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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Entity (NZ Limited Company) | Tingwall Capital Limited Shareholder NZBN: 9429037368265 |
Wellington Wellington 6012 New Zealand |
24 Oct 1996 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Entity (NZ Limited Company) | Akarana Trustee Company Limited Shareholder NZBN: 9429033219646 |
Ponsonby Auckland 1011 New Zealand |
18 Oct 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Robertson, Andrew Kent |
Clevedon Manukau City New Zealand |
25 Aug 2004 - 18 Oct 2011 |
Individual | Maud, Charles Darrell |
Auckland New Zealand |
25 Aug 2004 - 18 Oct 2011 |
Individual | Trustees Of Tuapeka Trust, A K Robertson & E D B Cummins |
Remuera |
24 Oct 1996 - 25 Aug 2004 |
Individual | Cummins, Evan Dickson Boswell |
Birkenhead New Zealand |
25 Aug 2004 - 18 Oct 2011 |
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
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