Shortcuts

Connecta Limited

Type: NZ Limited Company (Ltd)
9429036233700
NZBN
1258146
Company Number
Registered
Company Status
Current address
L 2, 162 Grafton Road
Grafton
Auckland 1010
New Zealand
Service & physical address used since 04 Mar 2010
L 2, 162 Grafton Road
Grafton
Auckland 1010
New Zealand
Registered address used since 25 Mar 2010

Connecta Limited, a registered company, was started on 19 Nov 2002. 9429036233700 is the NZ business identifier it was issued. This company has been supervised by 6 directors: Karim Ayad Hussona - an active director whose contract started on 31 Oct 2005,
David John Warwick Nicoll - an inactive director whose contract started on 31 Oct 2005 and was terminated on 28 May 2014,
Paul Giles Muir - an inactive director whose contract started on 20 Jan 2005 and was terminated on 31 Oct 2005,
Neil Phillip Simmonds - an inactive director whose contract started on 20 Jan 2005 and was terminated on 31 Oct 2005,
Paul Giles Muir - an inactive director whose contract started on 23 Nov 2004 and was terminated on 20 Jan 2005.
Last updated on 22 Apr 2024, BizDb's data contains detailed information about 1 address: L 2, 162 Grafton Road, Grafton, Auckland, 1010 (types include: registered, physical).
Connecta Limited had been using Compass House, L2 162 Grafton Road, Auckland as their registered address until 25 Mar 2010.
Past names for this company, as we identified at BizDb, included: from 19 Nov 2002 to 17 Feb 2017 they were named Wired Country Limited.
A single entity owns all company shares (exactly 10 shares) - Compass Communications Limited - located at 1010, Grafton, Auckland 1010.

Addresses

Previous addresses

Address #1: Compass House, L2 162 Grafton Road, Auckland

Registered address used from 02 Jul 2009 to 25 Mar 2010

Address #2: Compass House, L2 162 Grafton Road, Auckland

Physical address used from 02 Jul 2009 to 04 Mar 2010

Address #3: C/o Compass Communications Limited, Level 2, 162 Grafton Road, Auckland

Physical & registered address used from 23 Nov 2005 to 02 Jul 2009

Address #4: Counties Power Limited, Glasgow Road, Pukekohe

Physical address used from 09 Jun 2005 to 23 Nov 2005

Address #5: Counties Power Limited, Glasgow Road, Pukekohe

Registered address used from 11 Feb 2005 to 23 Nov 2005

Address #6: C/- Carson & Co, Level 4 34 Mahuhu Crescent, East On Quay, Parnell Auckland

Physical address used from 20 Mar 2003 to 09 Jun 2005

Address #7: C/- Carson & Co, Level 4 34 Mahuhu Crescent, East On Quay, Parnell Auckland

Registered address used from 20 Mar 2003 to 11 Feb 2005

Address #8: 407 Remuera Road, Remuera, Auckland

Physical & registered address used from 19 Nov 2002 to 20 Mar 2003

Financial Data

Basic Financial info

Total number of Shares: 10

Annual return filing month: June

Annual return last filed: 23 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10
Entity (NZ Limited Company) Compass Communications Limited
Shareholder NZBN: 9429038477249
Grafton
Auckland 1010

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Carson, Matthew Langley Remuera
Auckland
Entity Counties Energy Limited
Shareholder NZBN: 9429038874208
Company Number: 580531
Entity Counties Energy Limited
Shareholder NZBN: 9429038874208
Company Number: 580531
Entity Counties Power Limited
Shareholder NZBN: 9429038874208
Company Number: 580531
Entity Counties Power Limited
Shareholder NZBN: 9429038874208
Company Number: 580531

Ultimate Holding Company

31 May 2016
Effective Date
Compass Communications Limited
Name
Ltd
Type
677728
Ultimate Holding Company Number
NZ
Country of origin
L 2, 162 Grafton Road
Grafton
Auckland 1010
New Zealand
Address
Directors

Karim Ayad Hussona - Director

Appointment date: 31 Oct 2005

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 01 Feb 2016


David John Warwick Nicoll - Director (Inactive)

Appointment date: 31 Oct 2005

Termination date: 28 May 2014

Address: Parnell, Auckland 1052,

Address used since 25 Feb 2010


Paul Giles Muir - Director (Inactive)

Appointment date: 20 Jan 2005

Termination date: 31 Oct 2005

Address: Pukekohe,

Address used since 20 Jan 2005


Neil Phillip Simmonds - Director (Inactive)

Appointment date: 20 Jan 2005

Termination date: 31 Oct 2005

Address: Pukekohe,

Address used since 20 Jan 2005


Paul Giles Muir - Director (Inactive)

Appointment date: 23 Nov 2004

Termination date: 20 Jan 2005

Address: Pukekohe,

Address used since 23 Nov 2004


Matthew Langley Carson - Director (Inactive)

Appointment date: 19 Nov 2002

Termination date: 15 Nov 2004

Address: Remuera, Auckland,

Address used since 19 Nov 2002

Nearby companies

Citygate Holdings Limited
Level 2

Vittoria Food & Beverage Pty Limited
162 Grafton Road

Direct Equity Nz Limited
L 2, 162 Grafton Road

Activata Prepay Limited
L 2, 162 Grafton Road

Data Vault Limited
L 2, 162 Grafton Road

Pin Distributor Limited
L 2, 162 Grafton Road