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 2 directors: Terence James Hibbitt - an active director whose contract began on 07 Aug 1992,
Jan Althea Tonkin - an active director whose contract began on 07 Aug 1992.
Updated on 01 Apr 2024, 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.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 1 share (1 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 99 shares (99 per cent).
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 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Hibbitt, Terence James |
Mount Eden Auckland 1024 New Zealand |
20 May 2004 - |
Shares Allocation #2 Number of Shares: 99 | |||
Individual | Tonkin, Jan Althea |
Mount Eden Auckland 1024 New Zealand |
20 May 2004 - |
Terence James Hibbitt - Director
Appointment date: 07 Aug 1992
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
Jan Althea Tonkin - Director
Appointment date: 07 Aug 1992
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
The Awards Company 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