Connell Construction Company Limited, a registered company, was launched on 18 Jul 1997. 9429038057731 is the NZBN it was issued. "Building, house construction" (business classification E301120) is how the company is categorised. This company has been supervised by 5 directors: Wayman Connell - an active director whose contract started on 18 Jul 1997,
Rachel Michealle Connell - an active director whose contract started on 22 Jan 2009,
Bodine Mitchell Hay - an active director whose contract started on 01 May 2024,
Sarah Lee Connell - an inactive director whose contract started on 22 Jan 2009 and was terminated on 24 Sep 2015,
Sharyn Connell - an inactive director whose contract started on 18 Jul 1997 and was terminated on 28 May 2013.
Last updated on 17 May 2025, our database contains detailed information about 4 addresses the company uses, specifically: 5 Te Hatepe Avenue, Taupo, Taupo, 3330 (registered address),
5 Te Hatepe Avenue, Taupo, Taupo, 3330 (service address),
5 Te Hatepe Ave, Taupo, 3330 (office address),
5 Te Hatepe Ave, Taupo, 3330 (delivery address) among others.
Connell Construction Company Limited had been using 26 Eleventh Avenue, Tauranga, Tauranga as their physical address up until 01 Nov 2021.
A total of 100 shares are issued to 3 shareholders (3 groups). The first group consists of 37 shares (37 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 38 shares (38 per cent). Lastly there is the 3rd share allotment (25 shares 25 per cent) made up of 1 entity.
Other active addresses
Address #4: 5 Te Hatepe Avenue, Taupo, Taupo, 3330 New Zealand
Registered & service address used from 25 Jul 2024
Previous addresses
Address #1: 26 Eleventh Avenue, Tauranga, Tauranga, 3110 New Zealand
Physical address used from 30 Jul 2021 to 01 Nov 2021
Address #2: 11 Crannog Fen, Wattle Downs, Auckland, 2103 New Zealand
Physical address used from 11 Aug 2015 to 30 Jul 2021
Address #3: 390 Centennial Drive, Rd 2, Taupo, 3378 New Zealand
Physical & registered address used from 29 Jul 2014 to 11 Aug 2015
Address #4: 91 Rokino Road, Hilltop, Taupl 3330 New Zealand
Physical address used from 14 Jul 2009 to 29 Jul 2014
Address #5: 91 Rokino Road, Hilltop, Taupo 3330 New Zealand
Registered address used from 14 Jul 2009 to 29 Jul 2014
Address #6: 11 Crannog Fen, Manurewa
Registered & physical address used from 28 Oct 2008 to 14 Jul 2009
Address #7: 13 Aberdeen Crescent, Wattlecove, Manurewa, Auckland
Registered & physical address used from 10 Jul 2006 to 28 Oct 2008
Address #8: 48 Tington Avenue, Mahia Park
Registered address used from 20 Jul 2001 to 10 Jul 2006
Address #9: 15 Crannog Fen, Mahia Park, Manurewa, Auckland
Physical address used from 20 Jul 2001 to 10 Jul 2006
Address #10: 48 Tington Avenue, Mahia Park
Physical address used from 20 Jul 2001 to 20 Jul 2001
Address #11: 48 Tington Avenue, Mahia Park
Registered address used from 11 Apr 2000 to 20 Jul 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 17 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 37 | |||
| Individual | Connell, Rachel Michealle |
Tauranga Tauranga 3110 New Zealand |
29 Jan 2009 - |
| Shares Allocation #2 Number of Shares: 38 | |||
| Individual | Connell, Wayman |
Tauranga Tauranga 3110 New Zealand |
18 Jul 1997 - |
| Shares Allocation #3 Number of Shares: 25 | |||
| Individual | Hay, Bodine Mitchell |
Wharewaka Taupo 3330 New Zealand |
14 May 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Connell, Sharyn |
Taupo New Zealand |
18 Jul 1997 - 17 Sep 2013 |
| Individual | Connell, Sarah Lee |
Rd 2 Taupo 3378 New Zealand |
29 Jan 2009 - 24 Sep 2015 |
Wayman Connell - Director
Appointment date: 18 Jul 1997
Address: Rd 3, Oropi, 3173 New Zealand
Address used since 07 Aug 2023
Address: Tauranga, Tauranga, 3110 New Zealand
Address used since 17 Jul 2017
Rachel Michealle Connell - Director
Appointment date: 22 Jan 2009
Address: Rd 3, Oropi, 3173 New Zealand
Address used since 07 Aug 2023
Address: Tauranga, Tauranga, 3110 New Zealand
Address used since 17 Jul 2017
Bodine Mitchell Hay - Director
Appointment date: 01 May 2024
Address: Wharewaka, Taupo, 3330 New Zealand
Address used since 01 May 2024
Sarah Lee Connell - Director (Inactive)
Appointment date: 22 Jan 2009
Termination date: 24 Sep 2015
Address: Rd 2, Taupo, 3378 New Zealand
Address used since 21 Jul 2014
Sharyn Connell - Director (Inactive)
Appointment date: 18 Jul 1997
Termination date: 28 May 2013
Address: Taupo, 3330 New Zealand
Address used since 20 Oct 2008
Tyla Construction Limited
11 Crannog Fen
Poa Trustees Limited
11 Crannog Fen
Smart Contracting Group Limited
11 Crannog Fen
Brock Limited
11 Crannog Fen
Clevedon Bobcats Limited
11 Crannog Fen
Glengowan Caravans Limited
11 Crannog Fen
Constrkt Nz Limited
3 Trossach Place
Fortyfive Investment Limited
45 Seaward Place
Life Passion Limited
32 Gambare Place
Md Projects Nz Limited
25 Hobart Crescent
Out There Construction Limited
40 Carnousite Drive
Tyla Construction Limited
11 Crannog Fen