Connor Kenyon Design Limited was started on 13 Apr 2007 and issued a New Zealand Business Number of 9429033455198. This registered LTD company has been managed by 3 directors: Sean Charles Connor - an active director whose contract started on 13 Apr 2007,
Kirsten May Connor - an active director whose contract started on 01 Feb 2019,
Stuart Hamilton Kenyon - an inactive director whose contract started on 13 Apr 2007 and was terminated on 28 Sep 2018.
As stated in our data (updated on 26 Mar 2024), this company uses 1 address: an address for share register at Lay Dodd Partners, 3 Owens Road, Epsom, Auckland (type: other, shareregister).
Up to 22 Dec 2008, Connor Kenyon Design Limited had been using C/-Lay Dodd and Partners, Level 1, 10 College Hill, Ponsonby, Auckland as their registered address.
A total of 100 shares are allotted to 3 groups (4 shareholders in total). In the first group, 95 shares are held by 2 entities, namely:
Connor, Kirsten May (an individual) located at Sandringham, Auckland postcode 1025,
Connor, Sean Charles (an individual) located at Sandringham, Auckland postcode 1025.
Another group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Connor, Kirsten May - located at Sandringham, Auckland.
The third share allotment (4 shares, 4%) belongs to 1 entity, namely:
Connor, Sean Charles, located at Sandringham, Auckland (an individual).
Previous addresses
Address #1: C/-lay Dodd And Partners, Level 1, 10 College Hill, Ponsonby, Auckland
Registered & physical address used from 19 Feb 2008 to 22 Dec 2008
Address #2: 65 -67 Ponsonby Road, Ponsonby
Registered & physical address used from 13 Apr 2007 to 19 Feb 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 05 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 95 | |||
Individual | Connor, Kirsten May |
Sandringham Auckland 1025 New Zealand |
26 Feb 2019 - |
Individual | Connor, Sean Charles |
Sandringham Auckland 1025 New Zealand |
13 Apr 2007 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Connor, Kirsten May |
Sandringham Auckland 1025 New Zealand |
26 Feb 2019 - |
Shares Allocation #3 Number of Shares: 4 | |||
Individual | Connor, Sean Charles |
Sandringham Auckland 1025 New Zealand |
13 Apr 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kenyon, Stuart Hamilton |
Milford Auckland 0620 New Zealand |
13 Apr 2007 - 28 Feb 2022 |
Individual | Kenyon, Stuart Hamilton |
Milford Auckland 0620 New Zealand |
13 Apr 2007 - 28 Feb 2022 |
Individual | Kenyon, Stuart Hamilton |
Milford Auckland 0620 New Zealand |
13 Apr 2007 - 28 Feb 2022 |
Individual | Kenyon, Stuart Hamilton |
Milford Auckland 0620 New Zealand |
13 Apr 2007 - 28 Feb 2022 |
Individual | Kenyon, Toni Helen |
Silverdale Silverdale 0932 New Zealand |
20 Feb 2017 - 10 Sep 2019 |
Individual | Kenyon, Terrie Anne |
Birkenhead New Zealand |
13 Apr 2007 - 20 Feb 2017 |
Sean Charles Connor - Director
Appointment date: 13 Apr 2007
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 31 Jan 2024
Address: Sandringham, Auckland, 1041 New Zealand
Address used since 28 Feb 2022
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 26 Feb 2019
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 22 Feb 2017
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 21 Feb 2018
Kirsten May Connor - Director
Appointment date: 01 Feb 2019
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 31 Jan 2024
Address: Sandringham, Auckland, 1041 New Zealand
Address used since 28 Feb 2022
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 01 Feb 2019
Stuart Hamilton Kenyon - Director (Inactive)
Appointment date: 13 Apr 2007
Termination date: 28 Sep 2018
Address: Milford, Auckland, 0620 New Zealand
Address used since 25 Feb 2015
Archaeological Materials Analysis Limited
3 Owens Road
Sellar Bone Trustees (2013) Limited
3 Owens Road
5th Avenue Limited
3 Owens Road
Dickson-sutherland Trustee Limited
3 Owens Road
Paspalym Developments Limited
Suite 3, 3 Owens Road
Jmd Manor Park Trustee Limited
Suite 3, 3 Owens Road