General information

Conel Services Limited

Type: NZ Limited Company (Ltd)
9429039858825
New Zealand Business Number
268886
Company Number
Registered
Company Status

Conel Services Limited (issued a New Zealand Business Number of 9429039858825) was started on 29 Mar 1985. 2 addresses are in use by the company: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 (type: physical, registered). P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi had been their physical address, up to 18 Feb 2014. 1000 shares are allocated to 5 shareholders who belong to 3 shareholder groups. The first group contains 3 entities and holds 495 shares (49.5 per cent of shares), namely:
Evans, Justin Robert (a director) located at Heathcote Valley, Christchurch postcode 8022,
Burnside Trustees Limited (an entity) located at Canterbury Technology Park, Christchurch,
Evans, Emily Jane (an individual) located at Heathcote Valley, Christchurch postcode 8022. As far as the second group is concerned, a total of 1 shareholder holds 0.5 per cent of all shares (5 shares); it includes
Evans, Justin Robert (a director) - located at Heathcote Valley, Christchurch. Next there is the next group of shareholders, share allotment (500 shares, 50%) belongs to 1 entity, namely:
Ross, Tony Edward, located at Fairfield, Dunedin (a director). The Businesscheck database was last updated on 06 May 2025.

Current address Type Used since
Level 1, 100 Moorhouse Avenue, Christchurch, 8011 Physical & registered & service 18 Feb 2014
Directors
Name and Address Role Period
Tony Edward Ross
Fairfield, Dunedin, 9018
Address used since 06 Mar 2024
Director 06 Mar 2024 - current
Justin Robert Evans
Heathcote Valley, Christchurch, 8022
Address used since 06 Mar 2024
Director 06 Mar 2024 - current
Andrew John Read
Christchurch, 8041
Address used since 18 Jun 2015
Director 20 Sep 1994 - 07 Oct 2024
Bridget Judith Read
Ilam, Christchurch, 8041
Address used since 29 Jan 2014
Director 29 Jan 2014 - 20 May 2024
Melvin John Pedersen
Heathcote Valley, Christchurch, 8022
Address used since 26 Mar 2012
Director 26 Feb 1993 - 20 Dec 2013
Julian Mcdonlad Elder
West Harbour, Auckland,
Address used since 01 Jun 1992
Director 01 Jun 1992 - 20 Sep 1994
Addresses
Previous address Type Period
P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 Physical & registered 02 May 2011 - 18 Feb 2014
P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 Physical & registered 22 Jun 2009 - 02 May 2011
Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch Physical & registered 13 Jun 2006 - 22 Jun 2009
Goldsmith Fox Pkf, 131a Armagh Street, Christchurch Registered 26 Mar 1993 - 13 Jun 2006
- Physical 19 Feb 1992 - 19 Feb 1992
C/- Goldsmith Fox P K F, 236 Armagh Street, Christchurch Physical 19 Feb 1992 - 13 Jun 2006
C/- Goldsmith Fox Pkf, 236 Armagh Street, Christchurch Physical 19 Feb 1992 - 19 Feb 1992
First Floor, 70 Gloucester Street, Christchurch Registered 04 Dec 1991 - 26 Mar 1993
Financial Data
Financial info
1000
Total number of Shares
June
Annual return filing month
17 Jun 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 495
Shareholder Name Address Period
Evans, Justin Robert
Director
Heathcote Valley
Christchurch
8022
15 May 2024 - current
Burnside Trustees Limited
Shareholder NZBN: 9429033186573
Entity (NZ Limited Company)
Canterbury Technology Park
Christchurch
15 May 2024 - current
Evans, Emily Jane
Individual
Heathcote Valley
Christchurch
8022
15 May 2024 - current
Shares Allocation #2 Number of Shares: 5
Shareholder Name Address Period
Evans, Justin Robert
Director
Heathcote Valley
Christchurch
8022
15 May 2024 - current
Shares Allocation #3 Number of Shares: 500
Shareholder Name Address Period
Ross, Tony Edward
Director
Fairfield
Dunedin
9018
15 May 2024 - current

Historic shareholders

Shareholder Name Address Period
Zed Zed Trustees Limited
Shareholder NZBN: 9429036247332
Company Number: 1255621
Entity
100 Moorhouse Avenue
Christchurch
8011
19 Jun 2008 - 15 May 2024
Read, Bridget Judith
Individual
Christchurch 8041
19 Jun 2008 - 15 May 2024
Read, Bridget Judith
Individual
Christchurch 8041
19 Jun 2008 - 15 May 2024
Read, Bridget Judith
Individual
Christchurch 8041
19 Jun 2008 - 15 May 2024
Read, Andrew John
Individual
Christchurch 8041
19 Jun 2008 - 15 May 2024
Read, Andrew John
Individual
Christchurch 8041
19 Jun 2008 - 15 May 2024
Read, Andrew John
Individual
Christchurch 8041
19 Jun 2008 - 15 May 2024
Read, Andrew John
Individual
Christchurch
29 Mar 1985 - 19 Jun 2008
Pedersen, Melvin John
Individual
Christchurch
29 Mar 1985 - 19 Jun 2008
Pedersen, Barbara Helen
Individual
Christchurch
29 Mar 1985 - 19 Jun 2008
Location