Convai Nz Limited (New Zealand Business Number 9429039277497) was launched on 06 Nov 1989. 5 addresess are in use by the company: Level 2, 666 Great South Road, Ellerslie, Auckland, 1051 (type: postal, office). Ground Floor, Building A,, 600 Great South Road, Greenlane, Auckland had been their registered address, until 30 Jan 2019. Convai Nz Limited used more names, namely: Convai Limited from 02 Jul 2019 to 02 Jul 2019, Vecommerce (Nz) Limited (17 Apr 2000 to 02 Jul 2019) and Scitec (Nz) Limited (21 Sep 1998 - 17 Apr 2000). 145218750 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 8000000 shares (5.51% of shares), namely:
9429048407724 - Probe Group New Zealand Holdings Limited (an other) located at 666 Great South Road, Ellerslie, Auckland postcode 1051. As far as the second group is concerned, a total of 1 shareholder holds 94.49% of all shares (137218750 shares); it includes
9429048407724 - Probe Group New Zealand Holdings Limited (an other) - located at 666 Great South Road, Ellerslie, Auckland. "Business management service nec" (business classification M696210) is the category the ABS issued to Convai Nz Limited. The Businesscheck database was last updated on 30 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 2, 666 Great South Road, Ellerslie, Auckland, 1051 | Physical & registered & service | 30 Jan 2019 |
Level 2, 666 Great South Road, Ellerslie, Auckland, 1051 | Postal & office & delivery | 02 Oct 2019 |
Name and Address | Role | Period |
---|---|---|
Sanjeet Ahuja
Niddrie, Vic, 3042
Address used since 18 Sep 2023
Keilor East, Vic, 3033
Address used since 28 Oct 2022 |
Director | 28 Oct 2022 - current |
Robert James Easton
Bronte Nsw, 2024
Address used since 19 Jun 2023 |
Director | 19 Jun 2023 - current |
Andrew John Hume
Malvern Vic, 3144
Address used since 01 Nov 2021
Malvern Vic, 3144
Address used since 18 May 2018
Woollahra Nsw, 2025
Address used since 01 Jan 1970
South Tower, Melbourne, 3000
Address used since 01 Jan 1970 |
Director | 18 May 2018 - 19 Jun 2023 |
Jarrod Kagan
South Tower, Melbourne Vic, 3000
Address used since 01 Jan 1970
Elsternwick, Vic, 3185
Address used since 01 Sep 2019
Caulfield South Vic, 3162
Address used since 25 May 2018
Woollahra Nsw, 2025
Address used since 01 Jan 1970 |
Director | 25 May 2018 - 28 Oct 2022 |
Rebecca Lynne Lowde
North Sydney Nsw, 2060
Address used since 01 Jan 1970
Bayview, Nsw, 2104
Address used since 29 May 2015
North Sydney Nsw, 2060
Address used since 01 Jan 1970 |
Director | 29 May 2015 - 18 May 2018 |
Christopher Eric Walsh
Lindfield Nsw, 2070
Address used since 31 May 2017 |
Director | 31 May 2017 - 18 May 2018 |
Craig Russell Dower
North Sydney Nsw, 2060
Address used since 01 Jan 1970
Bayview, Nsw, 2104
Address used since 29 May 2015
North Sydney Nsw, 2060
Address used since 01 Jan 1970 |
Director | 29 May 2015 - 31 May 2017 |
David James Candy
Remuera, Auckland, 1050
Address used since 20 Nov 2015 |
Director | 02 May 2014 - 30 Jan 2016 |
Peter John Anson
Collaroy Nsw, 2097
Address used since 16 Nov 2012 |
Director | 28 Oct 2009 - 29 May 2015 |
David Francis Besson
Ivanhoe, Victoria, 3079
Address used since 20 Jan 2014 |
Director | 20 Jan 2014 - 29 May 2015 |
Chadwick William Cable Barton
Castle Cove Nsw 2069, Australia,
Address used since 28 Oct 2009 |
Director | 28 Oct 2009 - 28 Feb 2014 |
Grant Russell Harrod
Collaroy, Nsw, 2097
Address used since 02 Dec 2011 |
Director | 28 Oct 2009 - 01 Jul 2013 |
Paul Francis Magee
West Pennant Hills, Nsw 2125, Australia,
Address used since 01 Nov 2005 |
Director | 28 Jun 2001 - 12 Oct 2010 |
Philip John Salter
Woolwich, Nsw 2110, Australia,
Address used since 08 Oct 2008 |
Director | 20 Oct 2006 - 26 Nov 2009 |
Peter Wilfred Mattick
Birchgrove, Nsw 2041, Australia,
Address used since 21 Aug 2009 |
Director | 20 Oct 2006 - 26 Nov 2009 |
Christopher Carl Golis
Mosman, Nsw 2088, Australia,
Address used since 28 Jun 2001 |
Director | 28 Jun 2001 - 20 Oct 2006 |
John David Edwards
Roseville, New South Wales 2069, Australia,
Address used since 26 Feb 1998 |
Director | 26 Feb 1998 - 30 Nov 2001 |
Peter Wyn Jones
Turramurra, New South Wales 2074, Australia,
Address used since 24 Feb 1998 |
Director | 24 Feb 1998 - 15 Nov 1999 |
Howard Belcher
West Melbourne, Victoria 3003, Australia,
Address used since 29 Sep 1997 |
Director | 29 Sep 1997 - 03 Feb 1999 |
Colin Kempter
Cramorne, New South Wales 2090, Australia,
Address used since 28 Feb 1998 |
Director | 28 Feb 1998 - 19 Nov 1998 |
Carl Christopher Wilson
Melbourne, Victoria 3000, Australia,
Address used since 11 Jul 1996 |
Director | 11 Jul 1996 - 20 Mar 1998 |
Rozanne Laurene Corrick
Parnell, Auckland,
Address used since 06 Nov 1989 |
Director | 06 Nov 1989 - 26 Feb 1998 |
David Wayne Corrick
Parnell, Auckland,
Address used since 15 Nov 1995 |
Director | 15 Nov 1995 - 26 Feb 1998 |
Bruce Roy Pilley
Melbourne, Victoria 3000, Australia,
Address used since 11 Jul 1996 |
Director | 11 Jul 1996 - 11 Sep 1997 |
Level 2, 666 Great South Road , Ellerslie , Auckland , 1051 |
Previous address | Type | Period |
---|---|---|
Ground Floor, Building A,, 600 Great South Road, Greenlane, Auckland, 1051 | Registered & physical | 15 Oct 2014 - 30 Jan 2019 |
Vecommerce (nz) Limited, Level 2, 5-7 Kingdon St, Newmarket, Auckland | Registered & physical | 07 Oct 2008 - 15 Oct 2014 |
C/o-alliott Nz Limited, Ground Floor, 109 Carlton Gore Road, Newmarket | Physical | 23 Jul 2007 - 07 Oct 2008 |
C/o -alliott Nz Ltd, Ground Floor, 109 Carlton Gore Road, Newmarket | Registered | 23 Jul 2007 - 07 Oct 2008 |
C/- Alliott Thompson Francis Ltd, Merck, Sharp Dohme Bldg, Ground Floor, 109, Carlton Gore Rd, Newmarket, Auckland | Physical | 19 Nov 2002 - 23 Jul 2007 |
C/- Alliott Thompson Francis Ltd, Ground, Floor, Merck Sharp Dohme Bldg, 109, Carlton Gore Rd, Newmarket | Registered | 05 Apr 2002 - 23 Jul 2007 |
Level 2, 25 Teed Street, Newmarket, Auckland | Registered | 05 Nov 2001 - 05 Apr 2002 |
C/-alliott Thompson Francis Ltd, Level 2,25 Teed Street, Newmarket, Auckland | Physical | 05 Nov 2001 - 19 Nov 2002 |
Level 2, 25 Teed Street, Newmarket, Auckland | Physical | 05 Nov 2001 - 05 Nov 2001 |
1 Westbury Crescent, Remuera, Auckland | Registered | 30 Apr 1996 - 05 Nov 2001 |
54 Pine St, Balmoral, Auckland | Registered | 11 Nov 1995 - 30 Apr 1996 |
Shareholder Name | Address | Period |
---|---|---|
9429048407724 - Probe Group New Zealand Holdings Limited Other (Other) |
666 Great South Road Ellerslie, Auckland 1051 |
06 Nov 1989 - current |
Shareholder Name | Address | Period |
---|---|---|
9429048407724 - Probe Group New Zealand Holdings Limited Other (Other) |
666 Great South Road Ellerslie, Auckland 1051 |
06 Nov 1989 - current |
Effective Date | 23 Jan 2022 |
Name | Cx Holdco Pty Ltd |
Type | Cx Holdco Pty Ltd |
Ultimate Holding Company Number | 2724638 |
Country of origin | AU |
Address |
Level 3 116 Miller Street North Sydney Nsw 2060 |
Wgg International Investment Limited Floor 1, 96a Carlton Gore Road |
|
New Zealand Mortgage Centre Limited Floor 1, 96a Carlton Gore Road |
|
Kiwi Tax Refunds Limited Floor 1, 96a Carlton Gore Road |
|
New Zealand Finance & Accounting Limited Floor 1, 96a Carlton Gore Road |
|
Ultimate Living Limited 96 D Carlton Gore Road |
|
Wgg Asset Holding Limited Floor 1, 96a Carlton Gore Road |
Wavelength Project Management Limited 4/19 Morgan Street |
Huiwang Trustee Limited 13a Maungawhau Road |
Mg Management Limited Suite 6, 135 Broadway |
Godber Properties Limited Level 3, 5 Short Street |
Chickasaw Investment Trustee Limited Level 6, 135 Broadway |
Mariposa Restaurant Holdings Limited Level 2, 5-7 Kingdon Street |