Siteconnect.io Limited, a registered company, was started on 29 May 2002. 9429036472697 is the NZ business identifier it was issued. "Software development service nec" (business classification M700050) is how the company has been categorised. This company has been managed by 9 directors: Timothy Terence Manning - an active director whose contract started on 29 May 2002,
Nicholas John Yates - an inactive director whose contract started on 26 Nov 2018 and was terminated on 22 Feb 2022,
Anthony Macdonald Hough - an inactive director whose contract started on 06 Aug 2020 and was terminated on 22 Feb 2022,
Chase Terence Manning - an inactive director whose contract started on 07 Aug 2020 and was terminated on 04 Oct 2021,
Nigel William Smith - an inactive director whose contract started on 17 May 2019 and was terminated on 31 Jul 2020.
Last updated on 11 Mar 2024, the BizDb database contains detailed information about 1 address: 19 Como Street, Takapuna, Auckland, 0622 (category: registered, physical).
Siteconnect.io Limited had been using Level 4, 152 Fanshawe Street, Auckland as their physical address up until 09 Dec 2020.
Other names for the company, as we identified at BizDb, included: from 29 May 2002 to 23 Jan 2017 they were named Glenside Construction Limited.
A total of 3004260 shares are issued to 2 shareholders (2 groups). The first group includes 307205 shares (10.23 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 2697055 shares (89.77 per cent).
Previous addresses
Address: Level 4, 152 Fanshawe Street, Auckland, 1010 New Zealand
Physical & registered address used from 22 Feb 2010 to 09 Dec 2020
Address: Grant Thornton Auckland Limited, Level 4, 152 Fanshawe Street, Auckland
Registered & physical address used from 30 Jun 2009 to 22 Feb 2010
Address: Grant Thornton Auckland Limited, 152 Fanshawe Street, Auckland
Registered & physical address used from 23 Oct 2007 to 30 Jun 2009
Address: Grant Thornton Auckland Limited, 97-101 Hobson Street, Auckland
Physical & registered address used from 21 Apr 2004 to 23 Oct 2007
Address: 97-101 Hobson Street, Auckland
Physical & registered address used from 29 May 2002 to 21 Apr 2004
Basic Financial info
Total number of Shares: 3004260
Annual return filing month: February
Annual return last filed: 20 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 307205 | |||
Entity (NZ Limited Company) | Sitesoft International Limited Shareholder NZBN: 9429049499698 |
Takapuna Auckland 0622 New Zealand |
08 Sep 2021 - |
Shares Allocation #2 Number of Shares: 2697055 | |||
Entity (NZ Limited Company) | Sitesoft International Limited Shareholder NZBN: 9429049499698 |
Takapuna Auckland 0622 New Zealand |
08 Sep 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jacobs, Jerome |
Milford Auckland 0620 New Zealand |
03 Mar 2021 - 08 Sep 2021 |
Individual | Manning, William Kevin |
Rolleston Rolleston 7614 New Zealand |
24 Feb 2021 - 08 Sep 2021 |
Individual | Mancer, Clifford William |
Rd 2 Auckland 0792 New Zealand |
03 Mar 2021 - 08 Sep 2021 |
Individual | Beaven, Ross |
Bell Block New Plymouth 4312 New Zealand |
29 Sep 2020 - 08 Sep 2021 |
Individual | Worthington, Nicola Lynn |
Mount Maunganui Mount Maunganui 3116 New Zealand |
16 Mar 2017 - 08 Sep 2021 |
Individual | Williams, Nicola |
Rainbow Point Taupo 3330 New Zealand |
27 Jul 2021 - 08 Sep 2021 |
Individual | Yates, Nicholas John |
Herne Bay Auckland 1011 New Zealand |
05 Jun 2018 - 08 Sep 2021 |
Entity | Tpgl Limited Shareholder NZBN: 9429037084233 Company Number: 1100372 |
29 May 2002 - 08 Sep 2021 | |
Entity | Pushplaya Limited Shareholder NZBN: 9429046830715 Company Number: 6880755 |
23 Nov 2018 - 08 Sep 2021 | |
Individual | Beaven, Hayden Elliot |
Forrestfield Perth 605 Australia |
28 Jun 2021 - 08 Sep 2021 |
Individual | Yates, Bridget Ann |
Orakei Auckland 1071 New Zealand |
05 Jun 2018 - 19 May 2021 |
Individual | Manning, Chase Terence |
Milford Auckland 0620 New Zealand |
29 May 2018 - 08 Sep 2021 |
Individual | Worthington, Brandan Clive |
Mount Maunganui Mount Maunganui 3116 New Zealand |
16 Mar 2017 - 08 Sep 2021 |
Individual | Lyons, Felicity |
Havelock North Havelock North 4130 New Zealand |
27 Jul 2021 - 08 Sep 2021 |
Entity | Nsr Investments Limited Shareholder NZBN: 9429033389189 Company Number: 1943813 |
17 May 2019 - 31 Jul 2020 | |
Entity | Manning Trusts Limited Shareholder NZBN: 9429046117212 Company Number: 6279587 |
29 May 2018 - 08 Sep 2021 | |
Individual | Beets, Frederick |
Pyes Pa Tauranga 3112 New Zealand |
05 Jun 2018 - 08 Sep 2021 |
Entity | Setay Trust Limited Shareholder NZBN: 9429031275101 Company Number: 3222887 |
05 Jun 2018 - 19 May 2021 | |
Individual | Beaven, Michael Leroy |
Forrestfield Perth 605 Australia |
28 Jun 2021 - 08 Sep 2021 |
Individual | Worthington, Nicola Lynn |
Mount Maunganui Mount Maunganui 3116 New Zealand |
16 Mar 2017 - 08 Sep 2021 |
Individual | O'brien, Sarah |
Saint Johns Hill Whanganui 4500 New Zealand |
27 Jul 2021 - 08 Sep 2021 |
Individual | Lyons, William |
Rd 4 Raukawa 4174 New Zealand |
27 Jul 2021 - 08 Sep 2021 |
Entity | Tpgl Limited Shareholder NZBN: 9429037084233 Company Number: 1100372 |
Takapuna Auckland 0622 New Zealand |
29 May 2002 - 08 Sep 2021 |
Individual | Reddig, Randy |
Kahuranaki 4295 New Zealand |
19 May 2021 - 08 Sep 2021 |
Entity | Tpgl Limited Shareholder NZBN: 9429037084233 Company Number: 1100372 |
Takapuna Auckland 0622 New Zealand |
29 May 2002 - 08 Sep 2021 |
Entity | Manning Trusts Limited Shareholder NZBN: 9429046117212 Company Number: 6279587 |
Auckland Central Auckland 1010 New Zealand |
29 May 2018 - 08 Sep 2021 |
Individual | Manning, William Kevin |
Rolleston Rolleston 7614 New Zealand |
24 Feb 2021 - 08 Sep 2021 |
Entity | Tpgl Limited Shareholder NZBN: 9429037084233 Company Number: 1100372 |
Level 4, 152 Fanshawe Street Auckland |
29 May 2002 - 08 Sep 2021 |
Entity | Tpgl Limited Shareholder NZBN: 9429037084233 Company Number: 1100372 |
Takapuna Auckland 0622 New Zealand |
29 May 2002 - 08 Sep 2021 |
Entity | Tpgl Limited Shareholder NZBN: 9429037084233 Company Number: 1100372 |
Takapuna Auckland 0622 New Zealand |
29 May 2002 - 08 Sep 2021 |
Entity | Tpgl Limited Shareholder NZBN: 9429037084233 Company Number: 1100372 |
Takapuna Auckland 0622 New Zealand |
29 May 2002 - 08 Sep 2021 |
Entity | Tpgl Limited Shareholder NZBN: 9429037084233 Company Number: 1100372 |
Takapuna Auckland 0622 New Zealand |
29 May 2002 - 08 Sep 2021 |
Entity | Tpgl Limited Shareholder NZBN: 9429037084233 Company Number: 1100372 |
Takapuna Auckland 0622 New Zealand |
29 May 2002 - 08 Sep 2021 |
Individual | Manning, Terence |
Greenmeadows Napier 4112 New Zealand |
23 Nov 2018 - 08 Sep 2021 |
Other | Sivudi Pty Limited Company Number: ACN 002 811 770 |
Dee Why Nsw 2099 Australia |
19 Nov 2018 - 08 Sep 2021 |
Other | Sivudi Pty Limited Company Number: ACN 002 811 770 |
Dee Why Nsw 2099 Australia |
19 Nov 2018 - 08 Sep 2021 |
Individual | Lazarescu, Ruxandra |
Rd 1 Hunterville 4787 New Zealand |
27 Jul 2021 - 08 Sep 2021 |
Individual | Beaven, Ross |
Bell Block New Plymouth 4312 New Zealand |
29 Sep 2020 - 08 Sep 2021 |
Individual | Beaven, Ross |
Bell Block New Plymouth 4312 New Zealand |
29 Sep 2020 - 08 Sep 2021 |
Entity | Pushplaya Limited Shareholder NZBN: 9429046830715 Company Number: 6880755 |
Mount Eden Auckland 1024 New Zealand |
23 Nov 2018 - 08 Sep 2021 |
Entity | Pushplaya Limited Shareholder NZBN: 9429046830715 Company Number: 6880755 |
Mount Eden Auckland 1024 New Zealand |
23 Nov 2018 - 08 Sep 2021 |
Entity | Pushplaya Limited Shareholder NZBN: 9429046830715 Company Number: 6880755 |
Mount Eden Auckland 1024 New Zealand |
23 Nov 2018 - 08 Sep 2021 |
Individual | Worthington, Nicola Lynn |
Torbay Auckland 0630 New Zealand |
16 Mar 2017 - 08 Sep 2021 |
Individual | Yates, Nicholas John |
Orakei Auckland 1071 New Zealand |
05 Jun 2018 - 08 Sep 2021 |
Individual | Yates, Nicholas John |
Herne Bay Auckland 1011 New Zealand |
05 Jun 2018 - 08 Sep 2021 |
Entity | Manning Trusts Limited Shareholder NZBN: 9429046117212 Company Number: 6279587 |
Auckland Central Auckland 1010 New Zealand |
29 May 2018 - 08 Sep 2021 |
Individual | Eoyang, Lian |
Kahuranaki 4295 New Zealand |
19 May 2021 - 08 Sep 2021 |
Individual | Dickie, Jessica |
Havelock North Havelock North 4130 New Zealand |
27 Jul 2021 - 08 Sep 2021 |
Individual | Beets, Frederick |
Pyes Pa Tauranga 3112 New Zealand |
05 Jun 2018 - 08 Sep 2021 |
Individual | Beaven, Danyon Ross |
Bell Block New Plymouth 4312 New Zealand |
28 Jun 2021 - 08 Sep 2021 |
Individual | Manning, Chase Terence |
Milford Auckland 0620 New Zealand |
29 May 2018 - 08 Sep 2021 |
Individual | Worthington, Brandan Clive |
Torbay Auckland 0630 New Zealand |
16 Mar 2017 - 08 Sep 2021 |
Individual | Worthington, Brandan Clive |
Mount Maunganui Mount Maunganui 3116 New Zealand |
16 Mar 2017 - 08 Sep 2021 |
Individual | Hough, Anthony Macdonald |
Ponsonby Auckland 1011 New Zealand |
19 Nov 2018 - 08 Sep 2021 |
Individual | Yates, Bridget Ann |
Orakei Auckland 1071 New Zealand |
05 Jun 2018 - 19 May 2021 |
Entity | Setay Trust Limited Shareholder NZBN: 9429031275101 Company Number: 3222887 |
Newmarket Auckland 1023 New Zealand |
05 Jun 2018 - 19 May 2021 |
Entity | Setay Trust Limited Shareholder NZBN: 9429031275101 Company Number: 3222887 |
Newmarket Auckland 1023 New Zealand |
05 Jun 2018 - 19 May 2021 |
Entity | Nsr Investments Limited Shareholder NZBN: 9429033389189 Company Number: 1943813 |
Cnr Ward & Anglesea Streets Hamilton 3204 New Zealand |
17 May 2019 - 31 Jul 2020 |
Timothy Terence Manning - Director
Appointment date: 29 May 2002
Address: Milford, Auckland, 0620 New Zealand
Address used since 09 Dec 2022
Address: 19-21 Como Street, Takapuna, Auckland, 0740 New Zealand
Address used since 27 Feb 2015
Nicholas John Yates - Director (Inactive)
Appointment date: 26 Nov 2018
Termination date: 22 Feb 2022
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 01 Sep 2021
Address: Orakei, Auckland, 1071 New Zealand
Address used since 26 Nov 2018
Anthony Macdonald Hough - Director (Inactive)
Appointment date: 06 Aug 2020
Termination date: 22 Feb 2022
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 06 Aug 2020
Chase Terence Manning - Director (Inactive)
Appointment date: 07 Aug 2020
Termination date: 04 Oct 2021
Address: Milford, Auckland, 0620 New Zealand
Address used since 07 Aug 2020
Nigel William Smith - Director (Inactive)
Appointment date: 17 May 2019
Termination date: 31 Jul 2020
Address: Rd2, Ashburton, 7772 New Zealand
Address used since 17 May 2019
Stuart John Munro - Director (Inactive)
Appointment date: 17 May 2019
Termination date: 31 Jul 2020
Address: Epsom, Auckland, 1023 New Zealand
Address used since 17 May 2019
Connal Hugh Townsend - Director (Inactive)
Appointment date: 16 Jul 2019
Termination date: 25 Nov 2019
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 16 Jul 2019
Brandan Clive Worthington - Director (Inactive)
Appointment date: 14 Mar 2017
Termination date: 17 May 2019
Address: Torbay, Auckland, 0630 New Zealand
Address used since 14 Mar 2017
Anthony Macdonald Hough - Director (Inactive)
Appointment date: 26 Nov 2018
Termination date: 17 May 2019
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 26 Nov 2018
Gummerson Fabrics Limited
L4, 152 Fanshawe Street
Red Eagle Limited
L4, 152 Fanshawe Street
Pioneer Capital Ii Nominees Limited
L4, 152 Fanshawe Street
Pioneer Capital Ii Limited
L4, 152 Fanshawe Street
Pioneer Capital (gp Ii) Limited
L4, 152 Fanshawe Street
Epi-use New Zealand Limited
L4, 152 Fanshawe Street
Database Technologies Limited
Grant Thornton Auckland Limited
Power Health Solutions Limited
18 Viaduct Harbour Avenue
Propfi.com Limited
18 Viaduct Harbour Avenue
Propfi.nz Limited
18 Viaduct Harbour Avenue
Timetec Sports Limited
Grant Thornton Auckland Limited
Walstan Systems Limited
Grant Thornton Auckland Limited