Shortcuts

Conference Call International Pty Ltd

Type: Overseas Asic Company (Asic)
9429046111388
NZBN
6277887
Company Number
Registered
Company Status
601625683
Australian Company Number
Current address
13-27 Manners Street
Wellington 6011
New Zealand
Service address used since 05 May 2017
1 Willis Street
Wellington 6011
New Zealand
Registered address used since 20 Sep 2022
Level 5, 42 Willis Street
Wellington Central
Wellington 6011
New Zealand
Registered address used since 01 Dec 2023

Conference Call International Pty Ltd, a registered company, was registered on 05 May 2017. 9429046111388 is the number it was issued. This company has been run by 13 directors: Zainal Wahid person authorised for service whose contract began on 05 May 2017,
Andrew Tierney person authorised for service whose contract began on 05 May 2017,
Rachel Exeter person authorised for service whose contract began on 05 May 2017,
Kate Denton person authorised for service whose contract began on 05 May 2017,
Michael John Boorne - an active director whose contract began on 05 May 2017.
Updated on 13 Mar 2024, our data contains detailed information about 3 addresses the company uses, namely: Level 5, 42 Willis Street, Wellington Central, Wellington, 6011 (registered address),
1 Willis Street, Wellington, 6011 (registered address),
13-27 Manners Street, Wellington, 6011 (service address).
Conference Call International Pty Ltd had been using 1 Willis Street, Wellington as their registered address until 20 Sep 2022.

Addresses

Previous addresses

Address #1: 1 Willis Street, Wellington, 6011 New Zealand

Registered address used from 07 Dec 2018 to 20 Sep 2022

Address #2: 13-27 Manners Street, Wellington, 6011 New Zealand

Registered address used from 05 May 2017 to 07 Dec 2018

Financial Data

Basic Financial info

Annual return filing month: September

Financial report filing month: June

Annual return last filed: 26 Sep 2023

Country of origin: AU

Directors

Zainal Wahid - Person Authorised For Service

Appointment date: 05 May 2017

Address: 1 Willis Street, Wellington, 6011 New Zealand

Address used since 05 May 2017


Andrew Tierney - Person Authorised For Service

Appointment date: 05 May 2017

Address: 1 Willis Street, Wellington, 6011 New Zealand

Address used since 05 May 2017


Rachel Exeter - Person Authorised For Service

Appointment date: 05 May 2017

Address: Wellington, 6011 New Zealand

Address used since 05 May 2017

Address: 1 Willis Street, Wellington, 6011 New Zealand

Address used since 05 May 2017


Kate Denton - Person Authorised For Service

Appointment date: 05 May 2017

Address: 13-27 Manners Street, Wellington, 6011 New Zealand


Michael John Boorne - Director

Appointment date: 05 May 2017

Address: Daleys Point Nsw 2257, Australia


Rene Sugo - Director

Appointment date: 05 May 2017

Address: St Ives Nsw 2075, Australia


Jo Quinn - Person Authorised for Service

Appointment date: 05 May 2017

Address: Wellington Central, Wellington, 6011 New Zealand

Address used since 05 May 2017

Address: 1 Willis Street, Wellington, 6011 New Zealand

Address used since 05 May 2017


Andrew Tierney - Person Authorised for Service

Appointment date: 05 May 2017

Address: 1 Willis Street, Wellington, 6011 New Zealand

Address used since 05 May 2017


Nicholas Anthony Elvin - Director

Appointment date: 24 Nov 2022

Address: Wahroonga, Nsw, 2076 Australia

Address used since 25 Nov 2022


Brian Gerard Maher - Director

Appointment date: 28 Feb 2024

Address: Shell Cove, Nsw, 2529 Australia

Address used since 05 Mar 2024


Phillip Matthew Britt - Director

Appointment date: 28 Feb 2024

Address: Morwell, Vic, 3840 Australia

Address used since 05 Mar 2024


Michael John Boorne - Director (Inactive)

Appointment date: 05 May 2017

Termination date: 28 Feb 2024

Address: Daleys Point Nsw 2257, Australia


Rene Sugo - Director (Inactive)

Appointment date: 05 May 2017

Termination date: 28 Feb 2024

Address: Wahroonga, Nsw, 2076 Australia

Nearby companies