Control Concepts Limited was started on 30 Oct 1997 and issued an NZBN of 9429037976019. The registered LTD company has been managed by 1 director, named Stuart John Green - an active director whose contract started on 30 Oct 1997.
As stated in our information (last updated on 04 Apr 2024), the company registered 1 address: P O Box 35728, Browns Bay, Auckland, 0753 (category: postal, office).
Until 09 May 2014, Control Concepts Limited had been using Level 2 South 39 Anza Rd, Browns Bay, Auckland as their physical address.
BizDb found previous aliases used by the company: from 30 Oct 1997 to 10 Jul 2006 they were called Industrial and Commercial Electrical Limited.
A total of 10000 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 5000 shares are held by 1 entity, namely:
Green, Stuart John (an individual) located at Rothesay Bay, Auckland postcode 0630.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 5000 shares) and includes
Green, Tracy Janine - located at Rothesay Bay, Auckland. Control Concepts Limited was categorised as "Electrical engineering service - consulting" (business classification M692335).
Other active addresses
Address #4: Level 2 South, 39 Anzac Road, Browns Bay, Auckland, 0630 New Zealand
Office address used from 20 May 2019
Address #5: Level 2 South 39 Anzac Road, Browns Bay, Auckland, 0630 New Zealand
Delivery address used from 20 May 2019
Principal place of activity
Level 2 South, 39 Anzac Road, Browns Bay, Auckland, 0630 New Zealand
Previous addresses
Address #1: Level 2 South 39 Anza Rd, Browns Bay, Auckland, 0630 New Zealand
Physical address used from 03 Jan 2014 to 09 May 2014
Address #2: Unit 14/40 Arrenway Drive, Albany 0757, Auckland New Zealand
Physical address used from 11 May 2009 to 03 Jan 2014
Address #3: Unit 14/40 Arrenway Drive, Albany 0757, Auckland New Zealand
Registered address used from 11 May 2009 to 10 Apr 2014
Address #4: 2 Kings Road, Panmure, Auckland
Registered address used from 12 Apr 2000 to 11 May 2009
Address #5: 2 Kings Road, Panmure, Auckland
Physical address used from 03 Nov 1997 to 11 May 2009
Basic Financial info
Total number of Shares: 10000
Annual return filing month: May
Annual return last filed: 12 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Individual | Green, Stuart John |
Rothesay Bay Auckland 0630 New Zealand |
25 May 2004 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Green, Tracy Janine |
Rothesay Bay Auckland 0630 New Zealand |
25 May 2004 - |
Stuart John Green - Director
Appointment date: 30 Oct 1997
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 01 May 2014
P C Fraser Trustees Limited
Level 1, 7 Anzac Road
Hamlet Trustee Limited
Level 1, 7 Anzac Road
Novator 6 Limited
Level 1, 7 Anzac Road,
Shajean Limited
Level 1, 7 Anzac Road
Boston Belles Investments Limited
Browns Bay
Robinson & Running Limited
Level 1, 7 Anzac Road
Ahr Consultants Limited
2/11 Korotaha Tce, Rothesay Bay
Energy Veritas Limited
3/67 Kowhai Road
Mason Consulting And Services Limited
31 Awaruku Road
Mrc Nel Consulting Limited
2/13 Sunnydale Place
Scs Services (nz) Limited
1/9 Auld Street
Smart Pro New Zealand Limited
Flat 2, 690 Beach Road