Convertech Group Limited, a registered company, was launched on 26 May 1989. 9429039320568 is the NZ business identifier it was issued. "Technology research activities" (business classification M691055) is how the company has been categorised. This company has been managed by 9 directors: Vera Scott - an active director whose contract started on 23 Dec 1989,
Kenneth Eli Scott - an inactive director whose contract started on 15 Jan 1990 and was terminated on 03 Jul 2017,
William March Karaitiana - an inactive director whose contract started on 03 Feb 1999 and was terminated on 07 Jul 1999,
Edric Peter Wait - an inactive director whose contract started on 04 Oct 1993 and was terminated on 07 May 1999,
Alfred Yee Fung Sung - an inactive director whose contract started on 04 Oct 1993 and was terminated on 07 May 1999.
Last updated on 21 Mar 2024, the BizDb database contains detailed information about 3 addresses the company uses, specifically: 782 Heathstock Road, Hawarden, Canterbury, 7385 (postal address),
782 Heathstock Road, Hawarden, Canterbury, 7385 (office address),
782 Heathstock Road, Hawarden, Canterbury, 7385 (delivery address),
782 Heathstock Road,, Hawarden 7385,, Canterbury (registered address) among others.
Convertech Group Limited had been using 7Th Floor, Forsyth Barr House, 764 Colombo Street, Christchurch as their physical address up to 12 Jun 2000.
A total of 6047500 shares are allotted to 28 shareholders (22 groups). The first group is comprised of 100000 shares (1.65%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 3332500 shares (55.11%). Lastly the 3rd share allotment (513800 shares 8.5%) made up of 1 entity.
Principal place of activity
782 Heathstock Road, Hawarden, Canterbury, 7385 New Zealand
Previous addresses
Address #1: 7th Floor, Forsyth Barr House, 764 Colombo Street, Christchurch
Physical address used from 12 Jun 2000 to 12 Jun 2000
Address #2: 782p Heathstock Rd, Hawarden 8274, North Canterbury
Physical address used from 12 Jun 2000 to 07 Aug 2006
Address #3: 7th Floor, Forsyth Barr House, 764 Colombo Street, Christchurch
Registered address used from 12 Jun 2000 to 07 Aug 2006
Address #4: 32 John Street, Rangiora
Registered address used from 28 Apr 1994 to 12 Jun 2000
Basic Financial info
Total number of Shares: 6047500
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100000 | |||
Entity (NZ Limited Company) | Mainpower New Zealand Limited Shareholder NZBN: 9429038908514 |
Rd1 Kaiapoi 7691 New Zealand |
06 Sep 2005 - |
Shares Allocation #2 Number of Shares: 3332500 | |||
Individual | Scott, Vera |
Heathstock Rd Hawarden 8274 |
26 May 1989 - |
Shares Allocation #3 Number of Shares: 513800 | |||
Individual | Sung, Alfred |
Epsom Auckland |
26 May 1989 - |
Shares Allocation #4 Number of Shares: 42500 | |||
Other (Other) | Oceans Environmenttal Engineering Limited |
Greenside Lane Lidget Green, Bradford, West Yorkshire |
26 May 1989 - |
Shares Allocation #5 Number of Shares: 153125 | |||
Individual | Robertson Barry, Rodger |
Raumtai Beach Raumati, Wellington |
26 May 1989 - |
Individual | Robertson Anne, Winifred |
Raumati Beach Raumati, Wellington |
26 May 1989 - |
Shares Allocation #6 Number of Shares: 10000 | |||
Individual | Borthwick, James |
Fendalton Christchurch New Zealand |
01 Aug 2005 - |
Individual | Borthwick, Jill |
Fendalton Christchurch New Zealand |
01 Aug 2005 - |
Shares Allocation #7 Number of Shares: 155925 | |||
Individual | Spencer-bower, Carolyn Wendy |
Ballantynes Rd Wanaka |
26 May 1989 - |
Individual | Spencer-bower, Simon Garrow |
Ballantynes Rd Wanaka |
26 May 1989 - |
Shares Allocation #8 Number of Shares: 14000 | |||
Individual | Greene, John Bertram |
Halswell Christchurch New Zealand |
26 May 1989 - |
Shares Allocation #9 Number of Shares: 59000 | |||
Individual | Green, Michael |
Halswell Christchurch New Zealand |
26 May 1989 - |
Shares Allocation #10 Number of Shares: 17600 | |||
Individual | Ott, Andrew S R |
Merival Christchurch |
26 May 1989 - |
Shares Allocation #11 Number of Shares: 250250 | |||
Other (Other) | Hastings Trust |
52 Cashel Street, Christchurch |
26 May 1989 - |
Shares Allocation #12 Number of Shares: 20000 | |||
Individual | Van Asch, Hugh W |
Havelock Mnorth Hawkes Bay |
26 May 1989 - |
Shares Allocation #13 Number of Shares: 586450 | |||
Entity (NZ Limited Company) | Gawler Nominees Limited Shareholder NZBN: 9429038684821 |
Gladstone Building 95 Stafford Street, Timaru |
26 May 1989 - |
Shares Allocation #14 Number of Shares: 129000 | |||
Entity (NZ Limited Company) | Maap Holdings Limited Shareholder NZBN: 9429039068439 |
Merivale Christchurch 8014 New Zealand |
26 May 1989 - |
Shares Allocation #15 Number of Shares: 50000 | |||
Entity (NZ Limited Company) | Orion New Zealand Limited Shareholder NZBN: 9429039415035 |
Burnside Christchurch 8053 New Zealand |
26 May 1989 - |
Shares Allocation #16 Number of Shares: 20000 | |||
Entity (NZ Limited Company) | Asco Real Estate Holdings Limited Shareholder NZBN: 9429032726435 |
Christchurch Central Christchurch 8011 New Zealand |
31 Jul 2008 - |
Shares Allocation #17 Number of Shares: 75000 | |||
Individual | Smith, Richard Vaughan |
Darfield New Zealand |
27 Oct 2008 - |
Individual | Hallowes, Penelope Jane |
Darfield New Zealand |
27 Oct 2008 - |
Individual | Hallowes, Rupert Richard Marriott |
Darfield New Zealand |
27 Oct 2008 - |
Shares Allocation #18 Number of Shares: 240000 | |||
Entity (NZ Limited Company) | Glencairn Trustees Limited Shareholder NZBN: 9429036515820 |
Wanaka 9305 New Zealand |
08 Aug 2005 - |
Shares Allocation #19 Number of Shares: 9000 | |||
Individual | Greene, Janna |
Blenheim New Zealand |
01 Aug 2005 - |
Shares Allocation #20 Number of Shares: 10000 | |||
Individual | Curtis, Ian |
Bailey Hills Road Bradford, West Yorkshire, United Kingdom |
01 Aug 2005 - |
Individual | Curtis, Simon |
Bailey Hills Road, Bingley, Bradford, U.k. |
27 Sep 2005 - |
Shares Allocation #21 Number of Shares: 230225 | |||
Individual | Priest, Brian Walker |
Guisborough North Yorkshire, U.k. |
26 May 1989 - |
Shares Allocation #22 Number of Shares: 29125 | |||
Individual | Wait, Peter E |
Fendalton Christchurch |
26 May 1989 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bates, Mitchell |
Picton |
01 Aug 2005 - 06 Sep 2005 |
Individual | Johnston, Garry Charles |
R D 24 St Andrews, South Canterbury |
08 Aug 2005 - 06 Sep 2005 |
Individual | Stead, Roland |
Amberley |
01 Aug 2005 - 06 Sep 2005 |
Individual | Lipinsky, Edward Solomon |
43085-2988, United States Of Amercia |
01 Aug 2005 - 06 Sep 2005 |
Individual | Evans, Gregory |
Encos Ltd, Bnz Building Colombo St, Christchurch |
08 Aug 2005 - 06 Sep 2005 |
Individual | Reah, Mark |
Holmfirth, West Yorkshire, United Kingdom |
01 Aug 2005 - 06 Sep 2005 |
Individual | Menzies, William |
782p Heathstock Road Hawarden 8274 |
01 Aug 2005 - 06 Sep 2005 |
Individual | Smallridge, Colin |
Ottawa Ontario, Canada K1m 2h9 |
01 Aug 2005 - 06 Sep 2005 |
Individual | Climo, Jacqueline Ann |
Linwood Christchurch |
01 Aug 2005 - 06 Sep 2005 |
Individual | Orange, Paul Anthony |
Shirley Christchurch |
01 Aug 2005 - 06 Sep 2005 |
Individual | Scott, John |
Grey Road Hawarden |
01 Aug 2005 - 06 Sep 2005 |
Individual | Spencer-bower, Christopher |
Wanaka |
01 Aug 2005 - 06 Sep 2005 |
Individual | Williams, Rodney Edward |
Grahams Road R D 4, Ashburton |
08 Aug 2005 - 06 Sep 2005 |
Individual | Blakemore, Alan Lawrence |
Pleasant Point |
08 Aug 2005 - 06 Sep 2005 |
Individual | Borrowdale, Mary-anne |
Kelburn Wellington |
01 Aug 2005 - 06 Sep 2005 |
Individual | Mcleod, Robert |
Woodend Beach R D 1, Kaiapoi |
01 Aug 2005 - 06 Sep 2005 |
Other | Hallowes Family Trust | 26 May 1989 - 31 Jul 2008 | |
Individual | Kingston, Karen |
Spreydon Christchurch |
08 Aug 2005 - 06 Sep 2005 |
Individual | Lawrence, Robin Malcolm |
Karoro Greymouth |
08 Aug 2005 - 06 Sep 2005 |
Individual | Green, Robyn Elizabeth |
Ashburton |
08 Aug 2005 - 06 Sep 2005 |
Individual | Blakemore, Anita Maree |
Pleasant Point |
08 Aug 2005 - 06 Sep 2005 |
Individual | Scott, Kenneth Eli |
Heathstock Rd Hawarden 8274 |
26 May 1989 - 14 Mar 2017 |
Individual | Egden, Patrick Joseph |
Christchurch |
01 Aug 2005 - 06 Sep 2005 |
Individual | Curtis, Simon |
Bailey Hills Road Bradford, West Yorkshire, United Kingdom |
01 Aug 2005 - 06 Sep 2005 |
Individual | Mcdonald, Estate Adelaide Elizabeth |
Tinwald Ashburton |
08 Aug 2005 - 06 Sep 2005 |
Individual | Karaiatiana, William |
Riccarton Christchurch |
01 Aug 2005 - 06 Sep 2005 |
Individual | Priest, Ann |
Guisborough North Yorkshire, U.k |
26 May 1989 - 26 Jul 2019 |
Individual | Newman, Della |
98232, United States Of America |
01 Aug 2005 - 06 Sep 2005 |
Individual | Chivers, Nigel Anthony |
Upper Riccarton Christchurch |
01 Aug 2005 - 06 Sep 2005 |
Individual | Kapea, Toko |
Petone Lower Hutt |
01 Aug 2005 - 06 Sep 2005 |
Individual | Crowthers, Raima |
Bainbridge Island W.a. Australia |
01 Aug 2005 - 06 Sep 2005 |
Individual | Karaiatiana, Frederick |
Riccarton Christchurch |
01 Aug 2005 - 06 Sep 2005 |
Individual | Robbie, Andrew |
Ngaio Wellington |
08 Aug 2005 - 06 Sep 2005 |
Individual | Green, Gary Noel |
Ashburton |
08 Aug 2005 - 06 Sep 2005 |
Individual | Sutherland, Graeme |
St Albans Christchurch |
01 Aug 2005 - 06 Sep 2005 |
Individual | Lora, Jairo |
19063-4545, United States Of America |
01 Aug 2005 - 06 Sep 2005 |
Individual | Miller, Ian James |
Lower Hutt |
01 Aug 2005 - 06 Sep 2005 |
Individual | Spencer-bower, Peter |
Wanaka |
01 Aug 2005 - 06 Sep 2005 |
Entity | Asco Carbon Dioxide Limited Shareholder NZBN: 9429031948999 Company Number: 126719 |
01 Aug 2005 - 31 Jul 2007 | |
Individual | Borrowdale, Andrew |
Kelburn Wellington |
01 Aug 2005 - 06 Sep 2005 |
Individual | Norman, Geoffrey |
Vaucluse Sydney, Nsw 2030, Australia |
26 May 1989 - 06 Sep 2005 |
Other | Null - Hallowes Family Trust | 26 May 1989 - 31 Jul 2008 | |
Individual | Ott, Alexandra |
Merivale Christchurch |
01 Aug 2005 - 06 Sep 2005 |
Entity | Asco Carbon Dioxide Limited Shareholder NZBN: 9429031948999 Company Number: 126719 |
01 Aug 2005 - 31 Jul 2007 | |
Individual | Quinn, Philip James |
Seafield Park Spencerville, Christchurch |
01 Aug 2005 - 06 Sep 2005 |
Individual | Epple, Albrecht |
D59069 Hamm Germany |
01 Aug 2005 - 06 Sep 2005 |
Individual | Spencer-bower, Charlotte |
Wanaka |
01 Aug 2005 - 06 Sep 2005 |
Individual | Crowthers, Lee |
Bainbridge Island W.a. Australia |
01 Aug 2005 - 06 Sep 2005 |
Vera Scott - Director
Appointment date: 23 Dec 1989
Address: 782 Heathstock Road, Hawarden, North Canterbury, 7385 New Zealand
Address used since 02 Aug 2010
Kenneth Eli Scott - Director (Inactive)
Appointment date: 15 Jan 1990
Termination date: 03 Jul 2017
Address: 782 Heathstock Road, Hawarden, North Canterbury, 7385 New Zealand
Address used since 25 Jul 2011
William March Karaitiana - Director (Inactive)
Appointment date: 03 Feb 1999
Termination date: 07 Jul 1999
Address: 35 Solway Avenue, Ilam, Christchurch,
Address used since 03 Feb 1999
Edric Peter Wait - Director (Inactive)
Appointment date: 04 Oct 1993
Termination date: 07 May 1999
Address: Christchurch,
Address used since 04 Oct 1993
Alfred Yee Fung Sung - Director (Inactive)
Appointment date: 04 Oct 1993
Termination date: 07 May 1999
Address: Epsom, Auckland,
Address used since 04 Oct 1993
Louis Auguste Raymond Arnoux - Director (Inactive)
Appointment date: 13 Nov 1995
Termination date: 07 Jan 1997
Address: 28 Gloucester Street, Christchurch,
Address used since 13 Nov 1995
John Graham Hodge - Director (Inactive)
Appointment date: 04 Jul 1995
Termination date: 09 Dec 1996
Address: Christchurch,
Address used since 04 Jul 1995
William Ronald Highet - Director (Inactive)
Appointment date: 04 Jul 1995
Termination date: 14 Jun 1996
Address: Merivale, Christchurch,
Address used since 04 Jul 1995
John Sidney Scott - Director (Inactive)
Appointment date: 23 Dec 1989
Termination date: 30 Jun 1995
Address: Hawarden, North Canterbury,
Address used since 23 Dec 1989
Le Lievre Consulting Limited
2a Heaphy Place
New Zealand Wool Innovation Limited
30 Sir William Pickering Drive
Scott Biosystems Limited
782 Heathstock Road
Teck Labs Limited
114 Main North Road
Vsn Nz Limited
Unit 4, 16 Loftus Street
Zea Limited
7 Hideaway Gate