Connett Engineering Limited, a registered company, was registered on 04 Jul 1984. 9429039930972 is the New Zealand Business Number it was issued. "Machine tool and part mfg" (business classification C246340) is how the company has been categorised. This company has been supervised by 6 directors: Dale Mary Coster - an active director whose contract began on 31 Dec 1992,
Peter Lewis George Coster - an active director whose contract began on 31 Dec 1992,
Jared Peter Coster - an active director whose contract began on 01 Nov 2021,
Courtney Jayne Coster - an active director whose contract began on 01 Nov 2021,
Denis John Moran - an inactive director whose contract began on 03 Jul 1984 and was terminated on 31 Dec 1992.
Last updated on 30 Mar 2024, the BizDb database contains detailed information about 1 address: 3A Ellesmere Avenue, Bell Block, New Plymouth, 4312 (types include: physical, service).
Connett Engineering Limited had been using 6 Cygnet Drive, Bell Block, New Plymouth as their physical address until 10 May 2021.
A total of 23000 shares are allotted to 9 shareholders (6 groups). The first group is comprised of 15410 shares (67%) held by 3 entities. Next there is the second group which consists of 1 shareholder in control of 1 share (0%). Lastly the 3rd share allotment (7586 shares 32.98%) made up of 2 entities.
Previous addresses
Address #1: 6 Cygnet Drive, Bell Block, New Plymouth, 4312 New Zealand
Physical address used from 16 Apr 2012 to 10 May 2021
Address #2: 39b Connett Road West, Rd3, Bell Block, New Plymouth New Zealand
Physical address used from 19 Apr 2002 to 16 Apr 2012
Address #3: 3a Ellesmer Avenue, Bell Block
Registered address used from 23 Apr 2001 to 23 Apr 2001
Address #4: 3a Ellesmere Avenue, Bell Block New Zealand
Registered address used from 23 Apr 2001 to 21 Apr 2017
Address #5: 3a Ellesmere Avenue, Bell Block
Physical address used from 19 May 2000 to 19 Apr 2002
Address #6: 5 Sole Ave, Bell Block
Registered address used from 19 May 2000 to 23 Apr 2001
Address #7: 5 Sole Avenue, Bell Block, New Plymouth
Physical address used from 19 May 2000 to 19 May 2000
Address #8: C/o D J & C Moran, 24a St Ives Grove, New Plymouth
Registered address used from 02 Mar 1993 to 19 May 2000
Basic Financial info
Total number of Shares: 23000
Annual return filing month: April
Annual return last filed: 26 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 15410 | |||
Individual | Coster, Courtney Jayne |
Rd 3 New Plymouth 4373 New Zealand |
08 May 2020 - |
Individual | Coster, Jared Peter |
Rd 3 New Plymouth 4373 New Zealand |
17 Jul 2014 - |
Individual | Zieltjes, Sean Peter |
Merrilands New Plymouth 4312 New Zealand |
01 Mar 2023 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Coster, Courtney Jayne |
Rd 3 New Plymouth 4373 New Zealand |
08 May 2020 - |
Shares Allocation #3 Number of Shares: 7586 | |||
Individual | Coster, Dale Mary |
Bell Block New Plymouth 4312 New Zealand |
04 Jul 1984 - |
Individual | Coster, Peter Lewis George |
Bell Block New Plymouth 4312 New Zealand |
27 Apr 2005 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Coster, Dale Mary |
Bell Block New Plymouth 4312 New Zealand |
04 Jul 1984 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Coster, Peter Lewis George |
Bell Block New Plymouth 4312 New Zealand |
27 Apr 2005 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Coster, Jared Peter |
Rd 3 New Plymouth 4373 New Zealand |
17 Jul 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Zielejes, Sean Peter |
Merrilands New Plymouth 4312 New Zealand |
08 May 2020 - 01 Mar 2023 |
Individual | Zielejes, Sean Peter |
Merrilands New Plymouth 4312 New Zealand |
08 May 2020 - 01 Mar 2023 |
Individual | Coster, Peter Lewis George |
Bell Block New Plymouth |
04 Jul 1984 - 27 Apr 2005 |
Entity | Stratagem Trustee Services Limited Shareholder NZBN: 9429037593070 Company Number: 958390 |
21 Nov 2005 - 16 Oct 2013 | |
Individual | Fah, Ross |
New Plymouth |
27 Apr 2005 - 27 Jun 2010 |
Entity | Stratagem Trustee Services Limited Shareholder NZBN: 9429037593070 Company Number: 958390 |
21 Nov 2005 - 16 Oct 2013 |
Dale Mary Coster - Director
Appointment date: 31 Dec 1992
Address: Bell Block, New Plymouth, 4312 New Zealand
Address used since 31 Dec 1992
Peter Lewis George Coster - Director
Appointment date: 31 Dec 1992
Address: Bell Block, New Plymouth, 4312 New Zealand
Address used since 31 Dec 1992
Jared Peter Coster - Director
Appointment date: 01 Nov 2021
Address: Rd 3, New Plymouth, 4373 New Zealand
Address used since 01 Nov 2021
Courtney Jayne Coster - Director
Appointment date: 01 Nov 2021
Address: Rd 3, New Plymouth, 4373 New Zealand
Address used since 01 Nov 2021
Denis John Moran - Director (Inactive)
Appointment date: 03 Jul 1984
Termination date: 31 Dec 1992
Address: New Plymouth,
Address used since 03 Jul 1984
Catherine Moran - Director (Inactive)
Appointment date: 05 Jul 1984
Termination date: 31 Dec 1992
Address: New Plymouth,
Address used since 05 Jul 1984
Independent Ndt Limited
9 Swans Road
Parker Drilling International Of New Zealand Limited
58 Corbett Road
Devpac Limited
17 Swans Road
Devon Plastics Limited
17 Swans Road
Van Dyck Fine Foods Limited
49 Corbett Road
Azura Wave Power (nz) Limited
19 Corbett Road
A.h. Gears Limited
Chapman & Britten
Hbd Developments Limited
189 Collingwood Street
Make & Mend Limited
Darryl Pinny Chartered Accountant
Pocketmachines Limited
3169 Ohaupo Road
Precision Machining Limited
22b Vickery Street
The Turning Shop 2015 Limited
330 Broadway Avenue