General information

Convergence Communications & Marketing Limited

Type: NZ Limited Company (Ltd)
9429036820146
New Zealand Business Number
1153333
Company Number
Registered
Company Status

Convergence Communications & Marketing Limited (New Zealand Business Number 9429036820146) was registered on 01 Aug 2001. 4 addresses are in use by the company: Level One, North Lobby, Awly Building, 293 Durham Street, Christchurch, 8013 (type: registered, service). 226 Antigua Street, Christchurch Central, Christchurch had been their registered address, up until 15 Mar 2016. 2000 shares are allotted to 4 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 700 shares (35% of shares), namely:
Jamieson, Erin (an individual) located at Lyttelton. As far as the second group is concerned, a total of 1 shareholder holds 35% of all shares (700 shares); it includes
Harris, Leigh Justine (an individual) - located at Rd 1, Queenstown. The third group of shareholders, share allotment (300 shares, 15%) belongs to 1 entity, namely:
Hosking, Marie Angela, located at Rd 4, Parua Bay (an individual). The Businesscheck information was last updated on 24 Mar 2024.

Current address Type Used since
First Floor, 381 Montreal Street, Christchurch Central, Christchurch, 8013 Registered & physical & service 15 Mar 2016
Level One, North Lobby, Awly Building, 293 Durham Street, Christchurch, 8013 Registered & service 13 Mar 2023
Directors
Name and Address Role Period
Leigh Harris
Rd 1, Queenstown, 9371
Address used since 28 Mar 2018
Christchurch, 8014
Address used since 07 Mar 2016
Director 01 Jan 2002 - current
Erin Jamieson
Lyttleton, 8082
Address used since 07 Mar 2016
Director 01 Jan 2002 - current
Richard Edward Osborne
Parnell, Auckland, 1052
Address used since 21 Nov 2023
Director 21 Nov 2023 - current
Marie Angela Hosking
Rd 4, Parua Bay, 0174
Address used since 21 Nov 2023
Director 21 Nov 2023 - current
Helen Slater
St Albans, Christchurch,
Address used since 01 Aug 2001
Director 01 Aug 2001 - 27 Jun 2002
Addresses
Previous address Type Period
226 Antigua Street, Christchurch Central, Christchurch, 8011 Registered & physical 12 Mar 2012 - 15 Mar 2016
6a/160 Manchester St, Christchurch Registered & physical 06 Nov 2007 - 12 Mar 2012
Unit 1 / 173 Chester St East, Christchurch 8001 Physical 30 Aug 2005 - 06 Nov 2007
Unit 1/173 Chester St East, Christchurch Registered 30 Aug 2005 - 06 Nov 2007
95 Reserve Tce, Lyttelton Physical & registered 26 Jul 2002 - 30 Aug 2005
Unit 3 / 147 Holly Road, St Albans, Christchurch 8001 Registered 03 Apr 2002 - 26 Jul 2002
Unit 3 / 147 Holly Road, St Albans, Christchurch 8001 Registered 01 Aug 2001 - 03 Apr 2002
Unit 3 / 147 Holly Road, St Albans, Christchurch 8001 Physical 01 Aug 2001 - 26 Jul 2002
Financial Data
Financial info
2000
Total number of Shares
March
Annual return filing month
02 Mar 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 700
Shareholder Name Address Period
Jamieson, Erin
Individual
Lyttelton
01 Aug 2001 - current
Shares Allocation #2 Number of Shares: 700
Shareholder Name Address Period
Harris, Leigh Justine
Individual
Rd 1
Queenstown
9371
01 Aug 2001 - current
Shares Allocation #3 Number of Shares: 300
Shareholder Name Address Period
Hosking, Marie Angela
Individual
Rd 4
Parua Bay
0174
23 Nov 2023 - current
Shares Allocation #4 Number of Shares: 300
Shareholder Name Address Period
Osborne, Richard Edward
Individual
Parnell
Auckland
1052
23 Nov 2023 - current
Location
Companies nearby