Connetics Limited (issued an NZBN of 9429039274380) was registered on 02 Nov 1989. 5 addresess are currently in use by the company: 11 Islington Avenue, Islington, Christchurch, 8042 (type: delivery, postal). 12 Chapmans Road, Woolston, Christchurch had been their registered address, up to 08 Jan 2018. Connetics Limited used more aliases, namely: Appliance Connection Limited from 02 Nov 1989 to 26 Mar 1996. 7000000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 7000000 shares (100% of shares), namely:
Orion New Zealand Limited (an entity) located at Burnside, Christchurch postcode 8053. "Distribution line, electricity or communication, construction and maintenance" (ANZSIC E310904) is the category the ABS issued to Connetics Limited. The Businesscheck data was updated on 20 Mar 2024.
Current address | Type | Used since |
---|---|---|
11 Islington Avenue, Islington, Christchurch, 8042 | Registered & physical & service | 08 Jan 2018 |
11 Islington Avenue, Islington, Christchurch, 8042 | Delivery & office | 06 May 2019 |
Po Box 2237, Christchurch, Christchurch, 8140 | Postal | 06 May 2019 |
Name and Address | Role | Period |
---|---|---|
Geoffrey Edward Vazey
Grey Lynn, Auckland, 1021
Address used since 01 Apr 2021
Rd 2, Papakura, 2582
Address used since 01 Jun 2011
Grey Lynn, Auckland, 1021
Address used since 10 May 2018 |
Director | 01 Jun 2011 - current |
Jason John Mcdonald
Te Aro, Wellington, 6011
Address used since 01 May 2021
Khandallah, Wellington, 6035
Address used since 17 Aug 2018 |
Director | 17 Aug 2018 - current |
Nigel Dickson Barbour
St Albans, Christchurch, 8052
Address used since 23 Aug 2021 |
Director | 23 Aug 2021 - current |
Brendan Peter Kearney
Riccarton, Christchurch, 8041
Address used since 13 Jun 2014 |
Director | 21 Jun 1991 - 24 Apr 2020 |
Robert Datema Jamieson
Fendalton, Christchurch, 8052
Address used since 03 Apr 2012 |
Director | 03 Apr 2012 - 24 Apr 2020 |
Vaughan Ian Hartland
St Albans, Christchurch, 8014
Address used since 01 Aug 2018 |
Director | 01 Aug 2018 - 24 Apr 2020 |
Michael Andrews
Remuera, Auckland, 1050
Address used since 04 Sep 2007 |
Director | 04 Sep 2007 - 14 Aug 2013 |
Tasman Lionel Scott
Hillsborough, Christchurch, 8022
Address used since 30 Mar 2011 |
Director | 30 Mar 2011 - 03 Apr 2012 |
Roger Anthony Sutton
Hillsborough, Christchurch, 8022
Address used since 28 May 2010 |
Director | 01 May 2003 - 31 May 2011 |
Robert Bruce Taylor
Redcliffs, Christchurch 8081,
Address used since 02 Jul 2007 |
Director | 06 Dec 2004 - 27 May 2010 |
Peter Rae
Scarborough, Christchurch,
Address used since 21 Sep 1999 |
Director | 21 Sep 1999 - 08 Aug 2007 |
Christopher Stephen Laurie
Cass Bay, Lyttelton,
Address used since 14 Jun 2002 |
Director | 21 Jun 1991 - 30 Apr 2003 |
Kerry Gould Louis Nolan
R D 1, Rangiora,
Address used since 26 Mar 1996 |
Director | 26 Mar 1996 - 18 Oct 1999 |
William Ronald Highet
Christchurch,
Address used since 19 Aug 1996 |
Director | 19 Aug 1996 - 13 Nov 1996 |
11 Islington Avenue , Islington , Christchurch , 8042 |
Previous address | Type | Period |
---|---|---|
12 Chapmans Road, Woolston, Christchurch, 8022 | Registered & physical | 27 May 2009 - 08 Jan 2018 |
Southpower Limited, Corner Armagh And Manchester Streets, Christchurch | Registered | 04 Jul 2000 - 27 May 2009 |
Orion New Zealand Ltd, Cnr Armagh & Manchester Sts, Christchurch | Physical | 04 Jul 2000 - 27 May 2009 |
South Power Limited, Corner Armagh & Manchester Streets, Christchurch | Physical | 04 Jul 2000 - 04 Jul 2000 |
- | Physical | 26 Mar 1996 - 04 Jul 2000 |
South Power, Corner Armagh And Manchester Streets, Christchurch | Registered | 12 May 1994 - 04 Jul 2000 |
Buddle Findlay, Level 13 Clarendon Towers, 78 Worcester Street, Christchurch | Registered | 24 Jun 1991 - 12 May 1994 |
Shareholder Name | Address | Period |
---|---|---|
Orion New Zealand Limited Shareholder NZBN: 9429039415035 Entity (NZ Limited Company) |
Burnside Christchurch 8053 |
02 Nov 1989 - current |
Name | Orion New Zealand Limited |
Type | Ltd |
Ultimate Holding Company Number | 404935 |
Country of origin | NZ |
Address |
565 Wairakei Road Burnside Christchurch 8053 |
NZ Trucking Association Limited 23 Islington Avenue |
|
New Zealand Trucking Association Incorporated 23 Islington Avenue |
|
Eagle Welding Services Limited 650 Main South Road |
|
Alpine View Holiday Park Limited 650-678 Main South Road |
|
New Zealand Organic House Limited 671 Main South Road |
|
Picture Framing Is Us Limited 721 Main South Road |
G.e.t. Controls Limited 32 Lancewood Drive |
Independent Line Solutions Limited 115 Sherborne Street |
Aurora Energy Limited 10 Halsey Street |
Counties Energy Limited 14 Glasgow Road |
Projoints Limited 116e Cavendish Drive |
Wack Enterprises Limited 36 Bradnor Meadows Drive |