Shortcuts

Para Confiar Investments Limited

Type: NZ Limited Company (Ltd)
9429041140703
NZBN
5038460
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671150
Industry classification code
Investment - Residential Property
Industry classification description
Current address
21 Leslie Hills Drive
Riccarton
Christchurch 8011
New Zealand
Registered & physical address used since 14 May 2018
Level 2/83 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & service address used since 16 Dec 2022
22 Muir Avenue
Halswell
Christchurch 8025
New Zealand
Registered & service address used since 06 Apr 2023

Para Confiar Investments Limited was incorporated on 14 Mar 2014 and issued a New Zealand Business Number of 9429041140703. The registered LTD company has been managed by 3 directors: Jaydan Michael Buckley - an active director whose contract began on 14 Mar 2014,
Kirsten Jane Mander - an active director whose contract began on 14 Mar 2014,
Stephen John Mander - an inactive director whose contract began on 12 Nov 2015 and was terminated on 29 Sep 2016.
As stated in our data (last updated on 14 Mar 2024), this company registered 1 address: 22 Muir Avenue, Halswell, Christchurch, 8025 (types include: registered, service).
Up until 14 May 2018, Para Confiar Investments Limited had been using 329 Durham Street North, Christchurch Central, Christchurch as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Mander, Kirsten Jane (an individual) located at Halswell, Christchurch postcode 8025.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Buckley, Jaydan Michael - located at Perth, Western Australia. Para Confiar Investments Limited was categorised as "Investment - residential property" (business classification L671150).

Addresses

Previous addresses

Address #1: 329 Durham Street North, Christchurch Central, Christchurch, 8013 New Zealand

Registered address used from 18 Apr 2017 to 14 May 2018

Address #2: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered address used from 13 May 2016 to 18 Apr 2017

Address #3: 21 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand

Registered address used from 18 Feb 2016 to 13 May 2016

Address #4: 21 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand

Physical address used from 18 Feb 2016 to 14 May 2018

Address #5: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 19 May 2015 to 18 Feb 2016

Address #6: Suite 2, 21 Leslie Hills Drive, Riccarton, Christchurch, 8141 New Zealand

Registered & physical address used from 14 Mar 2014 to 19 May 2015

Contact info
64 27 6961955
Phone
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Financial report filing month: March

Annual return last filed: 04 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Mander, Kirsten Jane Halswell
Christchurch
8025
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Buckley, Jaydan Michael Perth, Western Australia
6000
Australia
Directors

Jaydan Michael Buckley - Director

Appointment date: 14 Mar 2014

Address: Perth, Western Australia, 6000 Australia

Address used since 04 May 2023

Address: Scarborough, Perth, Western Australia, 6019 Australia

Address used since 12 May 2022

Address: Yokine, Perth, Western Australia, Australia

Address used since 14 May 2020

Address: C/o Post Office, Onslow, Western Australia, 6710 Australia

Address used since 06 Apr 2017


Kirsten Jane Mander - Director

Appointment date: 14 Mar 2014

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 12 May 2022

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 30 May 2021

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 14 May 2020

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 16 Jun 2016

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 04 May 2018


Stephen John Mander - Director (Inactive)

Appointment date: 12 Nov 2015

Termination date: 29 Sep 2016

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 12 Nov 2015

Nearby companies

Goal Sense Limited
21 Leslie Hills Drive

Sasha Investments Limited
21 Leslie Hills Drive

Eb Architecture Limited
21 Leslie Hills Drive, Riccarton

Te Puna Trustee Limited
21 Leslie Hills Drive

L7 Limited
21 Leslie Hills Drive

Lawsmith Properties Limited
21 Leslie Hills Drive

Similar companies

Bellajoshua Investments Limited
21 Leslie Hills Drive

Equity Strategies Limited
2/21 Leslie Hills Drive

Hirondelle Investments Limited
12 Leslie Hills Drive

Leapfrog Limited
21 Leslie Hills Drive

Osirus Investments Limited
12 Leslie Hills Drive

Sherwood Property Christchurch Limited
Unit 3, 21 Leslie Hills Drive