Connectplay Limited, a registered company, was incorporated on 21 Nov 2002. 9429036237166 is the New Zealand Business Number it was issued. "Internet service provider" (business classification J591020) is how the company is classified. This company has been supervised by 5 directors: Andrew Dean Johnson - an active director whose contract started on 28 Jun 2021,
Clive Michael Cooper-Smith - an inactive director whose contract started on 28 Jul 2020 and was terminated on 01 Jul 2021,
Antony John Squire - an inactive director whose contract started on 01 Aug 2014 and was terminated on 17 Jul 2020,
Leila Ann Squire - an inactive director whose contract started on 17 Nov 2011 and was terminated on 12 Sep 2017,
Antony Squire - an inactive director whose contract started on 21 Nov 2002 and was terminated on 17 Nov 2011.
Last updated on 24 Mar 2024, our data contains detailed information about 1 address: Level 2, 469 Grey Street, Hamilton, 3216 (type: registered, service).
Connectplay Limited had been using 2A Pacific Rise, Mount Wellington, Auckland as their registered address until 29 Jul 2021.
A single entity owns all company shares (exactly 100 shares) - Londongreen Limited - located at 3216, 469 Grey Street, Hamilton.
Previous addresses
Address #1: 2a Pacific Rise, Mount Wellington, Auckland, 1060 New Zealand
Registered & physical address used from 11 May 2017 to 29 Jul 2021
Address #2: Building B, 4 Pacific Rise, Mt Wellington, Auckland, 1060 New Zealand
Registered & physical address used from 09 Aug 2011 to 11 May 2017
Address #3: Streetsmart Accountants Ltd, Level 4 James & Wells Tower, 56 Cawley Str, Ellerslie, Auckland, 1051 New Zealand
Physical & registered address used from 02 Nov 2010 to 09 Aug 2011
Address #4: Streetsmart Group Ltd, Level 4 James & Wells Tower, 56 Cawley Str, Ellerslie, Auckland 1051 New Zealand
Registered & physical address used from 06 Nov 2009 to 02 Nov 2010
Address #5: Streetsmart Accountants Ltd, Level 4 James& Wells Tower, 56 Cawley St, Ellerslie Auckland
Physical & registered address used from 23 Dec 2004 to 06 Nov 2009
Address #6: 16a Aliford Avenue, One Tree Hill, Auckland
Physical & registered address used from 22 Apr 2004 to 23 Dec 2004
Address #7: 2/14 Milton Rd,, Mt Eden, Auckland
Physical & registered address used from 21 Nov 2002 to 22 Apr 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 18 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Londongreen Limited Shareholder NZBN: 9429030833739 |
469 Grey Street Hamilton 3216 New Zealand |
30 Jun 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Squire Corporate Trustee Limited Shareholder NZBN: 9429035280521 Company Number: 1535362 |
Mount Wellington Auckland 1060 New Zealand |
28 Oct 2005 - 30 Jun 2021 |
Individual | Squire, Antony |
Ellerslie Auckland 1061 New Zealand |
21 Nov 2002 - 24 Nov 2020 |
Entity | Squire Corporate Trustee Limited Shareholder NZBN: 9429035280521 Company Number: 1535362 |
Mount Wellington Auckland 1060 New Zealand |
28 Oct 2005 - 30 Jun 2021 |
Entity | Squire Corporate Trustee Limited Shareholder NZBN: 9429035280521 Company Number: 1535362 |
Mount Wellington Auckland 1060 New Zealand |
28 Oct 2005 - 30 Jun 2021 |
Individual | Squire, Antony |
Ellerslie Auckland 1061 New Zealand |
21 Nov 2002 - 24 Nov 2020 |
Individual | Squire, Antony |
Ellerslie Auckland 1061 New Zealand |
21 Nov 2002 - 24 Nov 2020 |
Individual | Squire, Antony |
Ellerslie Auckland 1061 New Zealand |
21 Nov 2002 - 24 Nov 2020 |
Individual | Squire, Leila Ann |
Stonefields Auckland 1072 New Zealand |
28 Oct 2005 - 13 Dec 2017 |
Individual | Squire, Leila Ann |
Stonefields Auckland 1072 New Zealand |
28 Oct 2005 - 13 Dec 2017 |
Ultimate Holding Company
Andrew Dean Johnson - Director
Appointment date: 28 Jun 2021
Address: Chartwell, Hamilton, 3210 New Zealand
Address used since 01 Oct 2022
Address: Huntington, Hamilton, 3210 New Zealand
Address used since 28 Jun 2021
Clive Michael Cooper-smith - Director (Inactive)
Appointment date: 28 Jul 2020
Termination date: 01 Jul 2021
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 28 Jul 2020
Antony John Squire - Director (Inactive)
Appointment date: 01 Aug 2014
Termination date: 17 Jul 2020
Address: Ellerslie, Auckland, 1061 New Zealand
Address used since 08 Nov 2016
Leila Ann Squire - Director (Inactive)
Appointment date: 17 Nov 2011
Termination date: 12 Sep 2017
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 08 Nov 2016
Antony Squire - Director (Inactive)
Appointment date: 21 Nov 2002
Termination date: 17 Nov 2011
Address: Ellerslie, Auckland,
Address used since 27 Oct 2006
Jag Harris Limited
2a Pacific Rise
Kincardine Properties Limited
2a Pacific Rise
Ehfar Limited
2a Pacific Rise
Cfx Truck Painting And Signage Limited
2a Pacific Rise
Tubman Heating Limited
2a Pacific Rise
Mcbain Corporate Trustee Limited
2a Pacific Rise
Devoli Limited
1/14 Penrose Road
Enzo Consulting New Zealand Pty Limited
710 Great South Road
Flip Services Limited
Level 4, 110 Symonds Street
Oneorigin New Zealand Limited
Suit 4, 37 Wilkinson Road
Procall Limited
25 Walls Rd
Telnet Telecommunication Limited
101b Station Road, Penrose