Shortcuts

Conference Innovators Limited

Type: NZ Limited Company (Ltd)
9429038482458
NZBN
676193
Company Number
Registered
Company Status
N729930
Industry classification code
Event, Recreational Or Promotional, Management
Industry classification description
Current address
228 Papanui Road
Merivale
Christchurch 8014
New Zealand
Physical & registered & service address used since 18 Mar 2020

Conference Innovators Limited, a registered company, was started on 18 Apr 1995. 9429038482458 is the NZ business number it was issued. "Event, recreational or promotional, management" (ANZSIC N729930) is how the company is classified. The company has been run by 3 directors: Tracey Thomas - an active director whose contract began on 23 Apr 2004,
Rachel Elizabeth Cook - an active director whose contract began on 23 Nov 2012,
Megan Clare O'brien - an inactive director whose contract began on 18 Apr 1995 and was terminated on 27 Feb 2012.
Updated on 08 Apr 2024, our data contains detailed information about 1 address: 228 Papanui Road, Merivale, Christchurch, 8014 (category: physical, registered).
Conference Innovators Limited had been using Suite 2, 11 Tussock Lane, Ferrymead, Christchurch as their registered address up to 18 Mar 2020.
A total of 1000 shares are issued to 4 shareholders (4 groups). The first group includes 450 shares (45%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 450 shares (45%). Finally we have the next share allocation (50 shares 5%) made up of 1 entity.

Addresses

Principal place of activity

Unit 2, 11 Tussock Lane, Ferrymead, Christchurch, 8023 New Zealand


Previous addresses

Address: Suite 2, 11 Tussock Lane, Ferrymead, Christchurch, 8023 New Zealand

Registered & physical address used from 19 Mar 2019 to 18 Mar 2020

Address: Level 5, 79 Cashel Street, Christchurch, 8011 New Zealand

Registered & physical address used from 06 Jul 2018 to 19 Mar 2019

Address: Level 3, 62 Worcester Boulevard, Christchurch, 8013 New Zealand

Physical & registered address used from 17 Nov 2017 to 06 Jul 2018

Address: Unit 3, 15 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand

Physical address used from 08 Feb 2017 to 17 Nov 2017

Address: Unit 3, 15 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand

Registered address used from 07 Feb 2017 to 17 Nov 2017

Address: Unit 3, 15 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand

Physical address used from 13 Jun 2016 to 08 Feb 2017

Address: Unit 3, 15 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand

Registered address used from 13 Jun 2016 to 07 Feb 2017

Address: Unit 2, 11 Tussock Lane, Ferrymead, Christchurch, 8023 New Zealand

Registered & physical address used from 13 May 2014 to 13 Jun 2016

Address: 176 Fitzgerald Avenue, Christchurch Central, Christchurch, 8011 New Zealand

Registered & physical address used from 13 Mar 2013 to 13 May 2014

Address: C/-d. Fantham (ca), Level 2, 137 Hereford Street, Christchurch New Zealand

Physical & registered address used from 15 Oct 2004 to 13 Mar 2013

Address: C/- D. Fantham, 196 Gloucester Street, Christchurch

Registered address used from 06 Apr 2004 to 15 Oct 2004

Address: C/- D. Fantham, 196 Gloucester Street, Christhcurch

Physical address used from 06 Apr 2004 to 15 Oct 2004

Address: C/- D Fantham, 307 Worcester Street, Christchurch 8006

Physical address used from 07 Apr 2002 to 06 Apr 2004

Address: C/- D Fantham, 307 Worcester Street, Christhcurch 8006

Registered address used from 07 Apr 2002 to 06 Apr 2004

Address: C/o Falloon And Associates, Chartered Accountants, 6 Durham Street, Christchurch

Physical address used from 03 Jun 1999 to 03 Jun 1999

Address: C/- D Fantham, 305 Worcester Street, Christchurch 8006

Physical address used from 03 Jun 1999 to 07 Apr 2002

Address: C/o Falloon And Associates, Chartered Accountants, 6 Durham Street, Christchurch

Registered address used from 03 Jun 1999 to 07 Apr 2002

Contact info
64 3 3790390
12 Mar 2019 Phone
Hello@conference.co.nz
12 Mar 2019 Email
www.conference.co.nz
12 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 18 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 450
Individual Thomas, Tracey Merivale
Christchurch
8014
New Zealand
Shares Allocation #2 Number of Shares: 450
Individual Thomas, Patricia Margaret Heathcote Valley
Christchurch
8022
New Zealand
Shares Allocation #3 Number of Shares: 50
Individual Cook, Rachel Elizabeth Halswell
Christchurch
8025
New Zealand
Shares Allocation #4 Number of Shares: 50
Individual Brownlie, Paul John Halswell
Christchurch
8025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual O'brien, Peter Gerard Mt Pleasant
Christchurch
Individual O'brien, Megan Clare St Andrews Hill
Christchurch

New Zealand
Directors

Tracey Thomas - Director

Appointment date: 23 Apr 2004

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 16 Feb 2022

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 04 Mar 2010


Rachel Elizabeth Cook - Director

Appointment date: 23 Nov 2012

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 16 Feb 2022

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 10 Mar 2020

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 23 Nov 2012


Megan Clare O'brien - Director (Inactive)

Appointment date: 18 Apr 1995

Termination date: 27 Feb 2012

Address: Mt Pleasant, Christchurch,

Address used since 09 Apr 2008

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street

Similar companies

Ame Promotions Limited
116 Marshland Road

Asylum Pro Limited
Flat 6, 19 Swanns Road

Brown Bread Limited
Level 3, 50 Victoria Street

Skylark Productions Limited
5 Hammersley Avenue

Taylored Events Limited
8 Carrington Street

White Knight Independent Limited
2-173 Chester Street East