Shortcuts

The Convention Company Limited

Type: NZ Limited Company (Ltd)
9429038948640
NZBN
557845
Company Number
Registered
Company Status
L664010
Industry classification code
Investment - Non Financial Assets Nec
Industry classification description
Current address
31c Normanby Road
Mount Eden
Auckland 1024
New Zealand
Physical & registered & service address used since 06 Apr 2018
P O Box 25167
St Heliers Bay
Auckland 1740
New Zealand
Postal address used since 30 May 2019
31c Normanby Road
Mount Eden
Auckland 1024
New Zealand
Office & delivery address used since 30 May 2019

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.

Addresses

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

Contact info
64 21 463198
30 May 2019 Phone
terry@lovegroves.co.nz
30 May 2019 Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Ulg 2025 Limited
Shareholder NZBN: 9429052487729
Hamilton Central
Hamilton
3204
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hibbitt, Terence James Mount Eden
Auckland
1024
New Zealand
Individual Tonkin, Jan Althea Mount Eden
Auckland
1024
New Zealand
Directors

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

Nearby companies

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

Similar companies

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