Client Connect Limited, a registered company, was started on 08 Jul 2009. 9429032190359 is the business number it was issued. "Network marketing nec" (ANZSIC G431070) is how the company is classified. This company has been managed by 2 directors: Sandra Marie Willis - an active director whose contract began on 08 Jul 2009,
Louise Janet Riddle - an inactive director whose contract began on 15 Jan 2013 and was terminated on 01 Apr 2020.
Updated on 10 Apr 2024, our data contains detailed information about 3 addresses the company registered, namely: 53 Govan Wilson Road, Wellsford, 0985 (registered address),
53 Govan Wilson Road, Wellsford, 0985 (physical address),
53 Govan Wilson Road, Wellsford, 0985 (service address),
53 Govan Wilson Road, Wellsford, 0985 (other address) among others.
Client Connect Limited had been using 8 Point Wells Road, Rd 6, Warkworth as their registered address until 23 Feb 2018.
Previous names used by the company, as we identified at BizDb, included: from 24 Sep 2009 to 24 Nov 2011 they were called Virtual Business Processes Limited, from 08 Jul 2009 to 24 Sep 2009 they were called Virtual Business Process Limited.
A single entity owns all company shares (exactly 200 shares) - Willis, Sandra Marie - located at 0985, Wellsford.
Previous addresses
Address #1: 8 Point Wells Road, Rd 6, Warkworth, 0986 New Zealand
Registered & physical address used from 27 Feb 2017 to 23 Feb 2018
Address #2: 977 Matakana Road, Rd 5, Warkworth, 0985 New Zealand
Registered & physical address used from 13 Feb 2014 to 27 Feb 2017
Address #3: 19a Spray Crescent, Leigh, Auckland, 0985 New Zealand
Registered & physical address used from 23 Jan 2013 to 13 Feb 2014
Address #4: 3 Park Avenue, Northcote, Auckland, 0626 New Zealand
Registered & physical address used from 08 Nov 2011 to 23 Jan 2013
Address #5: 4 / 61a Birkdale Road, Birkdale, North Shore City 0626 New Zealand
Physical & registered address used from 23 Feb 2010 to 08 Nov 2011
Address #6: 27 Princes Street, Northcote Point, Auckland 0627
Registered & physical address used from 08 Jul 2009 to 23 Feb 2010
Basic Financial info
Total number of Shares: 200
Annual return filing month: February
Annual return last filed: 14 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 200 | |||
Director | Willis, Sandra Marie |
Wellsford 0985 New Zealand |
23 Apr 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Willis, Sandra Marie |
Northcote Auckland 0626 New Zealand |
08 Jul 2009 - 15 Jan 2013 |
Individual | Willis, Sandra Marie |
Northcote Point Auckland 0627 |
08 Jul 2009 - 15 Jan 2013 |
Individual | Riddle, Louise Janet |
Snells Beach Snells Beach 0920 New Zealand |
08 Jul 2009 - 10 Jun 2020 |
Sandra Marie Willis - Director
Appointment date: 08 Jul 2009
Address: Wellsford, 0985 New Zealand
Address used since 15 Feb 2018
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 17 Feb 2017
Louise Janet Riddle - Director (Inactive)
Appointment date: 15 Jan 2013
Termination date: 01 Apr 2020
Address: Snells Beach, Snells Beach, 0920 New Zealand
Address used since 15 Feb 2018
Address: Rd 6, Warkworth, 0986 New Zealand
Address used since 17 Feb 2017
New Perspectives Business Consultancy Limited
760 Matakana Valley Road
Sarah Kate Merwood Consultants Limited
Govan Wilson Road
Swiwi Nz Limited
752 Matakana Valley Road
Goat Island Publishing Limited
752 Matakana Valley Road
Accord Enterprise Limited
952 Matakana Valley Road
B C Racing Limited
1 Lennon Access Road
Brebner Design Limited
136a Monarch-downs Way
Enzed Auckland Limited
56a Rising Parade
Speagle Limited
29 Ardern Avenue
The Luxury Network Limited
406c Sunnyside Road
Vc Media Group Limited
15 View Road