Shortcuts

Conel Services Limited

Type: NZ Limited Company (Ltd)
9429039858825
NZBN
268886
Company Number
Registered
Company Status
Current address
Level 1
100 Moorhouse Avenue
Christchurch 8011
New Zealand
Physical & registered & service address used since 18 Feb 2014

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 5
Individual Read, Andrew John Christchurch 8041
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
Individual Read, Andrew John Christchurch 8041
Individual Read, Bridget Judith Christchurch 8041

New Zealand
Shares Allocation #3 Number of Shares: 5
Individual Read, Bridget Judith Christchurch 8041

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Read, Andrew John Christchurch
Individual Pedersen, Melvin John Christchurch
Individual Pedersen, Barbara Helen Christchurch
Directors

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