Shortcuts

Convai Nz Limited

Type: NZ Limited Company (Ltd)
9429039277497
NZBN
450140
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M696210
Industry classification code
Business Management Service Nec
Industry classification description
Current address
Level 2, 666 Great South Road
Ellerslie
Auckland 1051
New Zealand
Physical & registered & service address used since 30 Jan 2019
Level 2, 666 Great South Road
Ellerslie
Auckland 1051
New Zealand
Postal & office & delivery address used since 02 Oct 2019

Convai Nz Limited, a registered company, was registered on 06 Nov 1989. 9429039277497 is the number it was issued. "Business management service nec" (business classification M696210) is how the company was classified. The company has been managed by 24 directors: Sanjeet Ahuja - an active director whose contract began on 28 Oct 2022,
Robert James Easton - an active director whose contract began on 19 Jun 2023,
Andrew John Hume - an inactive director whose contract began on 18 May 2018 and was terminated on 19 Jun 2023,
Jarrod Kagan - an inactive director whose contract began on 25 May 2018 and was terminated on 28 Oct 2022,
Rebecca Lynne Lowde - an inactive director whose contract began on 29 May 2015 and was terminated on 18 May 2018.
Last updated on 19 Feb 2024, BizDb's data contains detailed information about 1 address: Level 2, 666 Great South Road, Ellerslie, Auckland, 1051 (type: postal, office).
Convai Nz Limited had been using Ground Floor, Building A,, 600 Great South Road, Greenlane, Auckland as their registered address up until 30 Jan 2019.
Former names used by the company, as we found at BizDb, included: from 02 Jul 2019 to 02 Jul 2019 they were named Convai Limited, from 17 Apr 2000 to 02 Jul 2019 they were named Vecommerce (Nz) Limited and from 21 Sep 1998 to 17 Apr 2000 they were named Scitec (Nz) Limited.
A total of 145218750 shares are issued to 2 shareholders (2 groups). The first group consists of 8000000 shares (5.51 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 137218750 shares (94.49 per cent).

Addresses

Principal place of activity

Level 2, 666 Great South Road, Ellerslie, Auckland, 1051 New Zealand


Previous addresses

Address #1: Ground Floor, Building A,, 600 Great South Road, Greenlane, Auckland, 1051 New Zealand

Registered & physical address used from 15 Oct 2014 to 30 Jan 2019

Address #2: Vecommerce (nz) Limited, Level 2, 5-7 Kingdon St, Newmarket, Auckland New Zealand

Registered & physical address used from 07 Oct 2008 to 15 Oct 2014

Address #3: C/o-alliott Nz Limited, Ground Floor, 109 Carlton Gore Road, Newmarket

Physical address used from 23 Jul 2007 to 07 Oct 2008

Address #4: C/o -alliott Nz Ltd, Ground Floor, 109 Carlton Gore Road, Newmarket

Registered address used from 23 Jul 2007 to 07 Oct 2008

Address #5: C/- Alliott Thompson Francis Ltd, Merck, Sharp Dohme Bldg, Ground Floor, 109, Carlton Gore Rd, Newmarket, Auckland

Physical address used from 19 Nov 2002 to 23 Jul 2007

Address #6: C/- Alliott Thompson Francis Ltd, Ground, Floor, Merck Sharp Dohme Bldg, 109, Carlton Gore Rd, Newmarket

Registered address used from 05 Apr 2002 to 23 Jul 2007

Address #7: Level 2, 25 Teed Street, Newmarket, Auckland

Registered address used from 05 Nov 2001 to 05 Apr 2002

Address #8: C/-alliott Thompson Francis Ltd, Level 2,25 Teed Street, Newmarket, Auckland

Physical address used from 05 Nov 2001 to 19 Nov 2002

Address #9: Level 2, 25 Teed Street, Newmarket, Auckland

Physical address used from 05 Nov 2001 to 05 Nov 2001

Address #10: 1 Westbury Crescent, Remuera, Auckland

Registered address used from 30 Apr 1996 to 05 Nov 2001

Address #11: 54 Pine St, Balmoral, Auckland

Registered address used from 11 Nov 1995 to 30 Apr 1996

Contact info
61 4 16633987
22 Jan 2019 Phone
sanj.ahuja@probegroup.com.au
02 Oct 2019 nzbn-reserved-invoice-email-address-purpose
sanj.ahuja@probegroup.com.au
22 Jan 2019 Email
www.probegroup.com.au
22 Jan 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 145218750

Annual return filing month: October

Financial report filing month: June

Annual return last filed: 04 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 8000000
Other (Other) 9429048407724 - Probe Group New Zealand Holdings Limited 666 Great South Road
Ellerslie, Auckland
1051
New Zealand
Shares Allocation #2 Number of Shares: 137218750
Other (Other) 9429048407724 - Probe Group New Zealand Holdings Limited 666 Great South Road
Ellerslie, Auckland
1051
New Zealand

Ultimate Holding Company

23 Jan 2022
Effective Date
Cx Holdco Pty Ltd
Name
Cx Holdco Pty Ltd
Type
2724638
Ultimate Holding Company Number
AU
Country of origin
Level 3 116 Miller Street
North Sydney Nsw 2060
Australia
Address
Directors

Sanjeet Ahuja - Director

Appointment date: 28 Oct 2022

ASIC Name: Probe Asia Pacific Pty Ltd

Address: Niddrie, Vic, 3042 Australia

Address used since 18 Sep 2023

Address: Keilor East, Vic, 3033 Australia

Address used since 28 Oct 2022


Robert James Easton - Director

Appointment date: 19 Jun 2023

ASIC Name: Cx Holdco Pty Limited

Address: Bronte Nsw, 2024 Australia

Address used since 19 Jun 2023


Andrew John Hume - Director (Inactive)

Appointment date: 18 May 2018

Termination date: 19 Jun 2023

ASIC Name: Probe Contact Solutions Australia Pty Limited

Address: Malvern Vic, 3144 Australia

Address used since 01 Nov 2021

Address: Malvern Vic, 3144 Australia

Address used since 18 May 2018

Address: Woollahra Nsw, 2025 Australia

Address: South Tower, Melbourne, 3000 Australia


Jarrod Kagan - Director (Inactive)

Appointment date: 25 May 2018

Termination date: 28 Oct 2022

ASIC Name: Probe Contact Solutions Australia Pty Limited

Address: South Tower, Melbourne Vic, 3000 Australia

Address: Elsternwick, Vic, 3185 Australia

Address used since 01 Sep 2019

Address: Caulfield South Vic, 3162 Australia

Address used since 25 May 2018

Address: Woollahra Nsw, 2025 Australia


Rebecca Lynne Lowde - Director (Inactive)

Appointment date: 29 May 2015

Termination date: 18 May 2018

ASIC Name: Vecommerce Limited

Address: North Sydney Nsw, 2060 Australia

Address: Bayview, Nsw, 2104 Australia

Address used since 29 May 2015

Address: North Sydney Nsw, 2060 Australia


Christopher Eric Walsh - Director (Inactive)

Appointment date: 31 May 2017

Termination date: 18 May 2018

Address: Lindfield Nsw, 2070 Australia

Address used since 31 May 2017


Craig Russell Dower - Director (Inactive)

Appointment date: 29 May 2015

Termination date: 31 May 2017

ASIC Name: Vecommerce Limited

Address: North Sydney Nsw, 2060 Australia

Address: Bayview, Nsw, 2104 Australia

Address used since 29 May 2015

Address: North Sydney Nsw, 2060 Australia


David James Candy - Director (Inactive)

Appointment date: 02 May 2014

Termination date: 30 Jan 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 20 Nov 2015


Peter John Anson - Director (Inactive)

Appointment date: 28 Oct 2009

Termination date: 29 May 2015

Address: Collaroy Nsw, 2097 Australia

Address used since 16 Nov 2012


David Francis Besson - Director (Inactive)

Appointment date: 20 Jan 2014

Termination date: 29 May 2015

Address: Ivanhoe, Victoria, 3079 Australia

Address used since 20 Jan 2014


Chadwick William Cable Barton - Director (Inactive)

Appointment date: 28 Oct 2009

Termination date: 28 Feb 2014

Address: Castle Cove Nsw 2069, Australia,

Address used since 28 Oct 2009


Grant Russell Harrod - Director (Inactive)

Appointment date: 28 Oct 2009

Termination date: 01 Jul 2013

Address: Collaroy, Nsw, 2097 Australia

Address used since 02 Dec 2011


Paul Francis Magee - Director (Inactive)

Appointment date: 28 Jun 2001

Termination date: 12 Oct 2010

Address: West Pennant Hills, Nsw 2125, Australia,

Address used since 01 Nov 2005


Philip John Salter - Director (Inactive)

Appointment date: 20 Oct 2006

Termination date: 26 Nov 2009

Address: Woolwich, Nsw 2110, Australia,

Address used since 08 Oct 2008


Peter Wilfred Mattick - Director (Inactive)

Appointment date: 20 Oct 2006

Termination date: 26 Nov 2009

Address: Birchgrove, Nsw 2041, Australia,

Address used since 21 Aug 2009


Christopher Carl Golis - Director (Inactive)

Appointment date: 28 Jun 2001

Termination date: 20 Oct 2006

Address: Mosman, Nsw 2088, Australia,

Address used since 28 Jun 2001


John David Edwards - Director (Inactive)

Appointment date: 26 Feb 1998

Termination date: 30 Nov 2001

Address: Roseville, New South Wales 2069, Australia,

Address used since 26 Feb 1998


Peter Wyn Jones - Director (Inactive)

Appointment date: 24 Feb 1998

Termination date: 15 Nov 1999

Address: Turramurra, New South Wales 2074, Australia,

Address used since 24 Feb 1998


Howard Belcher - Director (Inactive)

Appointment date: 29 Sep 1997

Termination date: 03 Feb 1999

Address: West Melbourne, Victoria 3003, Australia,

Address used since 29 Sep 1997


Colin Kempter - Director (Inactive)

Appointment date: 28 Feb 1998

Termination date: 19 Nov 1998

Address: Cramorne, New South Wales 2090, Australia,

Address used since 28 Feb 1998


Carl Christopher Wilson - Director (Inactive)

Appointment date: 11 Jul 1996

Termination date: 20 Mar 1998

Address: Melbourne, Victoria 3000, Australia,

Address used since 11 Jul 1996


Rozanne Laurene Corrick - Director (Inactive)

Appointment date: 06 Nov 1989

Termination date: 26 Feb 1998

Address: Parnell, Auckland,

Address used since 06 Nov 1989


David Wayne Corrick - Director (Inactive)

Appointment date: 15 Nov 1995

Termination date: 26 Feb 1998

Address: Parnell, Auckland,

Address used since 15 Nov 1995


Bruce Roy Pilley - Director (Inactive)

Appointment date: 11 Jul 1996

Termination date: 11 Sep 1997

Address: Melbourne, Victoria 3000, Australia,

Address used since 11 Jul 1996

Nearby companies

Wgg International Investment Limited
Floor 1, 96a Carlton Gore Road

New Zealand Mortgage Centre Limited
Floor 1, 96a Carlton Gore Road

Kiwi Tax Refunds Limited
Floor 1, 96a Carlton Gore Road

New Zealand Finance & Accounting Limited
Floor 1, 96a Carlton Gore Road

Ultimate Living Limited
96 D Carlton Gore Road

Wgg Asset Holding Limited
Floor 1, 96a Carlton Gore Road

Similar companies

Aintree Limited
81 Carlton Gore Road

Carefree Screws Limited
Floor 1, 103 Carlton Gore Road

Coach Road Group Holdings Limited
Floor 1, 103 Carlton Gore Road

Goodall Management Limited
Level 2

Kdb Business Services Limited
2/123 Carlton Gore Road

Ortelius Partners Limited
109 Carlton Gore Road