Coned Up Traffic Management Solutions Limited was launched on 10 Jul 2013 and issued an NZ business identifier of 9429030147041. This registered LTD company has been supervised by 1 director, named Cory Llonel Johnson - an active director whose contract began on 10 Jul 2013.
As stated in BizDb's data (updated on 12 Mar 2024), this company uses 4 addresses: 149 Victoria Street, Level 1, Christchurch, 8013 (physical address),
149 Victoria Street, Level 1, Christchurch, 8013 (registered address),
149 Victoria Street, Level 1, Christchurch, 8013 (service address),
14 Foxton Drive, Christchurch, 7630 (other address) among others.
Until 15 Jun 2021, Coned Up Traffic Management Solutions Limited had been using 14 Foxton Drive, Christchurch as their registered address.
A total of 10000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 1000 shares are held by 1 entity, namely:
Higgs, Victoria Fiona (an individual) located at Kaiapoi, Kaiapoi postcode 7630.
Another group consists of 1 shareholder, holds 90 per cent shares (exactly 9000 shares) and includes
Johnson, Cory Llonel - located at Kaiapoi, Kaiapoi. Coned Up Traffic Management Solutions Limited has been classified as "raffic management or control services - except police" (business classification O771930).
Other active addresses
Address #4: 149 Victoria Street, Level 1, Christchurch, 8013 New Zealand
Physical & registered & service address used from 15 Jun 2021
Principal place of activity
14 Foxton Drive, Christchurch, 7630 New Zealand
Previous addresses
Address #1: 14 Foxton Drive, Christchurch, 7630 New Zealand
Registered & physical address used from 26 Feb 2019 to 15 Jun 2021
Address #2: 138 Styx Mill Road, Casebrook, Christchurch, 8051 New Zealand
Registered & physical address used from 28 Apr 2017 to 26 Feb 2019
Address #3: 134 Rose Street, Somerfield, Christchurch, 8024 New Zealand
Registered & physical address used from 10 Jul 2013 to 28 Apr 2017
Basic Financial info
Total number of Shares: 10000
Annual return filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Individual | Higgs, Victoria Fiona |
Kaiapoi Kaiapoi 7630 New Zealand |
08 Jun 2021 - |
Shares Allocation #2 Number of Shares: 9000 | |||
Director | Johnson, Cory Llonel |
Kaiapoi Kaiapoi 7630 New Zealand |
10 Jul 2013 - |
Cory Llonel Johnson - Director
Appointment date: 10 Jul 2013
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 09 May 2019
Address: Somerfield, Christchurch, 8024 New Zealand
Address used since 10 Jul 2013
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 01 May 2017
Shayne Higgs Drainage Contractor Limited
164 Styx Mill Road
Wwl Trustees Services 105 Limited
23 Picadilly Avenue
Safeguard New Zealand Limited
27 Sharnbrook Lane
Keyplus Services Limited
27 Sharnbrook Lane
Faith Life Church
27 Sharnbrook Lane
Styx Mill Clothing Company Limited
197 Styx Mill Road
Canterbury Roading Limited
44 Springbank Street
Mb Traffic Management Limited
57b Mcsaveneys Road
Men At Work Auckland Limited
9 The Stables
Men At Work Limited
7 Willowview Drive
Superior Traffic Management Services Limited
40 Newnham Street
Traffic One Limited
18 Flower St