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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Mander, Kirsten Jane |
Halswell Christchurch 8025 New Zealand |
14 Mar 2014 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Buckley, Jaydan Michael |
Perth, Western Australia 6000 Australia |
14 Mar 2014 - |
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
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
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