Shortcuts

Connectnow New Zealand Limited

Type: NZ Limited Company (Ltd)
9429032829303
NZBN
2112672
Company Number
Registered
Company Status
Current address
Level 2, 159 Hurstmere Road
Takapuna
Auckland 0622
New Zealand
Registered address used since 07 Oct 2011
Level 2, 159 Hurstmere Road
Takapuna
Auckland 0622
New Zealand
Physical & service address used since 11 May 2016
Level 2, 159 Hurstmere Road
Takapuna
Auckland 0622
New Zealand
Postal & office & delivery address used since 31 May 2021

Connectnow New Zealand Limited, a registered company, was launched on 10 Apr 2008. 9429032829303 is the NZ business identifier it was issued. The company has been run by 5 directors: Hilton Marc Galgut - an active director whose contract started on 30 Aug 2011,
Dominic Matthew Horsley - an active director whose contract started on 09 Aug 2019,
Scott Andrew Cameron - an inactive director whose contract started on 30 Aug 2011 and was terminated on 12 Aug 2019,
Andrew Duncan - an inactive director whose contract started on 10 Apr 2008 and was terminated on 31 Aug 2011,
William Stanley Palmer - an inactive director whose contract started on 10 Apr 2008 and was terminated on 01 Jun 2010.
Updated on 23 Apr 2024, the BizDb data contains detailed information about 1 address: Level 2, 159 Hurstmere Road, Takapuna, Auckland, 0622 (types include: postal, office).
Connectnow New Zealand Limited had been using Level 2, 159 Hurstmere Road, Takapuna, Auckland as their physical address up to 11 May 2016.
A single entity controls all company shares (exactly 200 shares) - Computershare Investor Services Limited - located at 0622, Takapuna, Auckland.

Addresses

Principal place of activity

Level 2, 159 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand


Previous addresses

Address #1: Level 2, 159 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand

Physical address used from 07 Oct 2011 to 11 May 2016

Address #2: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 30 Jun 2011 to 07 Oct 2011

Address #3: C/-lowndes Jordan, Level 22, The Anz Centre, 23-29 Albert Street, Auckland 1010 New Zealand

Physical & registered address used from 15 Jun 2010 to 30 Jun 2011

Address #4: 5 Arawa St, Grafton, Auckland

Registered address used from 06 Jun 2009 to 15 Jun 2010

Address #5: 5 Arawa St, Grafton, Auckland

Physical address used from 05 Jun 2009 to 15 Jun 2010

Address #6: Suite G, 1 Kingdon Street, Newmarket, Auckland

Registered address used from 10 Apr 2008 to 06 Jun 2009

Address #7: Suite G, 1 Kingdon Street, Newmarket, Auckland

Physical address used from 10 Apr 2008 to 05 Jun 2009

Contact info
613 9415 5475
Phone
luke.phillips@computershare.com.au
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: May

Financial report filing month: March

Annual return last filed: 13 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 200
Entity (NZ Limited Company) Computershare Investor Services Limited
Shareholder NZBN: 9429039441737
Takapuna
Auckland
0622
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Serviceworks Connect Pty Limited
Entity The Firm Limited
Shareholder NZBN: 9429037343231
Company Number: 1019210
Entity The Firm Limited
Shareholder NZBN: 9429037343231
Company Number: 1019210
Entity Vent Group Limited
Shareholder NZBN: 9429032818994
Company Number: 2113944
Other Null - Serviceworks Connect Pty Limited
Other Null - Acn 080 903 957 Pty Ltd
Entity The Cobra Group Limited
Shareholder NZBN: 9429037432225
Company Number: 1001929
Entity The Cobra Group Limited
Shareholder NZBN: 9429037432225
Company Number: 1001929
Other Acn 080 903 957 Pty Ltd
Entity Vent Group Limited
Shareholder NZBN: 9429032818994
Company Number: 2113944

Ultimate Holding Company

21 Jul 1991
Effective Date
Computershare Limited
Name
Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Directors

Hilton Marc Galgut - Director

Appointment date: 30 Aug 2011

ASIC Name: Computershare Investor Services Pty Limited

Address: Abbotsford, Victoria, 3067 Australia

Address: Ormond, Victoria, 3204 Australia

Address used since 20 Jul 2015

Address: Abbotsford, Victoria, 3067 Australia


Dominic Matthew Horsley - Director

Appointment date: 09 Aug 2019

ASIC Name: Computershare Investor Services Pty Limited

Address: Mentone, Victoria, 3194 Australia

Address used since 04 Apr 2024

Address: Oakleigh South, Victoria, 3167 Australia

Address used since 09 Aug 2019

Address: Abbotsford, Victoria, 3067 Australia


Scott Andrew Cameron - Director (Inactive)

Appointment date: 30 Aug 2011

Termination date: 12 Aug 2019

ASIC Name: Computershare Investor Services Pty Limited

Address: Brighton, Victoria, 3184 Australia

Address used since 13 Feb 2017

Address: Abbotsford, Victoria, 3067 Australia

Address: Abbotsford, Victoria, 3067 Australia


Andrew Duncan - Director (Inactive)

Appointment date: 10 Apr 2008

Termination date: 31 Aug 2011

Address: Blackburn, Victoria, 3130 Australia

Address used since 01 Jul 2010


William Stanley Palmer - Director (Inactive)

Appointment date: 10 Apr 2008

Termination date: 01 Jun 2010

Address: Mt Eden, Auckland,

Address used since 10 Apr 2008

Nearby companies

Property Solutions (nz) Limited
Level 3, 507 Lake Road

Kowhai Concepts Limited
Level 1, 507 Lake Road

Chatfield Engineering (2013) Limited
Level 1, 507 Lake Road

Kohi Trust Limited
Level 1, 111 Hurstmere Road

Galloway Property Investments Limited
Level 10, 19 Como Street,

C Dumper Osteopath Limited
Level 1, 507 Lake Road