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.
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
Basic Financial info
Annual return filing month: September
Financial report filing month: June
Annual return last filed: 26 Sep 2023
Country of origin: AU
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
Motor Trade Association Incorporated
Level12
Motor Trade Association (northern Region) Incorporated
Level 12
Made It Collective Limited
103 Victoria Street
Cornish Trust Board
11 Manners Street
Man To Man Limited
89 Victoria Street
The Project Crimson Trust
18-36 Manners Street