Shortcuts

No Confectionery Limited

Type: NZ Limited Company (Ltd)
9429032042108
NZBN
117193
Company Number
Registered
Company Status
Current address
87 Chapel Street
Masterton New Zealand
Registered & physical & service address used since 07 Aug 2007

No Confectionery Limited was started on 29 Apr 1983 and issued an NZ business identifier of 9429032042108. This registered LTD company has been supervised by 8 directors: Alan Grant Stewart - an active director whose contract began on 02 Oct 1998,
Jean Marianne Stewart - an inactive director whose contract began on 02 Oct 1998 and was terminated on 10 Sep 2004,
Gary Francis Ireland - an inactive director whose contract began on 21 Oct 1992 and was terminated on 01 Apr 2004,
Nichola Louise Ireland - an inactive director whose contract began on 19 Sep 1991 and was terminated on 02 Oct 1998,
Ruth Mary Scott - an inactive director whose contract began on 19 Sep 1991 and was terminated on 02 Oct 1998.
According to our data (updated on 06 Apr 2024), this company filed 1 address: 87 Chapel Street, Masterton (type: registered, physical).
Until 07 Aug 2007, No Confectionery Limited had been using Gerry Rea Associates, Level 7, 59 High Street, Auckland as their registered address.
BizDb found past names for this company: from 10 Jun 1983 to 29 Jan 2010 they were named Campanella Confectionery Limited, from 29 Apr 1983 to 10 Jun 1983 they were named Campanella Chocolate Limited.
A total of 2000000 shares are issued to 1 group (1 sole shareholder). In the first group, 2000000 shares are held by 1 entity, namely:
Stewart, Alan Grant (an individual) located at Masterton postcode 5810.

Addresses

Previous addresses

Address: Gerry Rea Associates, Level 7, 59 High Street, Auckland

Registered & physical address used from 21 Dec 2006 to 07 Aug 2007

Address: C/- Bdo Hogg Young Cathie, Quay Tower, 29 Customs Street West, Auckland

Registered address used from 24 Oct 1998 to 21 Dec 2006

Address: Bdo Hogg Young Cathie, 13th Floor, Quay Tower, 29 Customs Street West, Auckland

Physical address used from 24 Oct 1998 to 24 Oct 1998

Address: C/- Stewart & Co, Chartered Accountants, 87 Chapel Street, Masterton

Physical address used from 24 Oct 1998 to 21 Dec 2006

Address: C/- Bdo Hogg Young Cathie, Quay Tower, 29 Customs Street West, Auckland

Registered address used from 22 Oct 1993 to 24 Oct 1998

Address: 14 Patrick Street, Onehunga, Auckland

Registered address used from 14 Jan 1992 to 22 Oct 1993

Financial Data

Basic Financial info

Total number of Shares: 2000000

Annual return filing month: March

Annual return last filed: 03 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2000000
Individual Stewart, Alan Grant Masterton
5810
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Waico Group Limited
Entity Gaznik Nominees Limited
Shareholder NZBN: 9429039071323
Company Number: 519140
Entity Gaznik Nominees Limited
Shareholder NZBN: 9429039071323
Company Number: 519140
Other Null - Waico Group Limited
Directors

Alan Grant Stewart - Director

Appointment date: 02 Oct 1998

Address: Masterton, 5810 New Zealand

Address used since 07 Mar 2016


Jean Marianne Stewart - Director (Inactive)

Appointment date: 02 Oct 1998

Termination date: 10 Sep 2004

Address: Masterton,

Address used since 02 Oct 1998


Gary Francis Ireland - Director (Inactive)

Appointment date: 21 Oct 1992

Termination date: 01 Apr 2004

Address: Glendowie, Auckland,

Address used since 21 Oct 1992


Nichola Louise Ireland - Director (Inactive)

Appointment date: 19 Sep 1991

Termination date: 02 Oct 1998

Address: Glendowie, Auckland,

Address used since 19 Sep 1991


Ruth Mary Scott - Director (Inactive)

Appointment date: 19 Sep 1991

Termination date: 02 Oct 1998

Address: Kohimarama, Auckalnd 5,

Address used since 19 Sep 1991


Edward Lawrence Noton - Director (Inactive)

Appointment date: 22 May 1990

Termination date: 29 Mar 1996

Address: Rd 2, Kumeu,

Address used since 22 May 1990


Ruth Mary Scott - Director (Inactive)

Appointment date: 29 Sep 1989

Termination date: 21 Aug 1991

Address: Rd 2, Kumeu,

Address used since 29 Sep 1989


Nichola Louise Ireland - Director (Inactive)

Appointment date: 29 Sep 1989

Termination date: 21 Aug 1991

Address: Glendowie, Auckland,

Address used since 29 Sep 1989

Nearby companies

Denarau Villas Limited
87 Chapel Street

Totara Glen 1863 Limited
87 Chapel Street

Little Houses Limited
87 Chapel Street

Heatherleigh Farm Limited
87 Chapel Street

Helen & Bill Walker Limited
87 Chapel Street

Skeew Holdings Limited
87 Chapel Street