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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Connor-fife, Diana Director |
Rd 2 Moeraki 9482 |
26 Mar 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Connor, Geoffrey Brian Director |
Waikawa Picton 7220 |
16 Dec 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Connor, Stephen Dale Director |
Blenheim Blenheim 7201 |
16 Dec 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Beech, Diana Individual |
Picton Picton 7220 |
20 Dec 2015 - 26 Mar 2019 |
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 |
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 |