General information

Concision Limited

Type: NZ Limited Company (Ltd)
9429034137888
New Zealand Business Number
1811543
Company Number
Registered
Company Status

Concision Limited (NZBN 9429034137888) was registered on 03 May 2006. 2 addresses are currently in use by the company: 112 Waterloo Road, Hornby, Christchurch, 8042 (type: physical, registered). 128 Riccarton Road, Riccarton, Christchurch had been their registered address, up until 24 May 2017. Concision Limited used other names, namely: Spanbild Projects Limited from 01 Jul 2015 to 03 Feb 2022, Rent-A-Cabin Limited (08 Jun 2011 to 01 Jul 2015) and G 4 M Limited (29 May 2006 - 08 Jun 2011). 10000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 10000 shares (100 per cent of shares), namely:
Gee Holdings Limited (an other) located at 291 Madras Street, Christchurch 8140. Our information was last updated on 07 Apr 2024.

Current address Type Used since
112 Waterloo Road, Hornby, Christchurch, 8042 Physical & registered & service 24 May 2017
Directors
Name and Address Role Period
William Hugh Gee
Sumner, Christchurch, 8081
Address used since 10 May 2019
Sumner, Christchurch, 8081
Address used since 14 Jun 2016
Director 03 May 2006 - current
Saskia Jane Clements
Clifton, Christchurch, 8081
Address used since 18 May 2010
Scarborough, Christchurch, 8081
Address used since 29 Jan 2019
Director 03 May 2006 - current
Gillian Mary Gee
Sumner, Christchurch, 8081
Address used since 10 May 2019
Scarborough, Christchurch, 8081
Address used since 01 Apr 2018
Director 01 Apr 2018 - current
Nicholas Mark Gee
Strowan, Christchurch, 8052
Address used since 01 Jun 2021
Director 01 Jun 2021 - current
Katherine Clare Gee
Sumner, Christchurch, 8081
Address used since 01 Dec 2021
Director 01 Dec 2021 - current
Paul Jason Munro
Strowan, Christchurch, 8052
Address used since 01 Apr 2018
Director 01 Apr 2018 - 02 Dec 2021
Donald James Stewart
Bilgola Plateau, New South Wales, 2107
Address used since 27 May 2020
Crestmead, Queensland, 4132
Address used since 01 Jan 1970
Avalon, New South Wales, 2107
Address used since 01 Apr 2018
Avalon Beach, New South Wales, 2107
Address used since 03 May 2019
Director 01 Apr 2018 - 30 Nov 2021
Donald Mcgillivray Elder
Ilam, Christchurch, 8041
Address used since 25 Oct 2016
Director 25 Oct 2016 - 30 Jan 2019
Timothy Mason Clements
Clifton, Christchurch, 8081
Address used since 18 May 2010
Director 03 May 2006 - 01 Jul 2015
Addresses
Previous address Type Period
128 Riccarton Road, Riccarton, Christchurch, 8041 Registered & physical 21 Apr 2011 - 24 May 2017
Level 6, 148 Victoria Street, Christchurch Physical & registered 22 Jun 2007 - 21 Apr 2011
Staples Rodway, Ami Building, 116 Riccarton Road, Christchurch Physical & registered 03 May 2006 - 22 Jun 2007
Financial Data
Financial info
10000
Total number of Shares
May
Annual return filing month
30 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 10000
Shareholder Name Address Period
Gee Holdings Limited
Other (Other)
291 Madras Street
Christchurch 8140
03 May 2006 - current

Historic shareholders

Shareholder Name Address Period
Clements, Saskia Jane
Individual
Redcliffs
Christchurch 8081
03 May 2006 - 01 Jul 2015
Clements, Timothy Mason
Individual
Redcliffs
Christchurch 8081
03 May 2006 - 01 Jul 2015

Ultimate Holding Company
Effective Date 26 May 2019
Name Gee Holdings Limited
Type Ltd
Ultimate Holding Company Number 1812387
Country of origin NZ
Address Level 4 , 60 Cashel Street
Christchurch Central
Christchurch 8013
Location
Companies nearby
Versatile Finance Limited
112 Waterloo Road
Portabuild (2007) Limited
112 Waterloo Road
Versatile Buildings Limited
112 Waterloo Road
Totalspan Buildings Limited
112 Waterloo Road
Ideal Buildings Limited
112 Waterloo Road
Versatile Properties Limited
112 Waterloo Road