Kingfisher Connexions Limited, a registered company, was started on 09 Mar 1987. 9429039640291 is the NZBN it was issued. "Telecommunications services n.e.c." (ANZSIC J580910) is how the company has been classified. This company has been supervised by 6 directors: Colleen Margaret Gray - an active director whose contract started on 01 Sep 2019,
Bruce Kenneth Gray - an inactive director whose contract started on 01 Sep 2019 and was terminated on 18 May 2021,
Brian Henry Cowlrick - an inactive director whose contract started on 01 Jul 2014 and was terminated on 01 Sep 2019,
Bruce Kenneth Gray - an inactive director whose contract started on 01 Oct 1987 and was terminated on 01 Jul 2014,
Colleen Margaret Gray - an inactive director whose contract started on 08 Aug 2010 and was terminated on 01 Jul 2014.
Updated on 03 Apr 2024, the BizDb data contains detailed information about 1 address: Level 4, 135 Broadway, Newmarket, Auckland, 1023 (category: registered, physical).
Kingfisher Connexions Limited had been using Strong and Co Limited, Level 3, 135 Broadway, Newmarket, Auckland as their physical address until 11 Aug 2015.
Previous aliases for this company, as we identified at BizDb, included: from 27 Nov 2008 to 08 Aug 2010 they were called Place-Me Limited, from 09 Mar 1987 to 27 Nov 2008 they were called Date Keepers Limited.
A single entity owns all company shares (exactly 600 shares) - Gray, Colleen Margaret - located at 1023, Huntington, Hamilton.
Previous addresses
Address: Strong And Co Limited, Level 3, 135 Broadway, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 07 Aug 2013 to 11 Aug 2015
Address: Level 3, 135 Broadway, Newmarket, Auckland New Zealand
Registered & physical address used from 23 Jun 2010 to 07 Aug 2013
Address: Level 1, Federal Court, 198 Federal Street, Auckland
Physical & registered address used from 07 Sep 2009 to 23 Jun 2010
Address: 9 Kerswill Place, Pakuranga, Auckland 1706
Physical & registered address used from 19 Jul 2004 to 07 Sep 2009
Address: 1/26 West Quay, Ahuriri, Napier
Registered & physical address used from 08 Aug 2002 to 19 Jul 2004
Address: 10 Te Akay Crescent, Bucklands Beach, Auckland
Physical address used from 01 Jul 1997 to 08 Aug 2002
Address: 5/170 Greenlane West, Greenlane, Auckland
Registered address used from 02 Oct 1994 to 08 Aug 2002
Basic Financial info
Total number of Shares: 600
Annual return filing month: July
Annual return last filed: 27 Jul 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 600 | |||
Individual | Gray, Colleen Margaret |
Huntington Hamilton 3210 New Zealand |
08 Aug 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hill, Christopher Richard |
Beachaven Auckland |
09 Mar 1987 - 10 Jul 2006 |
Individual | Gray, Bruce Kenneth |
Huntington Hamilton 3210 New Zealand |
09 Mar 1987 - 24 Aug 2021 |
Individual | Gray, Bruce Kenneth |
Pakuranga Auckland |
24 Jul 2007 - 24 Jul 2007 |
Colleen Margaret Gray - Director
Appointment date: 01 Sep 2019
Address: Huntington, Hamilton, 3210 New Zealand
Address used since 25 Aug 2021
Address: Waikanae, Waikanae, 5036 New Zealand
Address used since 01 Sep 2019
Bruce Kenneth Gray - Director (Inactive)
Appointment date: 01 Sep 2019
Termination date: 18 May 2021
Address: Waikanae, Waikanae, 5036 New Zealand
Address used since 01 Sep 2019
Brian Henry Cowlrick - Director (Inactive)
Appointment date: 01 Jul 2014
Termination date: 01 Sep 2019
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 30 Jan 2015
Bruce Kenneth Gray - Director (Inactive)
Appointment date: 01 Oct 1987
Termination date: 01 Jul 2014
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 30 Jul 2013
Colleen Margaret Gray - Director (Inactive)
Appointment date: 08 Aug 2010
Termination date: 01 Jul 2014
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 30 Jul 2013
Christopher Richard Hill - Director (Inactive)
Appointment date: 01 Oct 1987
Termination date: 13 Jul 2007
Address: Beachaven, Auckland,
Address used since 30 Jun 2006
Business In The Community (2013) Limited
Level 3, 255 Broadway
Penrose Panel And Roofing Limited
Level 2, 161 Manukau Road
Exodus Trustees Limited
Level 1, 10 Manukau Road
Marianas Capital Limited
Level 2, 142 Broadway, Newmarket
Growingfund Investment Limited
Level 1, 169 Manukau Road
K J M Holdings Limited
Level 1, 145 Manukau Road
Commslearning Limited
C/-alan Clarke Associates
Ericsson Communications Limited
Level 2 / 2 Owens Road
Fusion Spectra Limited
Flat 8, 585 Manukau Road
Little Black Book Limited
34 Fairview Road
Star Communications Group Limited
Flat 3, 13 Bracken Avenue
Vivid Solutions Limited
Level 5, Building 15