Conference Professionals Limited was registered on 09 Jul 1991 and issued an NZBN of 9429039088123. This registered LTD company has been run by 2 directors: Suzanne Faye Carson - an active director whose contract started on 09 Jul 1991,
Suzanne Faye Bezuidenhout - an active director whose contract started on 09 Jul 1991.
As stated in the BizDb information (updated on 21 Feb 2024), the company registered 5 addresess: Echelon Drive, Wigram, Christchurch, 8042 (postal address),
6 Echelon Drive, Wigram, Christchurch, 8042 (office address),
Echelon Drive, Wigram, Christchurch, 8042 (delivery address),
Echelon Drive, Wigram, Christchurch, 8042 (physical address) among others.
Until 08 Aug 2017, Conference Professionals Limited had been using Boon Street, Sydenham, Christchurch as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Bezuidenhout, Suzanne Faye (a director) located at Wigram, Christchurch postcode 8042. Conference Professionals Limited was classified as "Event, recreational or promotional, management" (ANZSIC N729930).
Other active addresses
Address #4: Echelon Drive, Wigram, Christchurch, 8042 New Zealand
Postal & delivery address used from 24 Jul 2020
Address #5: 6 Echelon Drive, Wigram, Christchurch, 8042 New Zealand
Office address used from 24 Jul 2020
Principal place of activity
164b Strickland Street, Sydenham, Christchurch, 8023 New Zealand
Previous addresses
Address #1: Boon Street, Sydenham, Christchurch, 8123 New Zealand
Registered & physical address used from 15 Jul 2015 to 08 Aug 2017
Address #2: Strickland Street, Sydenham, Christchurch, 8123 New Zealand
Registered & physical address used from 23 Aug 2010 to 15 Jul 2015
Address #3: 676 Dromore-methvan Road, Rd2, Ashburton New Zealand
Registered address used from 01 Sep 2008 to 23 Aug 2010
Address #4: 676 Dromore-methven Rd, Rd2, Ashburton New Zealand
Physical address used from 01 Sep 2008 to 23 Aug 2010
Address #5: Winchmore Ag Research Farm, Rd2, Ashburton
Physical & registered address used from 14 Jul 2006 to 01 Sep 2008
Address #6: River Cottage Claxby, Rd 1, Rangiora
Physical address used from 01 Sep 2004 to 14 Jul 2006
Address #7: River Cottage Claxby, Rd 1, Rngiora
Registered address used from 01 Sep 2004 to 14 Jul 2006
Address #8: Unit 15 Carton Mews, 21 Bealey Avenue, Christchurch
Physical & registered address used from 09 Sep 2002 to 01 Sep 2004
Address #9: 5 Farnley Place, Christchurch
Physical address used from 16 Sep 1999 to 16 Sep 1999
Address #10: 5 Farnley Place, Christchurch
Registered address used from 16 Sep 1999 to 09 Sep 2002
Address #11: 447 Colombo Street, Level One, Sydenham, Christchurch
Physical address used from 16 Sep 1999 to 09 Sep 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 05 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Bezuidenhout, Suzanne Faye |
Wigram Christchurch 8042 New Zealand |
08 Jul 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Carson, Suzanne Faye |
Wigram Christchurch 8042 New Zealand |
09 Jul 1991 - 08 Jul 2019 |
Individual | Moore, Garth Lewis |
Christchurch |
09 Jul 1991 - 08 Jul 2006 |
Suzanne Faye Carson - Director
Appointment date: 09 Jul 1991
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 31 Jul 2017
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 07 Jul 2015
Suzanne Faye Bezuidenhout - Director
Appointment date: 09 Jul 1991
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 31 Jul 2017
Pst Painting & Decorating Limited
30 Echelon Drive
Kilmarnock Enterprises Limited
21 Lodestar Avenue
Christchurch Caxton Press Limited
32 Lodestar Avenue
Caxton Educational Limited
32 Lodestar Ave
Cjfa Holdings Limited
176 Kittyhawk Avenue
Medstone Dairy (2013) Limited
Unit 13, 1 Stark Drive
Claud9 Management, Events & Productions Limited
4 Colt Place
Duck Creek Activities Limited
10a Kumai Place
Grandpa Figs Limited
24 Carbine Place
Nz Products Development Limited
358 Blenheim Road
Setting The Scene Limited
8 Wardell Street
Sport Guidance Limited
49 Aidanfield Drive