Shortcuts

Kondex Limited

Type: NZ Limited Company (Ltd)
9429037328894
NZBN
1021986
Company Number
Registered
Company Status
Current address
79d Hills Road
Rd 1
Raglan 3295
New Zealand
Other address (Address For Share Register) used since 05 Jun 2014
705/86 The Strand
Parnell 1010
New Zealand
Other (Address For Share Register) & shareregister & records address (Address For Share Register) used since 07 Jun 2020
705/86 The Strand
Parnell
Auckland 1010
New Zealand
Physical & registered & service address used since 15 Jun 2020

Kondex Limited, a registered company, was started on 17 Apr 2000. 9429037328894 is the number it was issued. The company has been run by 3 directors: Aaron James Westerby - an active director whose contract started on 10 Sep 2009,
Cornelis Peter De Langen - an inactive director whose contract started on 28 Aug 2007 and was terminated on 10 Sep 2009,
Sherilyn Westerby - an inactive director whose contract started on 17 Apr 2000 and was terminated on 07 Apr 2007.
Last updated on 26 Apr 2024, the BizDb database contains detailed information about 3 addresses this company registered, specifically: 705/86 The Strand, Parnell, Auckland, 1010 (physical address),
705/86 The Strand, Parnell, Auckland, 1010 (registered address),
705/86 The Strand, Parnell, Auckland, 1010 (service address),
705/86 The Strand, Parnell, 1010 (other address) among others.
Kondex Limited had been using 79D Hills Road, Rd 1, Raglan as their registered address until 15 Jun 2020.
A single entity controls all company shares (exactly 100 shares) - Westerby, Aaron James - located at 1010, Parnell, Auckland.

Addresses

Previous addresses

Address #1: 79d Hills Road, Rd 1, Raglan, 3295 New Zealand

Registered & physical address used from 13 Jun 2014 to 15 Jun 2020

Address #2: 79b Hills Road, Rd 1, Raglan 3295 New Zealand

Physical & registered address used from 23 Sep 2009 to 13 Jun 2014

Address #3: 91 Kelm Road, Rd1 Taupiri 3791

Physical & registered address used from 13 Nov 2007 to 23 Sep 2009

Address #4: 34a Riverview Road, Morrinsville

Registered & physical address used from 04 Aug 2006 to 13 Nov 2007

Address #5: 84 Nielsen Gardens, Hamilton

Registered & physical address used from 02 Jul 2005 to 04 Aug 2006

Address #6: 1 Vercoe Road, Hamilton

Registered & physical address used from 31 Aug 2002 to 02 Jul 2005

Address #7: 3/6, Trevethick Grove, Lower Hutt

Registered address used from 13 Jul 2001 to 31 Aug 2002

Address #8: 316b Bankwood Road, Hamilton

Physical address used from 17 Apr 2000 to 31 Aug 2002

Address #9: 3/6, Trevethick Grove, Lower Hutt

Physical address used from 17 Apr 2000 to 17 Apr 2000

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 02 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Westerby, Aaron James Parnell
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual De Langen, Cornelis Peter Rd 1 Taupiri
Individual Westerby, Sherilyn Hamilton
Directors

Aaron James Westerby - Director

Appointment date: 10 Sep 2009

Address: Parnell, Auckland, 1010 New Zealand

Address used since 03 Jan 2018

Address: Rd 1, Raglan, 3295 New Zealand

Address used since 05 Jun 2014


Cornelis Peter De Langen - Director (Inactive)

Appointment date: 28 Aug 2007

Termination date: 10 Sep 2009

Address: Rd 1 Taupiri, 3791 New Zealand

Address used since 28 Aug 2007


Sherilyn Westerby - Director (Inactive)

Appointment date: 17 Apr 2000

Termination date: 07 Apr 2007

Address: Hamilton,

Address used since 17 Apr 2000

Nearby companies

Te Mauri Tau Incorporated
20 Cornwall Road

Hardies House & Garden Limited
17 Cornwall Road

Te Horea Holdings Limited
17 Cornwall Road

Itaxrefunds Limited
4316-c State Hwy 23

Itaxreturns Limited
4316-c State Hwy 23

Raglan Surf Emporium Limited
4316-c State Hwy 23