Conel Services Limited, a registered company, was registered on 29 Mar 1985. 9429039858825 is the New Zealand Business Number it was issued. The company has been supervised by 6 directors: Andrew John Read - an active director whose contract started on 20 Sep 1994,
Bridget Judith Read - an active director whose contract started on 29 Jan 2014,
Tony Edward Ross - an active director whose contract started on 06 Mar 2024,
Justin Robert Evans - an active director whose contract started on 06 Mar 2024,
Melvin John Pedersen - an inactive director whose contract started on 26 Feb 1993 and was terminated on 20 Dec 2013.
Last updated on 31 Mar 2024, the BizDb database contains detailed information about 1 address: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 (category: physical, registered).
Conel Services Limited had been using P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi as their physical address until 18 Feb 2014.
A total of 1000 shares are allotted to 5 shareholders (3 groups). The first group includes 5 shares (0.5 per cent) held by 1 entity. Next we have the second group which consists of 3 shareholders in control of 990 shares (99 per cent). Lastly the next share allotment (5 shares 0.5 per cent) made up of 1 entity.
Previous addresses
Address: P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 New Zealand
Physical & registered address used from 02 May 2011 to 18 Feb 2014
Address: P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand
Physical & registered address used from 22 Jun 2009 to 02 May 2011
Address: Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch
Physical & registered address used from 13 Jun 2006 to 22 Jun 2009
Address: Goldsmith Fox Pkf, 131a Armagh Street, Christchurch
Registered address used from 26 Mar 1993 to 13 Jun 2006
Address: -
Physical address used from 19 Feb 1992 to 19 Feb 1992
Address: C/- Goldsmith Fox P K F, 236 Armagh Street, Christchurch
Physical address used from 19 Feb 1992 to 13 Jun 2006
Address: C/- Goldsmith Fox Pkf, 236 Armagh Street, Christchurch
Physical address used from 19 Feb 1992 to 19 Feb 1992
Address: First Floor, 70 Gloucester Street, Christchurch
Registered address used from 04 Dec 1991 to 26 Mar 1993
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 12 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | Read, Andrew John |
Christchurch 8041 |
19 Jun 2008 - |
Shares Allocation #2 Number of Shares: 990 | |||
Entity (NZ Limited Company) | Zed Zed Trustees Limited Shareholder NZBN: 9429036247332 |
100 Moorhouse Avenue Christchurch 8011 New Zealand |
19 Jun 2008 - |
Individual | Read, Andrew John |
Christchurch 8041 |
19 Jun 2008 - |
Individual | Read, Bridget Judith |
Christchurch 8041 New Zealand |
19 Jun 2008 - |
Shares Allocation #3 Number of Shares: 5 | |||
Individual | Read, Bridget Judith |
Christchurch 8041 New Zealand |
19 Jun 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Read, Andrew John |
Christchurch |
29 Mar 1985 - 19 Jun 2008 |
Individual | Pedersen, Melvin John |
Christchurch |
29 Mar 1985 - 19 Jun 2008 |
Individual | Pedersen, Barbara Helen |
Christchurch |
29 Mar 1985 - 19 Jun 2008 |
Andrew John Read - Director
Appointment date: 20 Sep 1994
Address: Christchurch, 8041 New Zealand
Address used since 18 Jun 2015
Bridget Judith Read - Director
Appointment date: 29 Jan 2014
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 29 Jan 2014
Tony Edward Ross - Director
Appointment date: 06 Mar 2024
Address: Fairfield, Dunedin, 9018 New Zealand
Address used since 06 Mar 2024
Justin Robert Evans - Director
Appointment date: 06 Mar 2024
Address: Heathcote Valley, Christchurch, 8022 New Zealand
Address used since 06 Mar 2024
Melvin John Pedersen - Director (Inactive)
Appointment date: 26 Feb 1993
Termination date: 20 Dec 2013
Address: Heathcote Valley, Christchurch, 8022 New Zealand
Address used since 26 Mar 2012
Julian Mcdonlad Elder - Director (Inactive)
Appointment date: 01 Jun 1992
Termination date: 20 Sep 1994
Address: West Harbour, Auckland,
Address used since 01 Jun 1992
Romano's Food Group Limited
Level 1
Frobisher Australia Limited
Level 1
Veracity Building Solutions Limited
Level 1
Harewood Investments Limited
Level 1
Blakesfield Limited
Level 1
Gf Leasing Limited
Level 1