar 2025
Address: Northcote, Auckland, 0627 New Zealand
Address used since 31 Mar 2025
Craig William Muller - Director
Appointment date: 31 Mar 2025
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 31 Mar 2025
Thomas Blair Glubb - Director
Appointment date: 31 Mar 2025
Address: Westmere, Auckland, 1022 New Zealand
Address used since 31 Mar 2025
David Angus Lyall - Director
Appointment date: 31 Mar 2025
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 31 Mar 2025
Jan Althea Tonkin - Director (Inactive)
Appointment date: 07 Aug 1992
Termination date: 31 Mar 2025
Address: Newmarket, Auckland, 1023 New Zealand
Address used since 18 May 2016
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 27 Mar 2018
Terence James Hibbitt - Director (Inactive)
Appointment date: 07 Aug 1992
Termination date: 31 Mar 2025
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 27 Mar 2018
Address: Newmarket, Auckland, 1023 New Zealand
Address used since 18 May 2016
Glk Advisory Limited
31c Normanby Road
Termar Investments Limited
31c Normanby Road
The Conference Company Limited
31c Normanby Road
Timmy Frog Trustee Limited
31c Normanby Road
Tcc Conferences Limited
31c Normanby Road
Taste Hospitality Limited
45 Normanby Road
Catalyst Finance Limited
Level 5, Elders House
Esquires Global Ip Holdings Limited
Level 5, 3 City Road
Jacobsen Associates Limited
Suite 1, 2 Enfield Street
Mjl Limited
61 Normanby Road
Scituate Limited
15 Eden Street
Wood Monterey Limited
1st Floor