General information

Confoil NZ Limited

Type: NZ Limited Company (Ltd)
9429038818646
New Zealand Business Number
597115
Company Number
Registered
Company Status

Confoil Nz Limited (issued an NZ business identifier of 9429038818646) was registered on 19 Aug 1993. 1 address is in use by the company: Level 4, 4 Graham Street, Auckland, 1010 (type: registered, physical). Level 8, 120 Albert Street, Auckland Central, Auckland had been their registered address, up to 20 Feb 2017. Confoil Nz Limited used other names, namely: E W Young Limited from 09 Dec 1994 to 11 Nov 2003, E W Young (1993) Limited (23 Sep 1993 to 09 Dec 1994) and Proac No.62 Limited (19 Aug 1993 - 23 Sep 1993). 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100% of shares), namely:
Mchenland Pty Limited (an other) located at Bayswater, Vic postcode 3153. The Businesscheck data was last updated on 14 May 2022.

Current address Type Used since
Level 4, 4 Graham Street, Auckland, 1010 Registered & physical 20 Feb 2017
Contact info
64 9 4154580
Phone (Phone)
sales@confoil.co.nz
Email
www.confoil.co.nz
Website
Directors
Name and Address Role Period
Andrew James Henderson
Bayswater, Victoria, 3153
Address used since 01 Jan 1970
Lilydale, Victoria 3140,
Address used since 16 May 2003
Director 27 May 1999 - current
Janet Ellen Puschenjak
Blackburn, Victoria, Vic 3130,
Address used since 11 Feb 2004
Director 11 Feb 2004 - current
Stephen James Mcewen
Brunswick, Victoria, 3056
Address used since 31 May 2012
Director 31 May 2012 - current
Andrew Rex Seeley
Vermont Sth, Victoria, 3133
Address used since 31 Jul 2015
Director 31 Jul 2015 - 31 Oct 2018
James Ronald Mcewen
Croydon, Victoria 3136, Australia,
Address used since 19 Aug 1993
Director 19 Aug 1993 - 31 May 2012
Janet Ellen Strickland
Blackburn, Victoria 3130, Australia,
Address used since 21 Dec 1999
Director 21 Dec 1999 - 11 Feb 2004
Kenneth William Strickland
Blackburn, Victoria 3130, Australia,
Address used since 19 Aug 1993
Director 19 Aug 1993 - 21 Dec 1999
Alan Beattie Henderson
Daery Road, Healesville Victoria 3777, Australia,
Address used since 19 Aug 1993
Director 19 Aug 1993 - 27 May 1999
Addresses
Principal place of activity
3 Piermark Drive , Rosedale , Auckland , 0632
Previous address Type Period
Level 8, 120 Albert Street, Auckland Central, Auckland, 1010 Registered & physical 07 Apr 2014 - 20 Feb 2017
C/- Pkf Ross Melville, Level 3, 50 Anzac Avenue, Auckland, 1010 Physical 08 Jun 2012 - 07 Apr 2014
C/-pkf Ross Melville, Level 5, 50 Anzac Avenue, Auckland 1010 Physical 08 Jun 2010 - 08 Jun 2012
C/-pkf Ross Melville, Level 5, 50 Anzac Avenue, Auckland 1010 Registered 08 Jun 2010 - 07 Apr 2014
C/- Ross Melville Pkf, Level 5, 50 Anzac Avenue, Auckland Physical & registered 10 Jun 2003 - 08 Jun 2010
Level 5, 50 Anzac Avenue, Auckland Registered & physical 01 Jul 1997 - 10 Jun 2003
Financial Data
Financial info
100
Total number of Shares
May
Annual return filing month
June
Financial report filing month
02 May 2021
Annual return last filed
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Mchenland Pty Limited
Other
Bayswater
Vic
3153
22 Aug 2007 - current

Historic shareholders

Shareholder Name Address Period
Alan Beattie Henderson
Individual
Healesville
Victoria 3777, Australia
19 Aug 1993 - 23 May 2007
James Ronald Mcewen
Individual
Croydon
Victoria 3136, Australia
19 Aug 1993 - 23 May 2007
Judith Mcewen
Individual
Croydon
Victoria 3136, Australia
19 Aug 1993 - 23 May 2007
Margaret Kenna Henderson
Individual
Healesville
Victoria 3777, Australia
19 Aug 1993 - 27 Jun 2010
Kenneth William Strickland
Individual
Blackburn
Victoria 3130, Australia
19 Aug 1993 - 23 May 2007

Ultimate Holding Company
Effective Date 09 May 2017
Name Mchenland Pty Limited
Type Australian Proprietary Company
Country of origin AU
Address 491 Mountain Highway
Bayswater, Vic 3153
Location