Shortcuts

The Conference Company Limited

Type: NZ Limited Company (Ltd)
9429039237613
NZBN
464093
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
N729930
Industry classification code
Event, Recreational Or Promotional, Management
Industry classification description
Current address
31c Normanby Road
Mt Eden
Auckland 1024
New Zealand
Registered & physical & service address used since 21 Mar 2018
31c Normanby Road
Mt Eden
Auckland 1024
New Zealand
Postal & delivery & office address used since 03 Mar 2021

The Conference Company Limited, a registered company, was started on 09 Mar 1990. 9429039237613 is the New Zealand Business Number it was issued. "Event, recreational or promotional, management" (ANZSIC N729930) is how the company has been categorised. This company has been supervised by 4 directors: Terence James Hibbitt - an active director whose contract started on 09 Mar 1990,
Terence James Hibbit - an active director whose contract started on 09 Mar 1990,
Jan Althea Tonkin - an active director whose contract started on 09 Mar 1990,
Catherine June Hemsworth - an inactive director whose contract started on 01 Jul 2005 and was terminated on 01 Jul 2006.
Updated on 18 Mar 2024, the BizDb database contains detailed information about 1 address: 31C Normanby Road, Mt Eden, Auckland, 1024 (types include: postal, delivery).
The Conference Company Limited had been using 31C Normanby Road, Mt Eden, Auckland as their registered address until 21 Mar 2018.
Previous names used by the company, as we identified at BizDb, included: from 09 Mar 1990 to 19 Mar 1991 they were called The Conference Co-Ordinating Company Limited.
A total of 50000 shares are allotted to 5 shareholders (4 groups). The first group is comprised of 12500 shares (25%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 5000 shares (10%). Finally the third share allotment (12500 shares 25%) made up of 2 entities.

Addresses

Principal place of activity

31c Normanby Road, Mt Eden, Auckland, 1024 New Zealand


Previous addresses

Address #1: 31c Normanby Road, Mt Eden, Auckland New Zealand

Registered address used from 16 Apr 2007 to 21 Mar 2018

Address #2: C/-383 Khyber Pass Road, Newmarket, Auckland

Registered address used from 13 Apr 2007 to 16 Apr 2007

Address #3: 383 Khyber Pass Road, Newmarket, Auckland, 1023 New Zealand

Physical address used from 02 Apr 2003 to 21 Mar 2018

Address #4: Miller Bradley, 321 Great South Road, Greenlane, Auckland

Physical address used from 22 Mar 2002 to 02 Apr 2003

Address #5: Masterton & Associates, Level 7, Sun Alliance Building, 52 Swanson Street, Auckland

Registered address used from 18 Apr 1997 to 13 Apr 2007

Address #6: 5/24 Nihill Crescent, Mission Bay, Auckland

Registered address used from 31 Jan 1997 to 18 Apr 1997

Address #7: -

Physical address used from 31 Jan 1997 to 31 Jan 1997

Address #8: Masterton & Associates, Level 7, Sun Alliance Building, 52 Swanson Street, Auckland

Physical address used from 31 Jan 1997 to 31 Jan 1997

Address #9: Miller Bradley, P O Box 14 511, Auckland

Physical address used from 31 Jan 1997 to 22 Mar 2002

Contact info
64 9 3601240
06 Mar 2019 Phone
terry.hibbitt8@outlook.com
10 Dec 2023 nzbn-reserved-invoice-email-address-purpose
terry@lovegroves.co.nz
04 Mar 2020 nzbn-reserved-invoice-email-address-purpose
terry@lovegroves.co.nz
06 Mar 2019 Email
theconferencecompany.com
10 Dec 2023 Website
theconferncecompany.com
06 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 50000

Annual return filing month: March

Annual return last filed: 02 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 12500
Entity (NZ Limited Company) Timmy Frog Trustee Limited
Shareholder NZBN: 9429045989155
Mount Eden
Auckland
1024
New Zealand
Shares Allocation #2 Number of Shares: 5000
Individual Hibbitt, Terence James Mt Eden
Auckland
1024
New Zealand
Shares Allocation #3 Number of Shares: 12500
Individual Tonkin, Jan Althea Mt Eden
Auckland
1024
New Zealand
Individual Hibbit, Terence James Mt Eden
Auckland
1024
New Zealand
Shares Allocation #4 Number of Shares: 20000
Individual Tonkin, Jan Althea Mt Eden
Auckland
1024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hibbitt, Terence James Mt Eden
Auckland
1024
New Zealand
Individual Paton, Carol Elizabeth Ponsonby
Auckland
Entity Hemsworth Investments (2005) Limited
Shareholder NZBN: 9429034688823
Company Number: 1652378
Individual Rolfe, Christopher John Mt Eden
Auckland
1024
New Zealand
Entity Bbw Trustees (2005) Limited
Shareholder NZBN: 9429034993156
Company Number: 1594133
22 Catherine Street
Henderson, Auckland 0650
Entity Bbw Trustees (2005) Limited
Shareholder NZBN: 9429034993156
Company Number: 1594133
22 Catherine Street
Henderson, Auckland 0650
Individual Tonkin, Jan Althea Newmarket
Auckland

New Zealand
Individual Hemsworth, Catherine June Christchurch
Entity Hemsworth Investments (2005) Limited
Shareholder NZBN: 9429034688823
Company Number: 1652378
Directors

Terence James Hibbitt - Director

Appointment date: 09 Mar 1990

Address: Mt Eden, Auckland, 1024 New Zealand

Address used since 29 Mar 2018


Terence James Hibbit - Director

Appointment date: 09 Mar 1990

Address: Mt Eden, Auckland, 1024 New Zealand

Address used since 29 Mar 2018

Address: Newmarket, Auckland, 1023 New Zealand

Address used since 10 Mar 2016


Jan Althea Tonkin - Director

Appointment date: 09 Mar 1990

Address: Mt Eden, Auckland, 1024 New Zealand

Address used since 29 Mar 2018

Address: Newmarket, Auckland, 1023 New Zealand

Address used since 10 Mar 2016


Catherine June Hemsworth - Director (Inactive)

Appointment date: 01 Jul 2005

Termination date: 01 Jul 2006

Address: Christchurch,

Address used since 01 Jul 2005

Nearby companies

The Awards Company Limited
31c Normanby Road

The Convention Company Limited
31c Normanby Road

Termar Investments Limited
31c Normanby Road

Timmy Frog Trustee Limited
31c Normanby Road

Tcc Conferences Limited
31c Normanby Road

Taste Hospitality Limited
45 Normanby Road