Convergence Communications & Marketing Limited, a registered company, was registered on 01 Aug 2001. 9429036820146 is the number it was issued. This company has been supervised by 5 directors: Leigh Harris - an active director whose contract began on 01 Jan 2002,
Erin Jamieson - an active director whose contract began on 01 Jan 2002,
Richard Edward Osborne - an active director whose contract began on 21 Nov 2023,
Marie Angela Hosking - an active director whose contract began on 21 Nov 2023,
Helen Slater - an inactive director whose contract began on 01 Aug 2001 and was terminated on 27 Jun 2002.
Last updated on 24 Mar 2024, our database contains detailed information about 1 address: Level One, North Lobby, Awly Building, 293 Durham Street, Christchurch, 8013 (types include: registered, service).
Convergence Communications & Marketing Limited had been using 226 Antigua Street, Christchurch Central, Christchurch as their registered address until 15 Mar 2016.
A total of 2000 shares are allocated to 4 shareholders (4 groups). The first group is comprised of 700 shares (35 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 700 shares (35 per cent). Lastly we have the third share allotment (300 shares 15 per cent) made up of 1 entity.
Previous addresses
Address #1: 226 Antigua Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 12 Mar 2012 to 15 Mar 2016
Address #2: 6a/160 Manchester St, Christchurch New Zealand
Registered & physical address used from 06 Nov 2007 to 12 Mar 2012
Address #3: Unit 1 / 173 Chester St East, Christchurch 8001
Physical address used from 30 Aug 2005 to 06 Nov 2007
Address #4: Unit 1/173 Chester St East, Christchurch
Registered address used from 30 Aug 2005 to 06 Nov 2007
Address #5: 95 Reserve Tce, Lyttelton
Physical & registered address used from 26 Jul 2002 to 30 Aug 2005
Address #6: Unit 3 / 147 Holly Road, St Albans, Christchurch 8001
Registered address used from 03 Apr 2002 to 26 Jul 2002
Address #7: Unit 3 / 147 Holly Road, St Albans, Christchurch 8001
Registered address used from 01 Aug 2001 to 03 Apr 2002
Address #8: Unit 3 / 147 Holly Road, St Albans, Christchurch 8001
Physical address used from 01 Aug 2001 to 26 Jul 2002
Basic Financial info
Total number of Shares: 2000
Annual return filing month: March
Annual return last filed: 02 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 700 | |||
Individual | Jamieson, Erin |
Lyttelton New Zealand |
01 Aug 2001 - |
Shares Allocation #2 Number of Shares: 700 | |||
Individual | Harris, Leigh Justine |
Rd 1 Queenstown 9371 New Zealand |
01 Aug 2001 - |
Shares Allocation #3 Number of Shares: 300 | |||
Individual | Hosking, Marie Angela |
Rd 4 Parua Bay 0174 New Zealand |
23 Nov 2023 - |
Shares Allocation #4 Number of Shares: 300 | |||
Individual | Osborne, Richard Edward |
Parnell Auckland 1052 New Zealand |
23 Nov 2023 - |
Leigh Harris - Director
Appointment date: 01 Jan 2002
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 28 Mar 2018
Address: Christchurch, 8014 New Zealand
Address used since 07 Mar 2016
Erin Jamieson - Director
Appointment date: 01 Jan 2002
Address: Lyttleton, 8082 New Zealand
Address used since 07 Mar 2016
Richard Edward Osborne - Director
Appointment date: 21 Nov 2023
Address: Parnell, Auckland, 1052 New Zealand
Address used since 21 Nov 2023
Marie Angela Hosking - Director
Appointment date: 21 Nov 2023
Address: Rd 4, Parua Bay, 0174 New Zealand
Address used since 21 Nov 2023
Helen Slater - Director (Inactive)
Appointment date: 01 Aug 2001
Termination date: 27 Jun 2002
Address: St Albans, Christchurch,
Address used since 01 Aug 2001
Werlinton Investments Limited
93 Bealey Avenue
Beresford On Bayswater Lifestyle Resort Limited
93 Bealey Avenue
Shades Of Autumn Limited
93 Bealey Avenue
Viva La Vida Events Limited
85 Bealey Avenue
Leisure Island Limited
85 Bealey Avenue
Rucksacker Limited
70 Bealey Avenue