General information

Conference Innovators Limited

Type: NZ Limited Company (Ltd)
9429038482458
New Zealand Business Number
676193
Company Number
Registered
Company Status
N729930 - Event, Recreational Or Promotional, Management
Industry classification codes with description

Conference Innovators Limited (issued a business number of 9429038482458) was incorporated on 18 Apr 1995. 2 addresses are currently in use by the company: 228 Papanui Road, Merivale, Christchurch, 8014 (type: physical, registered). Suite 2, 11 Tussock Lane, Ferrymead, Christchurch had been their registered address, up until 18 Mar 2020. 1000 shares are allocated to 4 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 450 shares (45% of shares), namely:
Thomas, Tracey (an individual) located at Merivale, Christchurch postcode 8014. In the second group, a total of 1 shareholder holds 45% of all shares (exactly 450 shares); it includes
Thomas, Patricia Margaret (an individual) - located at Heathcote Valley, Christchurch. The next group of shareholders, share allocation (50 shares, 5%) belongs to 1 entity, namely:
Cook, Rachel Elizabeth, located at Halswell, Christchurch (an individual). "Event, recreational or promotional, management" (business classification N729930) is the category the Australian Bureau of Statistics issued to Conference Innovators Limited. Businesscheck's information was updated on 08 Apr 2024.

Current address Type Used since
228 Papanui Road, Merivale, Christchurch, 8014 Physical & registered & service 18 Mar 2020
Contact info
64 3 3790390
Phone (Phone)
Hello@conference.co.nz
Email
www.conference.co.nz
Website
Directors
Name and Address Role Period
Tracey Thomas
Merivale, Christchurch, 8014
Address used since 16 Feb 2022
Mount Pleasant, Christchurch, 8081
Address used since 04 Mar 2010
Director 23 Apr 2004 - current
Rachel Elizabeth Cook
Halswell, Christchurch, 8025
Address used since 16 Feb 2022
Strowan, Christchurch, 8052
Address used since 10 Mar 2020
Cockle Bay, Auckland, 2014
Address used since 23 Nov 2012
Director 23 Nov 2012 - current
Megan Clare O'brien
Mt Pleasant, Christchurch,
Address used since 09 Apr 2008
Director 18 Apr 1995 - 27 Feb 2012
Addresses
Principal place of activity
Unit 2, 11 Tussock Lane , Ferrymead , Christchurch , 8023
Previous address Type Period
Suite 2, 11 Tussock Lane, Ferrymead, Christchurch, 8023 Registered & physical 19 Mar 2019 - 18 Mar 2020
Level 5, 79 Cashel Street, Christchurch, 8011 Registered & physical 06 Jul 2018 - 19 Mar 2019
Level 3, 62 Worcester Boulevard, Christchurch, 8013 Physical & registered 17 Nov 2017 - 06 Jul 2018
Unit 3, 15 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 Physical 08 Feb 2017 - 17 Nov 2017
Unit 3, 15 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 Registered 07 Feb 2017 - 17 Nov 2017
Unit 3, 15 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 Physical 13 Jun 2016 - 08 Feb 2017
Unit 3, 15 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 Registered 13 Jun 2016 - 07 Feb 2017
Unit 2, 11 Tussock Lane, Ferrymead, Christchurch, 8023 Registered & physical 13 May 2014 - 13 Jun 2016
176 Fitzgerald Avenue, Christchurch Central, Christchurch, 8011 Registered & physical 13 Mar 2013 - 13 May 2014
C/-d. Fantham (ca), Level 2, 137 Hereford Street, Christchurch Physical & registered 15 Oct 2004 - 13 Mar 2013
C/- D. Fantham, 196 Gloucester Street, Christchurch Registered 06 Apr 2004 - 15 Oct 2004
C/- D. Fantham, 196 Gloucester Street, Christhcurch Physical 06 Apr 2004 - 15 Oct 2004
C/- D Fantham, 307 Worcester Street, Christchurch 8006 Physical 07 Apr 2002 - 06 Apr 2004
C/- D Fantham, 307 Worcester Street, Christhcurch 8006 Registered 07 Apr 2002 - 06 Apr 2004
C/o Falloon And Associates, Chartered Accountants, 6 Durham Street, Christchurch Physical 03 Jun 1999 - 03 Jun 1999
C/- D Fantham, 305 Worcester Street, Christchurch 8006 Physical 03 Jun 1999 - 07 Apr 2002
C/o Falloon And Associates, Chartered Accountants, 6 Durham Street, Christchurch Registered 03 Jun 1999 - 07 Apr 2002
Financial Data
Financial info
1000
Total number of Shares
February
Annual return filing month
18 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 450
Shareholder Name Address Period
Thomas, Tracey
Individual
Merivale
Christchurch
8014
08 Oct 2004 - current
Shares Allocation #2 Number of Shares: 450
Shareholder Name Address Period
Thomas, Patricia Margaret
Individual
Heathcote Valley
Christchurch
8022
08 Oct 2004 - current
Shares Allocation #3 Number of Shares: 50
Shareholder Name Address Period
Cook, Rachel Elizabeth
Individual
Halswell
Christchurch
8025
08 May 2013 - current
Shares Allocation #4 Number of Shares: 50
Shareholder Name Address Period
Brownlie, Paul John
Individual
Halswell
Christchurch
8025
08 May 2013 - current

Historic shareholders

Shareholder Name Address Period
O'brien, Peter Gerard
Individual
Mt Pleasant
Christchurch
18 Apr 1995 - 09 Apr 2008
O'brien, Megan Clare
Individual
St Andrews Hill
Christchurch
18 Apr 1995 - 19 Nov 2012
Location
Companies nearby
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street
Similar companies
Asylum Pro Limited
Flat 6, 19 Swanns Road
Taylored Events Limited
8 Carrington Street
Jackfish Limited
147 England Street
Viva La Vida Events Limited
85 Bealey Avenue
Nova Group Limited
Unit 2, 71 Gloucester Street
Grounded Collaboration Limited
351 Gardiners Road