New Zealand Conference Connexions Limited, a registered company, was launched on 16 Aug 1991. 9429039083951 is the number it was issued. The company has been run by 4 directors: James Leslie Watt - an active director whose contract started on 16 Aug 1991,
Penelope Elisabeth Jackson - an active director whose contract started on 16 Sep 1999,
Sandra Karen Watt - an inactive director whose contract started on 13 Feb 1994 and was terminated on 16 Sep 1999,
Stephen Malcolm Glasspole - an inactive director whose contract started on 01 Nov 1992 and was terminated on 13 Feb 1994.
Updated on 17 May 2025, BizDb's database contains detailed information about 1 address: 8 Parekarangaranga Street, Rd 2, Motuoapa, 3382 (types include: registered, service).
New Zealand Conference Connexions Limited had been using Level 1, Gardiner Knobloch House, 15 Shakespeare Road, Napier as their physical address up to 22 Feb 2018.
Former names for this company, as we established at BizDb, included: from 16 Aug 1991 to 30 Nov 1998 they were named Ganbe Brokers Limited.
A total of 10 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 7 shares (70 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 3 shares (30 per cent).
Previous addresses
Address #1: Level 1, Gardiner Knobloch House, 15 Shakespeare Road, Napier, 4110 New Zealand
Physical & registered address used from 25 Feb 2015 to 22 Feb 2018
Address #2: Gardiner Knobloch & Gust, Wilket House, Shakespeare Road, Napier
Registered address used from 06 Mar 2000 to 06 Mar 2000
Address #3: Gardiner Knobloch Ltd, Wilket House, Shakespeare Road, Napier New Zealand
Registered address used from 06 Mar 2000 to 25 Feb 2015
Address #4: Oldershaw & Co, Marewa House, Kennedy Road, Napier
Registered address used from 19 Jan 1995 to 06 Mar 2000
Address #5: Gardiner Knobloch & Gust, Chartered Accountants, Wilket House, Shakespeare Road, Napier
Physical address used from 21 Feb 1992 to 21 Feb 1992
Address #6: -
Physical address used from 21 Feb 1992 to 21 Feb 1992
Address #7: Gardiner Knobloch Ltd, Chartered Accountants, Wilket House, Shakespeare Road, Napier New Zealand
Physical address used from 21 Feb 1992 to 25 Feb 2015
Address #8: Marewa House, Kennedy Road, Napier
Registered address used from 10 Dec 1991 to 19 Jan 1995
Basic Financial info
Total number of Shares: 10
Annual return filing month: February
Annual return last filed: 10 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 7 | |||
| Individual | Jackson, Penelope Elisabeth |
Rd 2 Motuoapa 3382 New Zealand |
16 Aug 1991 - |
| Shares Allocation #2 Number of Shares: 3 | |||
| Individual | Watt, James Leslie |
Rd 2 Motuoapa 3382 New Zealand |
16 Aug 1991 - |
James Leslie Watt - Director
Appointment date: 16 Aug 1991
Address: Rd 2, Motuoapa, 3382 New Zealand
Address used since 04 Mar 2024
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 14 Feb 2012
Penelope Elisabeth Jackson - Director
Appointment date: 16 Sep 1999
Address: Rd 2, Motuoapa, 3382 New Zealand
Address used since 04 Mar 2024
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 14 Feb 2012
Sandra Karen Watt - Director (Inactive)
Appointment date: 13 Feb 1994
Termination date: 16 Sep 1999
Address: Napier,
Address used since 13 Feb 1994
Stephen Malcolm Glasspole - Director (Inactive)
Appointment date: 01 Nov 1992
Termination date: 13 Feb 1994
Address: Westshore,
Address used since 01 Nov 1992
Auckland Laundromat Company Limited
Level 1, Gardiner Knobloch House
Hortpro Limited
Level 1, Gardiner Knobloch House
Central Laundromat Limited
Level 1, Gardiner Knobloch House
Complete Contracting Hb Limited
Level 1
Maco Developments Limited
Level 1, Gardiner Knobloch House
Taihape Towing Limited
Level 1, Gardiner Knobloch House