Shortcuts

The Executive Connection Limited

Type: NZ Limited Company (Ltd)
9429038794032
NZBN
604840
Company Number
Registered
Company Status
Current address
Rsm House, Level 2, 62 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Physical & registered & service address used since 03 Mar 2020

The Executive Connection Limited, a registered company, was started on 06 Dec 1993. 9429038794032 is the NZ business number it was issued. This company has been supervised by 19 directors: Stephanie Christopher - an active director whose contract began on 21 Jul 2014,
Samuel R. - an active director whose contract began on 06 Mar 2024,
Nicholas B. - an active director whose contract began on 06 Mar 2024,
Robert R. - an active director whose contract began on 06 Mar 2024,
Carol-Teigue T. - an active director whose contract began on 06 Mar 2024.
Last updated on 25 Apr 2024, BizDb's data contains detailed information about 1 address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (type: physical, registered).
The Executive Connection Limited had been using Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland as their physical address until 03 Mar 2020.
A single entity owns all company shares (exactly 100 shares) - The Executive Connection Pty Ltd - located at 2013, St Leonards, N S W.

Addresses

Previous addresses

Address: Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Physical & registered address used from 24 Oct 2019 to 03 Mar 2020

Address: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 01 Jun 2018 to 24 Oct 2019

Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 05 Sep 2016 to 01 Jun 2018

Address: 22 Amersham Way, Manukau, Auckland, 2104 New Zealand

Registered & physical address used from 20 Nov 2013 to 05 Sep 2016

Address: Cst Nexia Ltd, Chartered Accountants, L3, Nexia Centre, 22 Amersham Way, Manukau, 2104 New Zealand

Registered & physical address used from 23 Jan 2013 to 20 Nov 2013

Address: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau 2104 New Zealand

Physical & registered address used from 02 Nov 2009 to 23 Jan 2013

Address: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau City

Physical & registered address used from 04 Dec 2006 to 02 Nov 2009

Address: Level 3, Cst Nexia Centre, 22 Amersham Way, Manukau City

Registered & physical address used from 06 Apr 2005 to 04 Dec 2006

Address: Level 11, Shortland Tower One, 51-53 Shortland Street, Auckland

Registered & physical address used from 18 Jul 2002 to 06 Apr 2005

Address: C/- Smith Chilcott, 1st Floor, General Buildings, 29 Shortland Street, Auckland

Physical address used from 20 Oct 1997 to 18 Jul 2002

Address: C/- Smith Chilcott, 1st Floor, General Building, 29 Shortland Street, Auckland

Registered address used from 26 Mar 1997 to 18 Jul 2002

Contact info
64 9 3684555
27 Nov 2018 Phone
membership@tec.com.au
27 Nov 2018 Email
www.tecnz.co.nz
27 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Financial report filing month: June

Annual return last filed: 23 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) The Executive Connection Pty Ltd St Leonards
N S W
2065
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Meddings, Phillip James London W2 Nu
United Kingdom
Individual Whitington, Helen Louise London W2 Nu
United Kingdom

Ultimate Holding Company

21 Oct 2020
Effective Date
Bld Holdings Pty Limited
Name
Company
Type
101447929
Ultimate Holding Company Number
AU
Country of origin
Directors

Stephanie Christopher - Director

Appointment date: 21 Jul 2014

ASIC Name: Bld Holdings Pty Ltd

Address: North Sydney, N S W, 2060 Australia

Address: 486 Pacific Highway, St Leonards, N S W, 2065 Australia

Address used since 20 Dec 2019

Address: Mossman, N S W, 2088 Australia

Address used since 30 Oct 2015

Address: North Sydney, N S W, 2060 Australia

Address: Mosman, N S W, 2088 Australia

Address used since 12 Oct 2017


Samuel R. - Director

Appointment date: 06 Mar 2024


Nicholas B. - Director

Appointment date: 06 Mar 2024


Robert R. - Director

Appointment date: 06 Mar 2024


Carol-teigue T. - Director

Appointment date: 06 Mar 2024


Peter Francis Wallace - Director (Inactive)

Appointment date: 19 Oct 2015

Termination date: 06 Mar 2024

ASIC Name: Bld Holdings Pty Ltd

Address: North Sydney, N S W, 2060 Australia

Address: Ashfield, N S W, 2131 Australia

Address used since 12 Oct 2017

Address: Ashfield, Nsw, 2131 Australia

Address used since 19 Oct 2015

Address: North Sydney, Nsw, 2060 Australia


Stephen Lawrence Purcell - Director (Inactive)

Appointment date: 28 Mar 2020

Termination date: 06 Mar 2024

ASIC Name: Bld Holdings Pty Ltd

Address: Lindfield, Nsw, 2070 Australia

Address used since 28 Mar 2020

Address: North Sydney, N S W, 2060 Australia


Kirsten Mann - Director (Inactive)

Appointment date: 30 Jun 2021

Termination date: 06 Mar 2024

ASIC Name: Bld Holdings Pty Ltd

Address: North Sydney, Nsw, 2060 Australia

Address: Caulfield South, Melbourne, 3162 Australia

Address used since 30 Jun 2021


Nigel Anthony Stoke - Director (Inactive)

Appointment date: 06 Aug 2002

Termination date: 29 Jun 2021

ASIC Name: Bld Holdings Pty Ltd

Address: North Sydney, N S W, 2060 Australia

Address: North Sydney, N S W, 2060 Australia

Address: Kurraba Point, Nsw, 2089 Australia

Address used since 21 Jul 2013

Address: Kurraba Point, N S W, 2089 Australia

Address used since 12 Oct 2017


Lee Alexandra Hatton - Director (Inactive)

Appointment date: 05 Dec 2017

Termination date: 10 Feb 2020

ASIC Name: Nab Ventures Pty Limited

Address: Bronte, Nsw, 2024 Australia

Address used since 05 Dec 2017

Address: Docklands, Victoria, 3008 Australia


Andrew Craig Winkler - Director (Inactive)

Appointment date: 22 Mar 2011

Termination date: 23 Apr 2018

ASIC Name: Bld Group Pty Limited

Address: Blackburn, Victoria, 3130 Australia

Address used since 22 Mar 2011

Address: North Sydney, N S W, 2060 Australia

Address: North Sydney, N S W, 2060 Australia


Alan Richard Tooth - Director (Inactive)

Appointment date: 23 Feb 2009

Termination date: 31 Oct 2014

Address: 6 Coolum Place, Yowie Bay, Nsw, 2228 Australia

Address used since 23 Feb 2009


Nicola Potter - Director (Inactive)

Appointment date: 17 Apr 2012

Termination date: 11 Apr 2014

Address: Korumbarra, Victoria, 3950 Australia

Address used since 31 Oct 2013


Graeme Pearson - Director (Inactive)

Appointment date: 15 Oct 2003

Termination date: 17 Apr 2012

Address: Mornington, Vic 5931, Australia,

Address used since 26 Oct 2004


Christopher Mark Gorman - Director (Inactive)

Appointment date: 06 Aug 2002

Termination date: 30 Dec 2011

Address: Bellevue Hill, N.s.w. 2023, Australia,

Address used since 06 Aug 2002


Michael Patrick O'neill - Director (Inactive)

Appointment date: 01 Jan 2005

Termination date: 21 Oct 2008

Address: Pyrmont Nsw 2009, Australia,

Address used since 01 Jan 2005


Ron Hirsch - Director (Inactive)

Appointment date: 15 Oct 2003

Termination date: 31 Dec 2004

Address: Double Bay, Nsw 2028, Australia,

Address used since 26 Oct 2004


Helen Louise Whitington - Director (Inactive)

Appointment date: 06 Dec 1993

Termination date: 06 Aug 2002

Address: London W2 Nu, United Kingdom,

Address used since 06 Dec 1993


Phillip James Meddings - Director (Inactive)

Appointment date: 06 Dec 1993

Termination date: 06 Aug 2002

Address: London W2 Nu, United Kingdom,

Address used since 06 Dec 1993

Nearby companies

R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive

Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive

Fresh To Go Limited
Level 2, 116 Harris Road

Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive

Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,

Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive