General information

Connor International NZ Limited

Type: NZ Limited Company (Ltd)
9429041543238
New Zealand Business Number
5537388
Company Number
Registered
Company Status
F373980 - Wholesaling, All Products (excluding Storage And Handling Of Goods)
Industry classification codes with description

Connor International Nz Limited (NZBN 9429041543238) was incorporated on 16 Dec 2014. 5 addresess are currently in use by the company: 1 Silk Close, Witherlea, Blenheim, 7201 (type: office, registered). Suite 1, 126 Trafalgar Street, Nelson, Nelson had been their registered address, until 12 Apr 2021. 100 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 33 shares (33% of shares), namely:
Connor-Fife, Diana (a director) located at Rd 2, Moeraki postcode 9482. In the second group, a total of 1 shareholder holds 34% of all shares (34 shares); it includes
Connor, Geoffrey Brian (a director) - located at Waikawa, Picton. Moving on to the third group of shareholders, share allotment (33 shares, 33%) belongs to 1 entity, namely:
Connor, Stephen Dale, located at Blenheim, Blenheim (a director). "Wholesaling, all products (excluding storage and handling of goods)" (business classification F373980) is the classification the ABS issued to Connor International Nz Limited. Businesscheck's database was last updated on 10 Mar 2024.

Current address Type Used since
6 Moana Heights, Waikawa, Picton, 7220 Delivery & postal 16 Aug 2019
1 Silk Close, Witherlea, Blenheim, 7201 Registered & physical & service 12 Apr 2021
1 Silk Close, Witherlea, Blenheim, 7201 Office 04 Aug 2021
Contact info
64 27 7411836
Phone (Phone)
connorinternationalnz@gmail.com
Email (nzbn-reserved-invoice-email-address-purpose)
connorinternationalnz@gmail.com
Email
No website
Website
Directors
Name and Address Role Period
Geoffrey Brian Connor
Waikawa, Picton, 7220
Address used since 07 Jun 2016
Director 16 Dec 2014 - current
Stephen Dale Connor
Blenheim, Blenheim, 7201
Address used since 04 Aug 2021
Rd 3, Blenheim, 7273
Address used since 16 Dec 2014
Director 16 Dec 2014 - current
Diana Connor-fife
Rd 2, Moeraki, 9482
Address used since 01 Aug 2022
Dunedin Central, Dunedin, 9016
Address used since 16 Aug 2019
Renwick, 7204
Address used since 08 Aug 2016
Papamoa Beach, Papamoa, 3118
Address used since 20 Jun 2017
Picton, Picton, 7220
Address used since 09 Aug 2018
Director 06 Jan 2016 - current
Addresses
Principal place of activity
1 Silk Close , Witherlea , Blenheim , 7201
Previous address Type Period
Suite 1, 126 Trafalgar Street, Nelson, Nelson, 7010 Registered & physical 12 Feb 2016 - 12 Apr 2021
53 Guernsey Road, Rd 1, Blenheim, 7271 Physical & registered 16 Dec 2014 - 12 Feb 2016
Financial Data
Financial info
100
Total number of Shares
August
Annual return filing month
02 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 33
Shareholder Name Address Period
Connor-fife, Diana
Director
Rd 2
Moeraki
9482
26 Mar 2019 - current
Shares Allocation #2 Number of Shares: 34
Shareholder Name Address Period
Connor, Geoffrey Brian
Director
Waikawa
Picton
7220
16 Dec 2014 - current
Shares Allocation #3 Number of Shares: 33
Shareholder Name Address Period
Connor, Stephen Dale
Director
Blenheim
Blenheim
7201
16 Dec 2014 - current

Historic shareholders

Shareholder Name Address Period
Beech, Diana
Individual
Picton
Picton
7220
20 Dec 2015 - 26 Mar 2019
Location
Companies nearby
Burgess & Sons Limited
Suite 1, 126 Trafalgar Street
Gumleaf Farming Limited
Suite 1, 126 Trafalgar Street
Vent Limited
Suite 1, 126 Trafalgar Street
Finewood Creations Limited
Suite 1, 126 Trafalgar Street
Halliday Family Trustees Limited
Suite 1, 126 Trafalgar Street
Tasman No4 Trustees Limited
Suite 1, 126 Trafalgar Street
Similar companies
Needs Sauce Limited
17 Edward Street
Left Field Property And Shares Limited
48 Fox Street
Burnt Thumb Group Limited
240 Houghton Bay Road
Global Commodities & Shipping Limited
Level 16, 157 Lambton Quay
Dj Electrical Services Limited
268 Dowse Drive
Prf Mouldboards Limited
184 Glasgow Street