Shortcuts

Conor Properties Limited

Type: NZ Limited Company (Ltd)
9429039055309
NZBN
523715
Company Number
Registered
Company Status
Current address
Geyser Bldg., Level 3, Suite 305
100 Parnell Road, Parnell
Auckland 1052
New Zealand
Registered & physical & service address used since 16 Nov 2020
Level 1, 551-553 Remuera Road
Remuera
Auckland 1050
New Zealand
Registered & service address used since 27 Oct 2023

Conor Properties Limited was launched on 25 Oct 1991 and issued an NZBN of 9429039055309. This registered LTD company has been supervised by 3 directors: Stephen Rhys Davies - an active director whose contract started on 10 Dec 1991,
Mary Louise Davies - an active director whose contract started on 01 Jul 2003,
Thomas John Henry Galway - an inactive director whose contract started on 10 Dec 1991 and was terminated on 14 Oct 1999.
According to BizDb's information (updated on 05 Apr 2024), the company registered 1 address: Level 1, 551-553 Remuera Road, Remuera, Auckland, 1050 (types include: registered, service).
Up until 16 Nov 2020, Conor Properties Limited had been using Geyser Bldg., Level 1, Suite 5, 305/100 Parnell Road, Parnell, Auckland as their registered address.
A total of 100000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100000 shares are held by 1 entity, namely:
Davies, Stephen Rhys (an individual) located at R D 4, Warkworth 0984.

Addresses

Previous addresses

Address #1: Geyser Bldg., Level 1, Suite 5, 305/100 Parnell Road, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 03 Nov 2020 to 16 Nov 2020

Address #2: Level 2, 347 Parnell Road, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 15 Jun 2016 to 03 Nov 2020

Address #3: 1694 Kaipara Coast Highway, Rd 4, Warkworth, 0984 New Zealand

Registered & physical address used from 27 May 2010 to 15 Jun 2016

Address #4: 308 State Highway 1, Te Hana, Wellsford

Registered & physical address used from 28 Nov 2005 to 27 May 2010

Address #5: State Highway One, Albany, Auckland

Registered & physical address used from 30 Jun 2003 to 28 Nov 2005

Address #6: Level 1, 6 Hill Street, Hamilton

Registered & physical address used from 07 Mar 2003 to 30 Jun 2003

Address #7: State Highway 1, Albany, Auckland

Physical address used from 30 Jun 1997 to 07 Mar 2003

Address #8: 11 Auburn Street, Takapuna, Auckland

Registered address used from 01 Jun 1995 to 07 Mar 2003

Address #9: 12th Floor, 92-96 Albert Street, Auckland

Registered address used from 17 Dec 1991 to 01 Jun 1995

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: May

Annual return last filed: 14 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100000
Individual Davies, Stephen Rhys R D 4
Warkworth 0984

New Zealand
Directors

Stephen Rhys Davies - Director

Appointment date: 10 Dec 1991

Address: R D 4, Warkworth, 0984 New Zealand

Address used since 07 Jun 2016


Mary Louise Davies - Director

Appointment date: 01 Jul 2003

Address: R D 4, Warkworth, 0984 New Zealand

Address used since 07 Jun 2016


Thomas John Henry Galway - Director (Inactive)

Appointment date: 10 Dec 1991

Termination date: 14 Oct 1999

Address: Kaukapakapa,

Address used since 10 Dec 1991

Nearby companies

The Fusion Group Limited
Level 2, 24 Augustus Terrace

Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace

Tfa Crp & Njp Trustee Limited
Level 2, 24 Augustus Terrace

Reflection Treatment Systems Limited
Level 2, 24 Augustus Terrace

Ledlight Limited
Level 2, 24 Augustus Terrace

Tfa Coulthard Miller Trustee Limited
Level 2, 24 Augustus Terrace