P Connolly Contractors Limited, a registered company, was started on 13 Nov 1978. 9429040805900 is the NZBN it was issued. This company has been supervised by 3 directors: John Raymond Campbell - an active director whose contract started on 16 Nov 2023,
Bridget Agnes Connolly - an inactive director whose contract started on 12 Apr 2016 and was terminated on 16 Nov 2023,
Patrick Connolly - an inactive director whose contract started on 13 Nov 1978 and was terminated on 12 Apr 2016.
Updated on 12 May 2024, BizDb's database contains detailed information about 1 address: Level 11 Aia Tower, 34-42 Manners Street, Wellington, 6011 (category: physical, service).
P Connolly Contractors Limited had been using Level 11, Sovereign House, 34-42 Manners Street, Wellington as their physical address until 03 Feb 2021.
One entity owns all company shares (exactly 5000 shares) - Estate Of Bridget Agnes Connolly - located at 6011, Hataitai, Wellington.
Previous addresses
Address #1: Level 11, Sovereign House, 34-42 Manners Street, Wellington, 6011 New Zealand
Physical address used from 27 Feb 2014 to 03 Feb 2021
Address #2: Level 11, Sovereign House, 34-42 Manners Street, Wellington, 6011 New Zealand
Registered address used from 27 Feb 2014 to 01 Oct 2019
Address #3: Level 11, 34-42 Manners Street, Wellington, 6011 New Zealand
Registered address used from 09 Aug 2010 to 27 Feb 2014
Address #4: Level 11 Sovereign House, 34-42 Manners Street, Wellington 6011 New Zealand
Physical address used from 25 Mar 2010 to 27 Feb 2014
Address #5: Level 2, 354 Lambton Quay, Wellington
Physical address used from 01 Jul 1997 to 25 Mar 2010
Address #6: Level 2, 354 Lambton Quay, Wellington New Zealand
Registered address used from 10 Jun 1993 to 09 Aug 2010
Address #7: Level 3, 99 Boulcott Street, Wellington
Registered address used from 09 Jun 1993 to 10 Jun 1993
Basic Financial info
Total number of Shares: 5000
Annual return filing month: February
Annual return last filed: 19 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5000 | |||
Other (Other) | Estate Of Bridget Agnes Connolly |
Hataitai Wellington 6021 New Zealand |
23 Nov 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Connolly, Bridget Agnes |
Hataitai Wellington 6021 New Zealand |
13 Nov 1978 - 23 Nov 2023 |
Individual | Connolly, Patrick |
Hataitai Wellington 6021 New Zealand |
13 Nov 1978 - 09 Sep 2016 |
John Raymond Campbell - Director
Appointment date: 16 Nov 2023
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 16 Nov 2023
Bridget Agnes Connolly - Director (Inactive)
Appointment date: 12 Apr 2016
Termination date: 16 Nov 2023
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 12 Apr 2016
Patrick Connolly - Director (Inactive)
Appointment date: 13 Nov 1978
Termination date: 12 Apr 2016
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 29 Feb 2016
Haunui Limited
Level 11, Sovereign House
Roman Nominees Limited
Level 11, Sovereign House
Spire Consulting Limited
Level 11, Sovereign House
Tory Urban Retreat Limited
Level 11, Sovereign House
Luminous Acuity Nz Limited
Level 11, Sovereign House
Gph Ministries Limited
L11, 34-42 Manners Street