Shortcuts

Walter Conway & Associates Limited

Type: NZ Limited Company (Ltd)
9429038958847
NZBN
554254
Company Number
Registered
Company Status
Current address
70 Whites Line East
Lower Hutt
Other (Address for Records) & records address (Address for Records) used since 17 May 2004
70 Whites Line East
Waiwhetu
Lower Hutt 5010
New Zealand
Postal & office & delivery address used since 17 Jul 2019
70 Whites Line East
Waiwhetu
Lower Hutt 5010
New Zealand
Physical & registered & service address used since 25 Jul 2019

Walter Conway & Associates Limited, a registered company, was launched on 30 Jul 1992. 9429038958847 is the number it was issued. This company has been managed by 4 directors: Phuong Truong - an active director whose contract began on 01 Aug 1995,
Andrew Thomas Smith - an inactive director whose contract began on 14 Dec 1994 and was terminated on 01 Aug 1995,
Donald Ian Campbell - an inactive director whose contract began on 04 Mar 1993 and was terminated on 14 Dec 1994,
Andrew Thomas Smith - an inactive director whose contract began on 30 Jul 1992 and was terminated on 04 Mar 1993.
Updated on 23 Mar 2024, our database contains detailed information about 1 address: 70 Whites Line East, Waiwhetu, Lower Hutt, 5010 (type: physical, registered).
Walter Conway & Associates Limited had been using 70 Whitesline East, Lower Hutt as their registered address up until 25 Jul 2019.
Previous names used by the company, as we established at BizDb, included: from 30 Jul 1992 to 16 May 1996 they were named Advantage Systems Limited.
One entity owns all company shares (exactly 20000 shares) - Truong, Phoung - located at 5010, Wainuiomata, Wellington.

Addresses

Principal place of activity

70 Whites Line East, Waiwhetu, Lower Hutt, 5010 New Zealand


Previous addresses

Address #1: 70 Whitesline East, Lower Hutt New Zealand

Registered address used from 19 Jul 1999 to 25 Jul 2019

Address #2: Level 1 Clayto Ford House, 132 The Terrace, Wellington

Registered address used from 19 Jul 1999 to 19 Jul 1999

Address #3: Pareaarau Chartered Accountants, Level 3, Woods House, 11 Johnston House, Wellington

Physical address used from 19 Jul 1999 to 19 Jul 1999

Address #4: 70 Whitesline East, Lower Hutt, Lower Hutt New Zealand

Physical address used from 19 Jul 1999 to 19 Jul 1999

Address #5: Pareaarau Chartered Accountants, Level 3, Woods House, 11 Johnston House, Wellington

Registered address used from 15 Jan 1998 to 19 Jul 1999

Address #6: Munro & Benge, 5th Floor ., 104 The Terrace, Wellington

Registered address used from 28 Feb 1996 to 15 Jan 1998

Address #7: 85 The Terrace,, Wellington.

Registered address used from 11 Apr 1994 to 28 Feb 1996

Contact info
64 06 3771148
17 Jul 2019 Phone
stewartco@xtra.co.nz
17 Jul 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 20000

Annual return filing month: April

Annual return last filed: 12 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 20000
Individual Truong, Phoung Wainuiomata
Wellington
Directors

Phuong Truong - Director

Appointment date: 01 Aug 1995

Address: Wainuiomata, Wellington, 5014 New Zealand

Address used since 01 Aug 1995


Andrew Thomas Smith - Director (Inactive)

Appointment date: 14 Dec 1994

Termination date: 01 Aug 1995

Address: Lower Hutt,

Address used since 14 Dec 1994


Donald Ian Campbell - Director (Inactive)

Appointment date: 04 Mar 1993

Termination date: 14 Dec 1994

Address: Lower Hutt,

Address used since 04 Mar 1993


Andrew Thomas Smith - Director (Inactive)

Appointment date: 30 Jul 1992

Termination date: 04 Mar 1993

Address: Masterton,

Address used since 30 Jul 1992

Nearby companies

Wadley's Home & Health Limited
70 Whites Line East

Kleen-vak Distributors Limited
70 Whites Line East

Vacuum Cleaner Specialists Suction Centres Limited
70 Whites Line East

Vacuum Cleaner Specialists Limited
70 Whites Line East

Fairley Agencies Limited
70 Whites Line East

High Spec Housing Limited
1st Floor, 1 Cambridge Terrace