Shortcuts

Brent Connor Homes Limited

Type: NZ Limited Company (Ltd)
9429038202421
NZBN
833711
Company Number
Registered
Company Status
Current address
205 Durham Street
Christchurch Central
Christchurch 8011
New Zealand
Physical & service & registered address used since 16 Nov 2015

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Connor, Sharee Ann Huntsbury
Christchurch
8022
New Zealand
Shares Allocation #2 Number of Shares: 99
Individual Connor, Brent Stanislaus Huntsbury
Christchurch
8022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Connor, Brent Stanislaus Cashmere
Christchurch
Individual Connor, Sharee Anne Christchurch
Directors

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