Shortcuts

Connetics Limited

Type: NZ Limited Company (Ltd)
9429039274380
NZBN
451142
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
E310904
Industry classification code
Distribution Line, Electricity Or Communication, Construction And Maintenance
Industry classification description
Current address
11 Islington Avenue
Islington
Christchurch 8042
New Zealand
Registered & physical & service address used since 08 Jan 2018
11 Islington Avenue
Islington
Christchurch 8042
New Zealand
Delivery & office address used since 06 May 2019
Po Box 2237
Christchurch
Christchurch 8140
New Zealand
Postal address used since 06 May 2019

Connetics Limited, a registered company, was incorporated on 02 Nov 1989. 9429039274380 is the number it was issued. "Distribution line, electricity or communication, construction and maintenance" (ANZSIC E310904) is how the company has been categorised. The company has been supervised by 14 directors: Geoffrey Edward Vazey - an active director whose contract began on 01 Jun 2011,
Jason John Mcdonald - an active director whose contract began on 17 Aug 2018,
Nigel Dickson Barbour - an active director whose contract began on 23 Aug 2021,
Brendan Peter Kearney - an inactive director whose contract began on 21 Jun 1991 and was terminated on 24 Apr 2020,
Robert Datema Jamieson - an inactive director whose contract began on 03 Apr 2012 and was terminated on 24 Apr 2020.
Updated on 20 Mar 2024, the BizDb database contains detailed information about 1 address: 11 Islington Avenue, Islington, Christchurch, 8042 (category: delivery, postal).
Connetics Limited had been using 12 Chapmans Road, Woolston, Christchurch as their registered address until 08 Jan 2018.
Old names used by this company, as we managed to find at BizDb, included: from 02 Nov 1989 to 26 Mar 1996 they were named Appliance Connection Limited.
One entity controls all company shares (exactly 7000000 shares) - Orion New Zealand Limited - located at 8042, Burnside, Christchurch.

Addresses

Principal place of activity

11 Islington Avenue, Islington, Christchurch, 8042 New Zealand


Previous addresses

Address #1: 12 Chapmans Road, Woolston, Christchurch, 8022 New Zealand

Registered & physical address used from 27 May 2009 to 08 Jan 2018

Address #2: Southpower Limited, Corner Armagh And Manchester Streets, Christchurch

Registered address used from 04 Jul 2000 to 27 May 2009

Address #3: Orion New Zealand Ltd, Cnr Armagh & Manchester Sts, Christchurch

Physical address used from 04 Jul 2000 to 27 May 2009

Address #4: South Power Limited, Corner Armagh & Manchester Streets, Christchurch

Physical address used from 04 Jul 2000 to 04 Jul 2000

Address #5: -

Physical address used from 26 Mar 1996 to 04 Jul 2000

Address #6: South Power, Corner Armagh And Manchester Streets, Christchurch

Registered address used from 12 May 1994 to 04 Jul 2000

Address #7: Buddle Findlay, Level 13 Clarendon Towers, 78 Worcester Street, Christchurch

Registered address used from 24 Jun 1991 to 12 May 1994

Contact info
64 03 3537200
06 May 2019 Phone
enquiries@connetics.co.nz
04 May 2020 Email
connetics.co.nz
06 May 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 7000000

Annual return filing month: May

Annual return last filed: 08 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 7000000
Entity (NZ Limited Company) Orion New Zealand Limited
Shareholder NZBN: 9429039415035
Burnside
Christchurch
8053
New Zealand

Ultimate Holding Company

Orion New Zealand Limited
Name
Ltd
Type
404935
Ultimate Holding Company Number
NZ
Country of origin
565 Wairakei Road
Burnside
Christchurch 8053
New Zealand
Address
Directors

Geoffrey Edward Vazey - Director

Appointment date: 01 Jun 2011

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 01 Apr 2021

Address: Rd 2, Papakura, 2582 New Zealand

Address used since 01 Jun 2011

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 10 May 2018


Jason John Mcdonald - Director

Appointment date: 17 Aug 2018

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 01 May 2021

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 17 Aug 2018


Nigel Dickson Barbour - Director

Appointment date: 23 Aug 2021

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 23 Aug 2021


Brendan Peter Kearney - Director (Inactive)

Appointment date: 21 Jun 1991

Termination date: 24 Apr 2020

Address: Riccarton, Christchurch, 8041 New Zealand

Address used since 13 Jun 2014


Robert Datema Jamieson - Director (Inactive)

Appointment date: 03 Apr 2012

Termination date: 24 Apr 2020

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 03 Apr 2012


Vaughan Ian Hartland - Director (Inactive)

Appointment date: 01 Aug 2018

Termination date: 24 Apr 2020

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 01 Aug 2018


Michael Andrews - Director (Inactive)

Appointment date: 04 Sep 2007

Termination date: 14 Aug 2013

Address: Remuera, Auckland, 1050 New Zealand

Address used since 04 Sep 2007


Tasman Lionel Scott - Director (Inactive)

Appointment date: 30 Mar 2011

Termination date: 03 Apr 2012

Address: Hillsborough, Christchurch, 8022 New Zealand

Address used since 30 Mar 2011


Roger Anthony Sutton - Director (Inactive)

Appointment date: 01 May 2003

Termination date: 31 May 2011

Address: Hillsborough, Christchurch, 8022 New Zealand

Address used since 28 May 2010


Robert Bruce Taylor - Director (Inactive)

Appointment date: 06 Dec 2004

Termination date: 27 May 2010

Address: Redcliffs, Christchurch 8081,

Address used since 02 Jul 2007


Peter Rae - Director (Inactive)

Appointment date: 21 Sep 1999

Termination date: 08 Aug 2007

Address: Scarborough, Christchurch,

Address used since 21 Sep 1999


Christopher Stephen Laurie - Director (Inactive)

Appointment date: 21 Jun 1991

Termination date: 30 Apr 2003

Address: Cass Bay, Lyttelton,

Address used since 14 Jun 2002


Kerry Gould Louis Nolan - Director (Inactive)

Appointment date: 26 Mar 1996

Termination date: 18 Oct 1999

Address: R D 1, Rangiora,

Address used since 26 Mar 1996


William Ronald Highet - Director (Inactive)

Appointment date: 19 Aug 1996

Termination date: 13 Nov 1996

Address: Christchurch,

Address used since 19 Aug 1996

Nearby companies
Similar companies