Shortcuts

Connovation Limited

Type: NZ Limited Company (Ltd)
9429000026987
NZBN
831417
Company Number
Registered
Company Status
Current address
36b Sir William Avenue
East Tamaki
Auckland 2013
New Zealand
Physical & service address used since 11 Jan 2002
36 B Sir William Avenue
East Tamaki
Auckland New Zealand
Registered address used since 11 Jan 2002

Connovation Limited was registered on 24 Oct 1996 and issued a number of 9429000026987. The registered LTD company has been supervised by 6 directors: Andrew Kent Robertson - an active director whose contract started on 16 Dec 1996,
Henry Alexander Brian Tait - an active director whose contract started on 13 Jun 1999,
Jolyon Rupert Ralston - an inactive director whose contract started on 16 Dec 1996 and was terminated on 17 Dec 2001,
Duncan Brown Macmorran - an inactive director whose contract started on 25 Oct 1996 and was terminated on 22 May 2000,
Matthew Patrick Pasley - an inactive director whose contract started on 24 Oct 1996 and was terminated on 25 Oct 1996.
According to the BizDb database (last updated on 24 Apr 2024), the company registered 2 addresses: 36B Sir William Avenue, East Tamaki, Auckland, 2013 (physical address),
36 B Sir William Avenue, East Tamaki, Auckland (registered address),
36B Sir William Avenue, East Tamaki, Auckland, 2013 (service address).
Up to 11 Jan 2002, Connovation Limited had been using 45 Bath Street, Parnell, Auckland as their registered address.
BizDb identified former names for the company: from 06 Dec 1996 to 30 May 2002 they were named Encapsulation Limited, from 24 Oct 1996 to 06 Dec 1996 they were named Shrawley Enterprises Limited.
A total of 10000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 5000 shares are held by 1 entity, namely:
Tingwall Capital Limited (an entity) located at Wellington, Wellington postcode 6012.
The second group consists of 1 shareholder, holds 50% shares (exactly 5000 shares) and includes
Akarana Trustee Company Limited - located at Ponsonby, Auckland.

Addresses

Previous addresses

Address #1: 45 Bath Street, Parnell, Auckland

Registered & physical address used from 11 Jan 2002 to 11 Jan 2002

Address #2: 45 Bath Street, Parnell, Auckland

Registered address used from 14 Oct 2001 to 11 Jan 2002

Address #3: C/- Kensington Swan, 22 Fanshawe Street, Auckland

Registered address used from 11 Apr 2000 to 14 Oct 2001

Address #4: C/- Kensington Swan, 22 Fanshawe Street, Auckland

Registered address used from 06 Nov 1996 to 11 Apr 2000

Address #5: C/- Kensington Swan, 22 Fanshawe Street, Auckland

Physical address used from 06 Nov 1996 to 11 Jan 2002

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: July

Annual return last filed: 30 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5000
Entity (NZ Limited Company) Tingwall Capital Limited
Shareholder NZBN: 9429037368265
Wellington
Wellington
6012
New Zealand
Shares Allocation #2 Number of Shares: 5000
Entity (NZ Limited Company) Akarana Trustee Company Limited
Shareholder NZBN: 9429033219646
Ponsonby
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Robertson, Andrew Kent Clevedon
Manukau City

New Zealand
Individual Maud, Charles Darrell Auckland

New Zealand
Individual Trustees Of Tuapeka Trust, A K Robertson & E D B Cummins Remuera
Individual Cummins, Evan Dickson Boswell Birkenhead

New Zealand
Directors

Andrew Kent Robertson - Director

Appointment date: 16 Dec 1996

Address: Rd 5, Papakura, 2585 New Zealand

Address used since 25 Jul 2011


Henry Alexander Brian Tait - Director

Appointment date: 13 Jun 1999

Address: Wellington, 6012 New Zealand

Address used since 21 Jul 2015


Jolyon Rupert Ralston - Director (Inactive)

Appointment date: 16 Dec 1996

Termination date: 17 Dec 2001

Address: Parnell, Auckland,

Address used since 16 Dec 1996


Duncan Brown Macmorran - Director (Inactive)

Appointment date: 25 Oct 1996

Termination date: 22 May 2000

Address: Rd 2, Pukekohe,

Address used since 25 Oct 1996


Matthew Patrick Pasley - Director (Inactive)

Appointment date: 24 Oct 1996

Termination date: 25 Oct 1996

Address: Northcote, Auckland,

Address used since 24 Oct 1996


Timothy John Macavoy - Director (Inactive)

Appointment date: 24 Oct 1996

Termination date: 25 Oct 1996

Address: Remuera, Auckland,

Address used since 24 Oct 1996

Nearby companies

Feral Control Limited
36b Sir William Avenue

Connovation Research Limited
36b Sir William Avenue

Kiwi Sewing Manufactures Limited
29 F Sir William Ave

E C Attwood Limited
2 Sir William Avenue

Swages Engineering Limited
81 Springs Road

Textile Bonding Limited
42 Sir William Avenue