Shortcuts

Conyers Holdings Limited

Type: NZ Limited Company (Ltd)
9429038941863
NZBN
559198
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
2127 Gibbston Highway
Rd 1
Queenstown 9371
New Zealand
Physical & registered & service address used since 15 Aug 2017

Conyers Holdings Limited was started on 20 Nov 1992 and issued a number of 9429038941863. This registered LTD company has been run by 4 directors: Lindsay Lamont Mclachlan - an active director whose contract started on 01 Aug 1993,
Russell Edwin Nieper - an active director whose contract started on 01 Aug 1993,
Alan Bruce Stewart - an inactive director whose contract started on 20 Nov 1992 and was terminated on 01 Aug 1993,
Bruce Moncur Stewart - an inactive director whose contract started on 20 Nov 1992 and was terminated on 01 Aug 1993.
According to our database (updated on 20 Mar 2024), the company uses 1 address: 2127 Gibbston Highway, Rd 1, Queenstown, 9371 (types include: physical, registered).
Up to 15 Aug 2017, Conyers Holdings Limited had been using 2127 Kawarau Gorge Road, Gibbston, Rd 1, Queenstown as their physical address.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Edmont Holdings Limited (an entity) located at Gibbston, Rd 1, Queenstown postcode 9371. Conyers Holdings Limited has been classified as "Investment - commercial property" (ANZSIC L671230).

Addresses

Previous addresses

Address: 2127 Kawarau Gorge Road, Gibbston, Rd 1, Queenstown, 9371 New Zealand

Physical & registered address used from 21 May 2013 to 15 Aug 2017

Address: 2127 Kawerau Gorge Road, Gibbston, Queenstown, RD1 New Zealand

Registered & physical address used from 10 Dec 2012 to 21 May 2013

Address: 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand

Registered & physical address used from 28 Aug 2012 to 10 Dec 2012

Address: Whk, 44 York Place, Dunedin 9016 New Zealand

Registered & physical address used from 05 Aug 2009 to 28 Aug 2012

Address: 44 York Place, Dunedin

Physical & registered address used from 13 Sep 2007 to 05 Aug 2009

Address: C/- Taylor Mclachlan Limited, 44 York Place, Dunedin

Physical address used from 08 Aug 2001 to 13 Sep 2007

Address: C/- Taylor Mclachlan, 44 York Place, Dunedin

Registered address used from 08 Aug 2001 to 13 Sep 2007

Address: C/- Taylor Mclachlan, 44 York Place, Dunedin

Physical address used from 08 Aug 2001 to 08 Aug 2001

Address: C/- Taylor Mclachlan & Partners, 44 York Place, Dunedin

Registered & physical address used from 02 Aug 2000 to 08 Aug 2001

Address: 6 Shakespeare Street, Milton, South Otago

Registered address used from 24 Aug 1993 to 02 Aug 2000

Contact info
64 3 4424000
12 Aug 2019 Phone
claire@peregrinewines.co.nz
13 Aug 2020 nzbn-reserved-invoice-email-address-purpose
claire@peregrinewines.co.nz
17 Aug 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 14 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Edmont Holdings Limited
Shareholder NZBN: 9429039181299
Gibbston, Rd 1
Queenstown
9371
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mclachlan, Lindsay Lamont St Clair
Dunedin

Ultimate Holding Company

21 Jul 1991
Effective Date
Edmont Holdings Limited
Name
Ltd
Type
483394
Ultimate Holding Company Number
NZ
Country of origin
2127 Kawarau Gorge Road
Gibbston, Rd 1
Queenstown 9371
New Zealand
Address
Directors

Lindsay Lamont Mclachlan - Director

Appointment date: 01 Aug 1993

Address: Rd 3, Cromwell, 9383 New Zealand

Address used since 19 Aug 2013


Russell Edwin Nieper - Director

Appointment date: 01 Aug 1993

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 01 Mar 2020

Address: Dunedin, 9013 New Zealand

Address used since 20 Aug 2015


Alan Bruce Stewart - Director (Inactive)

Appointment date: 20 Nov 1992

Termination date: 01 Aug 1993

Address: Invercargill,

Address used since 20 Nov 1992


Bruce Moncur Stewart - Director (Inactive)

Appointment date: 20 Nov 1992

Termination date: 01 Aug 1993

Address: Helensbrook, Milton,

Address used since 20 Nov 1992

Nearby companies

Lamont Livestock Limited
2127 Gibbston Highway

Logantown Estate Limited
2127 Gibbston Highway

Peregrine Estate Limited
2127 Gibbston Highway

Edmont Holdings Limited
2127 Gibbston Highway

Mohua Wines Limited
2127 Gibbston Highway

Russwin Holdings Limited
2127 Gibbston Highway

Similar companies

Industrial Place Holdings Limited
160 Centennial Avenue

Island Capital Holdings Limited
160 Centennial Avenue

Island Capital Limited
160 Centennial Avenue

Lake Hayes Properties Limited
160 Centennial Avenue

Man Street Car Park Investments Limited
160 Centennial Avenue

Man Street Car Park Limited
160 Centennial Avenue