Brent Connor Homes Limited, a registered company, was launched on 07 Nov 1996. 9429038202421 is the New Zealand Business Number it was issued. This company has been run by 3 directors: Brent Stanislaus Connor - an active director whose contract began on 07 Nov 1996,
Sharee Anne Connor - an active director whose contract began on 20 Oct 2022,
Nicolas Aaron Smylie - an inactive director whose contract began on 16 Feb 2012 and was terminated on 01 Nov 2019.
Last updated on 23 Apr 2024, the BizDb data contains detailed information about 1 address: 205 Durham Street, Christchurch Central, Christchurch, 8011 (types include: physical, service).
Brent Connor Homes Limited had been using 329 Durham Street, Christchurch Central, Christchurch as their registered address up to 16 Nov 2015.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 1 share (1 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 99 shares (99 per cent).
Previous addresses
Address: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 03 Jun 2015 to 16 Nov 2015
Address: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 18 Jul 2013 to 03 Jun 2015
Address: Ami Building, 116 Riccarton Road, Christchurch New Zealand
Physical address used from 09 Nov 2005 to 18 Jul 2013
Address: Ami Building, 116 Riccarton Road, Chirstchurch New Zealand
Registered address used from 09 Nov 2005 to 18 Jul 2013
Address: Layburn Hodgins Solicitors, Level 3, 152 Oxford Terrace, Christchurch
Physical address used from 10 Jan 2001 to 09 Nov 2005
Address: Parry Field & Co, Level 11, Clarendon Towers, 78 Worcester Street, Christchurch
Physical address used from 10 Jan 2001 to 10 Jan 2001
Address: Parry Field Solicitors, Level 15, 764 Colombo Street, Christchurch
Registered address used from 10 Jan 2001 to 09 Nov 2005
Address: Parry Field & Co, Level 11, Clarendon Tower, 78 Worcester Street, Christchurch
Registered address used from 11 Apr 2000 to 10 Jan 2001
Address: Parry Field & Co, Level 11, Clarendon Tower, 78 Worcester Street, Christchurch
Registered address used from 10 Dec 1999 to 11 Apr 2000
Address: Parry Field & Co, Level 11, Clarendon Tower, 78 Worcester Street, Christchurch
Physical address used from 08 Nov 1996 to 08 Nov 1996
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Connor, Sharee Ann |
Huntsbury Christchurch 8022 New Zealand |
03 Nov 2004 - |
Shares Allocation #2 Number of Shares: 99 | |||
Individual | Connor, Brent Stanislaus |
Huntsbury Christchurch 8022 New Zealand |
03 Nov 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Connor, Brent Stanislaus |
Cashmere Christchurch |
07 Nov 1996 - 03 Nov 2004 |
Individual | Connor, Sharee Anne |
Christchurch |
07 Nov 1996 - 03 Nov 2004 |
Brent Stanislaus Connor - Director
Appointment date: 07 Nov 1996
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 03 Oct 2015
Sharee Anne Connor - Director
Appointment date: 20 Oct 2022
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 20 Oct 2022
Nicolas Aaron Smylie - Director (Inactive)
Appointment date: 16 Feb 2012
Termination date: 01 Nov 2019
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 09 May 2015
Minilifts Incorporated Limited
205 Durham Street
Pegasus Chambers 2015 Limited
205 Durham Street
Miceltech Limited
205 Durham Street
Independent Trustees (canterbury) 2015 Limited
Level 1
Independent Trustees (canterbury) 2016 Limited
Level 1
New Reality Group Limited
205 Durham Street