Shortcuts

The Conveyor Company Limited

Type: NZ Limited Company (Ltd)
9429039619181
NZBN
341124
Company Number
Registered
Company Status
Current address
20 Oxford Street
Richmond
Richmond 7020
New Zealand
Registered & physical & service address used since 02 May 2019

The Conveyor Company Limited, a registered company, was started on 19 May 1987. 9429039619181 is the NZBN it was issued. This company has been run by 4 directors: David John Hockey - an active director whose contract began on 13 Jan 2000,
Sheryl Anne Hockey - an inactive director whose contract began on 13 Jan 2000 and was terminated on 05 Nov 2013,
Graeme Peter James Hockey - an inactive director whose contract began on 19 May 1987 and was terminated on 13 Jan 2000,
Heather Jean Hockey - an inactive director whose contract began on 19 May 1987 and was terminated on 13 Jan 2000.
Last updated on 29 Mar 2024, BizDb's data contains detailed information about 1 address: 20 Oxford Street, Richmond, Richmond, 7020 (category: registered, physical).
The Conveyor Company Limited had been using Crowe Horwath Richmond, 20 Oxford Street, Richmond, Nelson as their physical address up to 02 May 2019.
Previous aliases used by this company, as we identified at BizDb, included: from 19 May 1987 to 13 Sep 1999 they were called Annesbrook Holdings Limited.
A single entity owns all company shares (exactly 10000 shares) - Hockey, David John - located at 7020, Annesbrook, Nelson.

Addresses

Previous addresses

Address: Crowe Horwath Richmond, 20 Oxford Street, Richmond, Nelson, 7020 New Zealand

Physical & registered address used from 24 Apr 2014 to 02 May 2019

Address: Whk Richmond, 20 Oxford Street, Richmond, Nelson, 7020 New Zealand

Registered & physical address used from 24 Jun 2011 to 24 Apr 2014

Address: 105 Trafalgar Street, Nelson 7010 New Zealand

Physical & registered address used from 06 May 2010 to 24 Jun 2011

Address: Richards Woodhouse, 105 Trafalgar Street, Nelson

Physical & registered address used from 18 Apr 2004 to 06 May 2010

Address: 79 Pascoe Street, Annesbrook, Nelson

Registered address used from 28 Apr 2000 to 18 Apr 2004

Address: 18 Collins Road, Hope, Nelson

Physical address used from 28 Apr 2000 to 18 Apr 2004

Address: 79 Pascoe Street, Annesbrook, Nelson

Physical address used from 28 Apr 2000 to 28 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: April

Annual return last filed: 04 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Individual Hockey, David John Annesbrook
Nelson
7011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hockey, Sheryl Anne Hope
Nelson 7020

New Zealand
Directors

David John Hockey - Director

Appointment date: 13 Jan 2000

Address: Annesbrook, Nelson, 7011 New Zealand

Address used since 13 Apr 2016


Sheryl Anne Hockey - Director (Inactive)

Appointment date: 13 Jan 2000

Termination date: 05 Nov 2013

Address: Hope, 7020 New Zealand

Address used since 13 Jan 2000


Graeme Peter James Hockey - Director (Inactive)

Appointment date: 19 May 1987

Termination date: 13 Jan 2000

Address: Nelson,

Address used since 19 May 1987


Heather Jean Hockey - Director (Inactive)

Appointment date: 19 May 1987

Termination date: 13 Jan 2000

Address: Nelson,

Address used since 19 May 1987

Nearby companies

Ground Anchor Systems Limited
20 Oxford Street

Adcock Properties Limited
20 Oxford Street

Orauea Farm Management Limited
20 Oxford Street

Selbourne Limited
20 Oxford Street

Fried Eggs On Toast Limited
20 Oxford Street

Clements Windows And Doors Limited
20 Oxford Street