General information

Convai NZ Limited

Type: NZ Limited Company (Ltd)
9429039277497
New Zealand Business Number
450140
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
M696210 - Business Management Service Nec
Industry classification codes with description

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
Contact info
61 4 16633987
Phone (Phone)
sanj.ahuja@probegroup.com.au
Email (nzbn-reserved-invoice-email-address-purpose)
sanj.ahuja@probegroup.com.au
Email
www.probegroup.com.au
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
145218750
Total number of Shares
October
Annual return filing month
June
Financial report filing month
04 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 8000000
Shareholder Name Address Period
9429048407724 - Probe Group New Zealand Holdings Limited
Other (Other)
666 Great South Road
Ellerslie, Auckland
1051
06 Nov 1989 - current
Shares Allocation #2 Number of Shares: 137218750
Shareholder Name Address Period
9429048407724 - Probe Group New Zealand Holdings Limited
Other (Other)
666 Great South Road
Ellerslie, Auckland
1051
06 Nov 1989 - current

Ultimate Holding Company
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
Location
Companies nearby
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
Similar companies
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