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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Gee Holdings Limited Other (Other) |
291 Madras Street Christchurch 8140 |
03 May 2006 - current |
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 |
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 |
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 |