Connected Living Limited, a registered company, was started on 20 Feb 2001. 9429037022174 is the NZBN it was issued. "Construction project management service - fee or contract basis" (ANZSIC M692325) is how the company is categorised. This company has been supervised by 2 directors: Paul Anthony Carew - an active director whose contract started on 20 Feb 2001,
Sara Jane Kent - an inactive director whose contract started on 20 Feb 2001 and was terminated on 13 Jan 2004.
Updated on 09 Apr 2024, our database contains detailed information about 1 address: 35 Causeway Road, Surfdale, Waiheke Island, 1081 (category: physical, service).
Connected Living Limited had been using 79 Fifield Terrace, Opawa, Christchurch 8023 as their physical address until 05 May 2014.
More names for this company, as we identified at BizDb, included: from 20 Feb 2001 to 01 Dec 2007 they were called Furniture On-Line Limited.
A total of 10000 shares are issued to 2 shareholders (2 groups). The first group includes 5500 shares (55%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 4500 shares (45%).
Principal place of activity
35 Causeway Road, Surfdale, Waiheke Island, 1081 New Zealand
Previous addresses
Address: 79 Fifield Terrace, Opawa, Christchurch 8023 New Zealand
Physical & registered address used from 09 Apr 2009 to 05 May 2014
Address: 237 Mt Eden Rd, Mt Eden, Auckland
Registered address used from 23 May 2006 to 09 Apr 2009
Address: 237 Mt Eden Road, Mt Eden, Auckland
Physical address used from 25 Apr 2005 to 09 Apr 2009
Address: C/-lowther & Associates Ltd, Level 12, 191 Queen Street, Auckland
Registered address used from 25 Apr 2005 to 23 May 2006
Address: C/-lowther & Associates Ltd, Level 20, 191 Queen Street, Auckland
Registered address used from 28 Apr 2004 to 25 Apr 2005
Address: Lowther & Associates Ltd, Level 20, 191 Queen Street, Auckland
Physical address used from 28 Apr 2004 to 25 Apr 2005
Address: C- Miller Lowther & Associates, Level 34, 48 Shortland St, Auckland
Physical address used from 17 May 2002 to 28 Apr 2004
Address: C/- Miller Lowther & Associates, Level 34, 48 Shortland St, Auckland
Physical address used from 17 May 2002 to 28 Apr 2004
Address: C- Miller Lowther & Associates, Level 34, 48 Shortland St, Auckland
Registered address used from 14 May 2002 to 28 Apr 2004
Address: C/- Miller Lowther & Associates, Level 34, 48 Shortland St, Auckland
Registered address used from 14 May 2002 to 28 Apr 2004
Address: Chatfield & Co, 1st Floor, 10 Turner Street, Auckland 1001
Physical address used from 20 Feb 2001 to 17 May 2002
Address: Chatfield & Co, 1st Floor, 10 Turner Street, Auckland 1001
Registered address used from 20 Feb 2001 to 14 May 2002
Basic Financial info
Total number of Shares: 10000
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5500 | |||
Individual | Carew, Paul Anthony |
Surfdale Waiheke Island 1081 New Zealand |
20 Feb 2001 - |
Shares Allocation #2 Number of Shares: 4500 | |||
Individual | Carew, Paul Anthony |
Surfdale Waiheke Island 1081 New Zealand |
20 Feb 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kent, Sara Jane |
Bayswater Auckland |
21 Apr 2004 - 21 Apr 2004 |
Paul Anthony Carew - Director
Appointment date: 20 Feb 2001
Address: Surfdale, Waiheke Island, 1081 New Zealand
Address used since 21 Apr 2015
Sara Jane Kent - Director (Inactive)
Appointment date: 20 Feb 2001
Termination date: 13 Jan 2004
Address: Bayswater, Auckland,
Address used since 20 Feb 2001
Carew Property Investments Limited
35 Causeway Road
Waiheke Builders Limited
3 Shelly Beach Rd Waiheke Island
Building Compliance Services Nz Limited
25 Causeway Road
Urbanista Limited
18 Shelly Beach Road
Waiheke Livingwaters A.o.g.
232 Wilma Road
Matthes Construction Limited
23 Shelly Beach Road
Clarke Group Management Limited
42 Karaka Road
Horne Contracting Limited
20 Campbell Rd
Northview Projects Limited
78 Coromandel Road
Park Hill Management Limited
13c Morrow Avenue
Talon Consulting Limited
42 Hekerua Road
Xact Construction Limited
369 Clifton Road