Shortcuts

Commercial Concepts Limited

Type: NZ Limited Company (Ltd)
9429039071101
NZBN
519328
Company Number
Registered
Company Status
S941230
Industry classification code
Motor Vehicle Rust Proofing
Industry classification description
Current address
Kumeu Professional Centre
Cnr Access Road/shamrock Drive
Kumeu New Zealand
Registered address used since 05 May 1997
50 Markham Road
Rd 3
Drury 2579
New Zealand
Postal & office & delivery address used since 18 Aug 2020
50 Markham Road
Gelderland Way
Papakura 2113
New Zealand
Physical & service address used since 31 Aug 2020

Commercial Concepts Limited, a registered company, was launched on 14 Aug 1991. 9429039071101 is the NZ business identifier it was issued. "Motor vehicle rust proofing" (business classification S941230) is how the company was categorised. The company has been supervised by 3 directors: Robert Howard Barry - an active director whose contract started on 27 Nov 1992,
Linda Mary Barry - an active director whose contract started on 29 Aug 1994,
Andrew Kent Robertson - an inactive director whose contract started on 14 Aug 1991 and was terminated on 29 Aug 1994.
Last updated on 07 Apr 2024, BizDb's database contains detailed information about 3 addresses this company uses, specifically: 50 Markham Road, Gelderland Way, Papakura, 2113 (physical address),
50 Markham Road, Gelderland Way, Papakura, 2113 (service address),
50 Markham Road, Rd 3, Drury, 2579 (postal address),
50 Markham Road, Rd 3, Drury, 2579 (office address) among others.
Commercial Concepts Limited had been using 50 Markham Road, Rd 3, Drury as their physical address up to 31 Aug 2020.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group includes 500 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 500 shares (50 per cent).

Addresses

Principal place of activity

50 Markham Road, Rd 3, Drury, 2579 New Zealand


Previous addresses

Address #1: 50 Markham Road, Rd 3, Drury, 2579 New Zealand

Physical address used from 28 Aug 2020 to 31 Aug 2020

Address #2: 50 Markham Road, Rd 3, Drury, 2579 New Zealand

Physical address used from 26 Aug 2020 to 28 Aug 2020

Address #3: 16 Gelderland Way, Karaka, Papakura, 2113 New Zealand

Physical address used from 16 Aug 2017 to 26 Aug 2020

Address #4: 5 Pickaberry Avenue, Karaka, Papakura, 2113 New Zealand

Physical address used from 03 Sep 2014 to 16 Aug 2017

Address #5: 5 Pickaberry Ave, Karaka, Auckland, 2580 New Zealand

Physical address used from 01 Sep 2011 to 03 Sep 2014

Address #6: 26 Kerswill Place, Pakuranga, Auckland East New Zealand

Physical address used from 07 Sep 2005 to 01 Sep 2011

Address #7: 611 Great South Road, Manukau City, Auckland

Registered address used from 05 May 1997 to 05 May 1997

Address #8: C/- Hargrave, Hewitt & Co, 611 Great South Rd, Auckland

Registered address used from 21 Apr 1997 to 05 May 1997

Address #9: 949 New North Road, Mt Albert, Auckland

Registered address used from 18 Sep 1992 to 21 Apr 1997

Address #10: 288 West Tamaki Road, Glendowie, Auckland

Physical address used from 21 Feb 1992 to 07 Sep 2005

Address #11: -

Physical address used from 21 Feb 1992 to 21 Feb 1992

Contact info
64 21 947273
09 Aug 2018 Phone
elby.mbs@gmail.com
01 Aug 2019 nzbn-reserved-invoice-email-address-purpose
elby.mbs@gmail.com
09 Aug 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 28 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Barry, Robert Howard Rd 3
Drury
2579
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Barry, Linda Mary Rd 3
Drury
2579
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Robertson, Andrew Kent Remuera
Auckland 5
Directors

Robert Howard Barry - Director

Appointment date: 27 Nov 1992

Address: Rd 3, Drury, 2579 New Zealand

Address used since 18 Aug 2020

Address: Karaka, Papakura, 2113 New Zealand

Address used since 08 Aug 2017


Linda Mary Barry - Director

Appointment date: 29 Aug 1994

Address: Rd 3, Drury, 2579 New Zealand

Address used since 18 Aug 2020

Address: Karaka, Papakura, 2113 New Zealand

Address used since 08 Aug 2017


Andrew Kent Robertson - Director (Inactive)

Appointment date: 14 Aug 1991

Termination date: 29 Aug 1994

Address: Remuera, Auckland 5,

Address used since 14 Aug 1991

Nearby companies

Southen Ocean Seafoods Limited
34a Vanessa Crescent

Hughes Greenstreet Trust Company Limited
291 West Tamaki Road

Lifeonics Limited
15 Calder Place

Science Directions Limited
15 Calder Place

Biodirectionz Limited
15 Calder Place

Lifeonics Technologies Limited
15 Calder Place

Similar companies

Counteract Nz Limited
Po Box 99720

Electronic & Electrical Systems Limited
256 East Coast Road

Lanoguard New Zealand Limited
63 Apollo Drive

Papamoa Marine & Panel Limited
23 Myres Street

Problast & Coatings Limited
1060 Kaipara Coast Highway

Radical Exposure Limited
8 Greenleaf Way