The Conference Company Limited, a registered company, was started on 09 Mar 1990. 9429039237613 is the New Zealand Business Number it was issued. "Event, recreational or promotional, management" (ANZSIC N729930) is how the company has been categorised. This company has been supervised by 4 directors: Terence James Hibbitt - an active director whose contract started on 09 Mar 1990,
Terence James Hibbit - an active director whose contract started on 09 Mar 1990,
Jan Althea Tonkin - an active director whose contract started on 09 Mar 1990,
Catherine June Hemsworth - an inactive director whose contract started on 01 Jul 2005 and was terminated on 01 Jul 2006.
Updated on 18 Mar 2024, the BizDb database contains detailed information about 1 address: 31C Normanby Road, Mt Eden, Auckland, 1024 (types include: postal, delivery).
The Conference Company Limited had been using 31C Normanby Road, Mt Eden, Auckland as their registered address until 21 Mar 2018.
Previous names used by the company, as we identified at BizDb, included: from 09 Mar 1990 to 19 Mar 1991 they were called The Conference Co-Ordinating Company Limited.
A total of 50000 shares are allotted to 5 shareholders (4 groups). The first group is comprised of 12500 shares (25%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 5000 shares (10%). Finally the third share allotment (12500 shares 25%) made up of 2 entities.
Principal place of activity
31c Normanby Road, Mt Eden, Auckland, 1024 New Zealand
Previous addresses
Address #1: 31c Normanby Road, Mt Eden, Auckland New Zealand
Registered address used from 16 Apr 2007 to 21 Mar 2018
Address #2: C/-383 Khyber Pass Road, Newmarket, Auckland
Registered address used from 13 Apr 2007 to 16 Apr 2007
Address #3: 383 Khyber Pass Road, Newmarket, Auckland, 1023 New Zealand
Physical address used from 02 Apr 2003 to 21 Mar 2018
Address #4: Miller Bradley, 321 Great South Road, Greenlane, Auckland
Physical address used from 22 Mar 2002 to 02 Apr 2003
Address #5: Masterton & Associates, Level 7, Sun Alliance Building, 52 Swanson Street, Auckland
Registered address used from 18 Apr 1997 to 13 Apr 2007
Address #6: 5/24 Nihill Crescent, Mission Bay, Auckland
Registered address used from 31 Jan 1997 to 18 Apr 1997
Address #7: -
Physical address used from 31 Jan 1997 to 31 Jan 1997
Address #8: Masterton & Associates, Level 7, Sun Alliance Building, 52 Swanson Street, Auckland
Physical address used from 31 Jan 1997 to 31 Jan 1997
Address #9: Miller Bradley, P O Box 14 511, Auckland
Physical address used from 31 Jan 1997 to 22 Mar 2002
Basic Financial info
Total number of Shares: 50000
Annual return filing month: March
Annual return last filed: 02 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 12500 | |||
Entity (NZ Limited Company) | Timmy Frog Trustee Limited Shareholder NZBN: 9429045989155 |
Mount Eden Auckland 1024 New Zealand |
20 Mar 2018 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Hibbitt, Terence James |
Mt Eden Auckland 1024 New Zealand |
09 Mar 1990 - |
Shares Allocation #3 Number of Shares: 12500 | |||
Individual | Tonkin, Jan Althea |
Mt Eden Auckland 1024 New Zealand |
17 Apr 2008 - |
Individual | Hibbit, Terence James |
Mt Eden Auckland 1024 New Zealand |
17 Apr 2008 - |
Shares Allocation #4 Number of Shares: 20000 | |||
Individual | Tonkin, Jan Althea |
Mt Eden Auckland 1024 New Zealand |
09 Mar 1990 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hibbitt, Terence James |
Mt Eden Auckland 1024 New Zealand |
03 Jul 2006 - 20 Mar 2018 |
Individual | Paton, Carol Elizabeth |
Ponsonby Auckland |
09 Mar 1990 - 04 May 2005 |
Entity | Hemsworth Investments (2005) Limited Shareholder NZBN: 9429034688823 Company Number: 1652378 |
06 Sep 2005 - 06 Sep 2005 | |
Individual | Rolfe, Christopher John |
Mt Eden Auckland 1024 New Zealand |
03 Jul 2006 - 20 Mar 2018 |
Entity | Bbw Trustees (2005) Limited Shareholder NZBN: 9429034993156 Company Number: 1594133 |
22 Catherine Street Henderson, Auckland 0650 |
17 Apr 2008 - 03 Mar 2021 |
Entity | Bbw Trustees (2005) Limited Shareholder NZBN: 9429034993156 Company Number: 1594133 |
22 Catherine Street Henderson, Auckland 0650 |
17 Apr 2008 - 03 Mar 2021 |
Individual | Tonkin, Jan Althea |
Newmarket Auckland New Zealand |
03 Jul 2006 - 20 Mar 2018 |
Individual | Hemsworth, Catherine June |
Christchurch |
06 Sep 2005 - 06 Sep 2005 |
Entity | Hemsworth Investments (2005) Limited Shareholder NZBN: 9429034688823 Company Number: 1652378 |
06 Sep 2005 - 06 Sep 2005 |
Terence James Hibbitt - Director
Appointment date: 09 Mar 1990
Address: Mt Eden, Auckland, 1024 New Zealand
Address used since 29 Mar 2018
Terence James Hibbit - Director
Appointment date: 09 Mar 1990
Address: Mt Eden, Auckland, 1024 New Zealand
Address used since 29 Mar 2018
Address: Newmarket, Auckland, 1023 New Zealand
Address used since 10 Mar 2016
Jan Althea Tonkin - Director
Appointment date: 09 Mar 1990
Address: Mt Eden, Auckland, 1024 New Zealand
Address used since 29 Mar 2018
Address: Newmarket, Auckland, 1023 New Zealand
Address used since 10 Mar 2016
Catherine June Hemsworth - Director (Inactive)
Appointment date: 01 Jul 2005
Termination date: 01 Jul 2006
Address: Christchurch,
Address used since 01 Jul 2005
The Awards Company Limited
31c Normanby Road
The Convention Company Limited
31c Normanby Road
Termar Investments Limited
31c Normanby Road
Timmy Frog Trustee Limited
31c Normanby Road
Tcc Conferences Limited
31c Normanby Road
Taste Hospitality Limited
45 Normanby Road
Kumeu Car Show Limited
6 Boston Road
Kumeu Classic Car And Hot Rod Festival Limited
6 Boston Road
Smart Moves Group Limited
5 Rockwood Place
Splash Marketing Limited
35 Boston Road
Tara Orchard & Management Limited
Level 2
Tcc Conferences Limited
31c Normanby Road