Connell Bros Company Australasia Limited (issued a New Zealand Business Number of 9429037514570) was incorporated on 20 Aug 1999. 5 addresess are in use by the company: Level 3, 19 Great South Rd, Newmarket, Auckland, 1149 (type: registered, physical). Level 8, 188 Quay Street, Auckland Central, Auckland had been their registered address, until 24 Jul 2020. Connell Bros Company Australasia Limited used other aliases, namely: Wilbur-Ellis Company New Zealand Limited from 20 Aug 1999 to 19 Jun 2006. 3100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 3100 shares (100% of shares), namely:
Connell Bros. Holding (Singapore) Pte. Ltd. (an other) located at Singapore postcode 398008. "Chemical wholesaling nec" (ANZSIC F332315) is the category the Australian Bureau of Statistics issued to Connell Bros Company Australasia Limited. Our information was last updated on 28 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 8, 188 Quay Street, Auckland Central, Auckland, 1010 | Postal & delivery | 12 Mar 2020 |
19 Great South Road, Epsom, Auckland, 1051 | Office | 12 Mar 2020 |
Level 3, 19 Great South Rd, Newmarket, Auckland, 1149 | Physical & service | 22 Jul 2020 |
Level 3, 19 Great South Rd, Newmarket, Auckland, 1149 | Registered | 24 Jul 2020 |
Name and Address | Role | Period |
---|---|---|
Pierre Francois Chanteclair
Singapore, 558810
Address used since 28 Feb 2023 |
Director | 28 Feb 2023 - current |
Knud Mohr
Singapore, 598180
Address used since 26 Jul 2023 |
Director | 26 Jul 2023 - current |
Martijn Jager
Burnside, Christchurch, 8053
Address used since 26 Jul 2023 |
Director | 26 Jul 2023 - current |
Farnaz Faridnia
Mount Wellington, Auckland, 1062
Address used since 26 Jul 2023 |
Director | 26 Jul 2023 - 04 Dec 2023 |
Johannes Bernardus Jonck
Bridgeman Downs, Brisbane, 4035
Address used since 23 Mar 2022
Level 38, 345 Queen Street, Brisbane, Qld, 4000
Address used since 01 Jan 1970
Dimboola St, Bridgeman Downs, Brisbane, 4035
Address used since 01 Jul 2021 |
Director | 01 Jul 2021 - 31 Jul 2023 |
John Thacher
St Helena, California 94574,
Address used since 15 Sep 2005 |
Director | 15 Sep 2005 - 28 Feb 2023 |
Timothy James Nestler | Director | 28 Feb 2021 - 28 Feb 2023 |
Graham Brown
Brisbane, 4000
Address used since 01 Jan 1970
West End, Brisbane, Qld, 4101
Address used since 13 Dec 2019
Brisbane, 4000
Address used since 01 Jan 1970
Redland Bay, Brisbane, Qld, 4165
Address used since 14 Jun 2011 |
Director | 14 Jun 2011 - 09 Jul 2021 |
David Granoff
Moraga,, Ca 94556,
Address used since 19 Jun 2006 |
Director | 19 Jun 2006 - 31 Jan 2021 |
Theodore Eliot
Belvedere, California 94920,
Address used since 20 Aug 1999 |
Director | 20 Aug 1999 - 31 Dec 2015 |
Gary David Wolff
Hendra, Queensland, 4011,
Address used since 21 Apr 2010 |
Director | 30 Jun 2003 - 14 Jun 2011 |
Herbert Tully
Ross, California 94957, Usa,
Address used since 19 Jun 2006 |
Director | 19 Jun 2006 - 18 Jan 2010 |
Herbert Tully
Ross, California 94957, Usa,
Address used since 20 Aug 1999 |
Director | 20 Aug 1999 - 19 Jun 2006 |
Robert Schmalz
Orinda, California 94563, Usa,
Address used since 20 Aug 1999 |
Director | 20 Aug 1999 - 15 Sep 2005 |
Casey Lynch
Brighton, Vic 3186, Australia,
Address used since 20 Aug 1999 |
Director | 20 Aug 1999 - 25 Aug 2003 |
Type | Used since | |
---|---|---|
Level 3, 19 Great South Rd, Newmarket, Auckland, 1149 | Registered | 24 Jul 2020 |
19 Great South Road , Epsom , Auckland , 1051 |
Previous address | Type | Period |
---|---|---|
Level 8, 188 Quay Street, Auckland Central, Auckland, 1010 | Registered | 15 Aug 2016 - 24 Jul 2020 |
Level 8, 188 Quay Street, Auckland Central, Auckland, 1010 | Physical | 15 Aug 2016 - 22 Jul 2020 |
188 Quay Street, Auckland Central, Auckland, 1010 | Physical & registered | 07 Oct 2015 - 15 Aug 2016 |
Level 3, 139 Carlton Gore Road, Newmarket, Auckland, 1023 | Registered & physical | 17 Dec 2004 - 07 Oct 2015 |
C/o Hwi Ltd, The Carlton Centre, 100, Carlton Gore Rd, Newmarket, Auckland | Registered & physical | 11 Mar 2003 - 17 Dec 2004 |
Deloitte Touche Tohmatsu, 8 Nelson Street, Auckland | Registered | 03 Apr 2001 - 11 Mar 2003 |
Ernst & Young, 14th Floor, 41 Shortland Street, Auckland | Physical | 03 Apr 2001 - 11 Mar 2003 |
Deloitte Touche Tohmatsu, 8 Nelson Street, Auckland | Physical | 03 Apr 2001 - 03 Apr 2001 |
Deloitte Touche Tohmatsu, 8 Nelson Street, Auckland | Registered | 12 Apr 2000 - 03 Apr 2001 |
Shareholder Name | Address | Period |
---|---|---|
Connell Bros. Holding (singapore) Pte. Ltd. Other (Other) |
Singapore 398008 |
31 Oct 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Wilbur-ellis Company (inc) Other |
20 Aug 1999 - 07 Apr 2011 | |
Wilbur-ellis Company Other |
07 Apr 2011 - 31 Oct 2017 | |
Null - Wilbur-ellis Company (inc) Other |
20 Aug 1999 - 07 Apr 2011 | |
Null - Wilbur-ellis Company Other |
San Francisco California 94104 |
07 Apr 2011 - 31 Oct 2017 |
Effective Date | 30 Aug 2017 |
Name | Wilbur Ellis Holdings Llc |
Type | Private Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | US |
Address |
Level 27, 345 California Street San Francisco, Ca 94104 |
Bucklands Beach Investments Limited Level 6, 59 High Street |
|
Maui Finance Limited Level 10, 34 Shortland Street |
|
Rosenthal Trustee Company Limited Level 14, 34 Shortland Street |
|
Lzy Trustee Company Limited Level 1, 2 Princes Street |
|
New Zealand Academic And Learning Institute Limited Level 29, 188 Quay Street |
|
Rennie Cox Trustees No.7 Limited Level 15, 126 Vincent Street |
Gcp (new Zealand) Limited Level 20, 1 Queen Street |
Ingredients Plus (nz) Limited Level 5, 32-34 Mahuhu Crescent |
Oxford Technologies International Limited 3 Owens Road |
Rosmac Limited 15 Hebe Place |
Kiwi Organix Supplies Limited Suite 4, 51 Hurstmere Road |
Caldic New Zealand Limited 30 Dunstall Place |