Condensation Control Limited, a registered company, was incorporated on 16 Jan 1998. 9429037939946 is the NZ business identifier it was issued. This company has been supervised by 1 director, named Paul Richard Facoory - an active director whose contract started on 16 Jan 1998.
Updated on 03 May 2024, the BizDb database contains detailed information about 1 address: 2 Clark Street, Dunedin Central, Dunedin, 9016 (type: registered, physical).
Condensation Control Limited had been using 2 Clark Street, Dunedin Central, Dunedin as their registered address until 15 Oct 2020.
A total of 100 shares are allotted to 4 shareholders (3 groups). The first group consists of 4 shares (4 per cent) held by 1 entity. Next we have the second group which includes 2 shareholders in control of 95 shares (95 per cent). Finally the 3rd share allocation (1 share 1 per cent) made up of 1 entity.
Previous addresses
Address: 2 Clark Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 28 Oct 2016 to 15 Oct 2020
Address: 2 Clark Street, Dunedin, 9016 New Zealand
Registered address used from 01 Nov 2010 to 28 Oct 2016
Address: 2 Clark Street, Dunedin, 9016 New Zealand
Physical address used from 23 Dec 2004 to 28 Oct 2016
Address: Clarke Craw Limited, 2 Clark Street, Dunedin New Zealand
Registered address used from 23 Dec 2004 to 01 Nov 2010
Address: 47 Rankeilor Street, South Dunedin
Physical & registered address used from 23 Dec 2003 to 23 Dec 2004
Address: 37 Rankeilor Street, Dunedin
Registered address used from 26 May 2003 to 23 Dec 2003
Address: 37 Rankeilor Street, South Dunedin
Physical address used from 26 May 2003 to 23 Dec 2003
Address: 47 Rankeilor Street, South Dunedin
Physical address used from 04 Nov 2002 to 26 May 2003
Address: 30 Barnes Drive, Caversham, Dunedin
Registered address used from 12 Apr 2000 to 26 May 2003
Address: 30 Barnes Drive, Caversham, Dunedin
Registered address used from 30 Nov 1999 to 12 Apr 2000
Address: 27 Old Brighton Road, Fairfield, Dunedin
Physical address used from 30 Nov 1999 to 04 Nov 2002
Address: 30 Barnes Drive, Caversham, Dunedin
Physical address used from 30 Nov 1999 to 30 Nov 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 09 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4 | |||
Individual | Facoory, Paul Richard |
Corstorphine Dunedin 9012 New Zealand |
16 Jan 1998 - |
Shares Allocation #2 Number of Shares: 95 | |||
Entity (NZ Limited Company) | Clarke Craw & Company Nominees Limited Shareholder NZBN: 9429037692872 |
Dunedin Central Dunedin 9016 New Zealand |
21 Dec 2004 - |
Individual | Facoory, Paul Richard |
Corstorphine Dunedin 9012 New Zealand |
16 Jan 1998 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Nicolson, Debbie |
Corstorphine Dunedin 9012 New Zealand |
22 Sep 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Facoory, Christine Bernadette |
Fairfield Dunedin |
16 Jan 1998 - 21 Dec 2004 |
Paul Richard Facoory - Director
Appointment date: 16 Jan 1998
Address: Corstorphine, Dunedin, 9012 New Zealand
Address used since 21 Oct 2010
Frankton Flats Investments Limited
2 Clark Street
Bristol Street Investments Limited
2 Clark Street
Mountain Ash Investments Limited
2 Clark Street
Arm Eighty Seven Limited
2 Clark Street
Revolution Software Limited
2 Clark Street
Mp Holdings 12 Limited
2 Clark Street