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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Westerby, Aaron James |
Parnell Auckland 1010 New Zealand |
16 Sep 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | De Langen, Cornelis Peter |
Rd 1 Taupiri |
28 Aug 2007 - 27 Jun 2010 |
Individual | Westerby, Sherilyn |
Hamilton |
17 Apr 2000 - 27 Jun 2010 |
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
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