Shortcuts

Convergence Communications & Marketing Limited

Type: NZ Limited Company (Ltd)
9429036820146
NZBN
1153333
Company Number
Registered
Company Status
Current address
First Floor, 381 Montreal Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 15 Mar 2016
Level One, North Lobby, Awly Building
293 Durham Street
Christchurch 8013
New Zealand
Registered & service address used since 13 Mar 2023

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 700
Individual Jamieson, Erin Lyttelton

New Zealand
Shares Allocation #2 Number of Shares: 700
Individual Harris, Leigh Justine Rd 1
Queenstown
9371
New Zealand
Shares Allocation #3 Number of Shares: 300
Individual Hosking, Marie Angela Rd 4
Parua Bay
0174
New Zealand
Shares Allocation #4 Number of Shares: 300
Individual Osborne, Richard Edward Parnell
Auckland
1052
New Zealand
Directors

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

Nearby companies