Para Confiar Investments Limited (NZBN 9429041140703) was started on 14 Mar 2014. 5 addresess are in use by the company: 22 Muir Avenue, Halswell, Christchurch, 8025 (type: registered, service). 329 Durham Street North, Christchurch Central, Christchurch had been their registered address, up until 14 May 2018. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 50 shares (50% of shares), namely:
Mander, Kirsten Jane (an individual) located at Halswell, Christchurch postcode 8025. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (exactly 50 shares); it includes
Buckley, Jaydan Michael (an individual) - located at Perth, Western Australia. "Investment - residential property" (ANZSIC L671150) is the category the ABS issued to Para Confiar Investments Limited. The Businesscheck database was updated on 14 Mar 2024.
Current address | Type | Used since |
---|---|---|
21 Leslie Hills Drive, Riccarton, Christchurch, 8011 | Registered & physical | 14 May 2018 |
Level 2/83 Victoria Street, Christchurch Central, Christchurch, 8013 | Registered & service | 16 Dec 2022 |
22 Muir Avenue, Halswell, Christchurch, 8025 | Registered & service | 06 Apr 2023 |
Name and Address | Role | Period |
---|---|---|
Jaydan Michael Buckley
Perth, Western Australia, 6000
Address used since 04 May 2023
Scarborough, Perth, Western Australia, 6019
Address used since 12 May 2022
Yokine, Perth, Western Australia,
Address used since 14 May 2020
C/o Post Office, Onslow, Western Australia, 6710
Address used since 06 Apr 2017 |
Director | 14 Mar 2014 - current |
Kirsten Jane Mander
Halswell, Christchurch, 8025
Address used since 12 May 2022
Mount Pleasant, Christchurch, 8081
Address used since 30 May 2021
Halswell, Christchurch, 8025
Address used since 14 May 2020
Sumner, Christchurch, 8081
Address used since 16 Jun 2016
Mount Pleasant, Christchurch, 8081
Address used since 04 May 2018 |
Director | 14 Mar 2014 - current |
Stephen John Mander
Sumner, Christchurch, 8081
Address used since 12 Nov 2015 |
Director | 12 Nov 2015 - 29 Sep 2016 |
Previous address | Type | Period |
---|---|---|
329 Durham Street North, Christchurch Central, Christchurch, 8013 | Registered | 18 Apr 2017 - 14 May 2018 |
329 Durham Street, Christchurch Central, Christchurch, 8013 | Registered | 13 May 2016 - 18 Apr 2017 |
21 Leslie Hills Drive, Riccarton, Christchurch, 8011 | Registered | 18 Feb 2016 - 13 May 2016 |
21 Leslie Hills Drive, Riccarton, Christchurch, 8011 | Physical | 18 Feb 2016 - 14 May 2018 |
329 Durham Street, Christchurch Central, Christchurch, 8013 | Physical & registered | 19 May 2015 - 18 Feb 2016 |
Suite 2, 21 Leslie Hills Drive, Riccarton, Christchurch, 8141 | Registered & physical | 14 Mar 2014 - 19 May 2015 |
Shareholder Name | Address | Period |
---|---|---|
Mander, Kirsten Jane Individual |
Halswell Christchurch 8025 |
14 Mar 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Buckley, Jaydan Michael Individual |
Perth, Western Australia 6000 |
14 Mar 2014 - current |
Goal Sense Limited 21 Leslie Hills Drive |
|
Sasha Investments Limited 21 Leslie Hills Drive |
|
Eb Architecture Limited 21 Leslie Hills Drive, Riccarton |
|
Te Puna Trustee Limited 21 Leslie Hills Drive |
|
L7 Limited 21 Leslie Hills Drive |
|
Lawsmith Properties Limited 21 Leslie Hills Drive |
Equity Strategies Limited 2/21 Leslie Hills Drive |
Leapfrog Limited 21 Leslie Hills Drive |
Osirus Investments Limited 12 Leslie Hills Drive |
Hirondelle Investments Limited 12 Leslie Hills Drive |
Slee & Mcgregor Investments Limited 68 Mandeville Street |
Baboon Ventures Limited 4/33 Mandeville St |