Connected Media 2013 Limited was launched on 06 Nov 2013 and issued a New Zealand Business Number of 9429040998831. The registered LTD company has been supervised by 3 directors: Carey Dixon - an active director whose contract started on 03 Dec 2013,
Kenneth James Dwyer - an inactive director whose contract started on 21 Oct 2015 and was terminated on 15 Nov 2021,
Anne Veronica Stephenson - an inactive director whose contract started on 06 Nov 2013 and was terminated on 03 Dec 2013.
As stated in BizDb's data (last updated on 05 May 2025), this company uses 1 address: Unit 9, Nikau Junction, 5 Te Tupe Road,, Paraparaumu, 5032 (types include: office, delivery).
Up until 04 Nov 2015, Connected Media 2013 Limited had been using Floor 1, South British Building, 326 Lambton Quay, Wellington as their physical address.
A total of 200 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 200 shares are held by 1 entity, namely:
Dixon, Carey (an individual) located at Waikanae, Kapiti Coast postcode 5036. Connected Media 2013 Limited has been categorised as "Electrical distribution equipment wholesaling" (business classification F349415).
Previous addresses
Address #1: Floor 1, South British Building, 326 Lambton Quay, Wellington, 6011 New Zealand
Physical address used from 03 Nov 2015 to 04 Nov 2015
Address #2: 29 Calcutta Street, Khandallah, Wellington, 6035 New Zealand
Physical address used from 11 Dec 2013 to 03 Nov 2015
Address #3: Level 1 South British Building, 326 Lambton Quay, Wellington, 6011 New Zealand
Physical address used from 06 Nov 2013 to 11 Dec 2013
Address #4: Floor 1, South British Building, 326 Lambton Quay, Wellington, 6011 New Zealand
Registered address used from 06 Nov 2013 to 08 May 2018
Basic Financial info
Total number of Shares: 200
Annual return filing month: April
Annual return last filed: 28 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 200 | |||
| Individual | Dixon, Carey |
Waikanae Kapiti Coast 5036 New Zealand |
03 Dec 2013 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Other | Connected Media Australia Pty Limited |
Banksmeadow Nsw 2019 Australia |
16 Dec 2019 - 15 Nov 2021 |
| Individual | Johnston, Ross |
Orewa Orewa 0931 New Zealand |
03 Dec 2013 - 05 Sep 2014 |
| Entity | Pacifica Trustees No. 1 Limited Shareholder NZBN: 9429035508502 Company Number: 1488530 |
06 Nov 2013 - 03 Dec 2013 | |
| Other | Poveno Pty Limited |
Northbridge New South Wales 2063 Australia |
23 Oct 2015 - 16 Dec 2019 |
| Entity | Pacifica Trustees No. 1 Limited Shareholder NZBN: 9429035508502 Company Number: 1488530 |
06 Nov 2013 - 03 Dec 2013 |
Carey Dixon - Director
Appointment date: 03 Dec 2013
Address: Waikanae, Kapiti Coast, Wellington, 5036 New Zealand
Address used since 01 Apr 2025
Address: Waikanae, Kapiti Coast, 5036 New Zealand
Address used since 15 Apr 2015
Kenneth James Dwyer - Director (Inactive)
Appointment date: 21 Oct 2015
Termination date: 15 Nov 2021
ASIC Name: Poveno Pty Ltd
Address: Northbridge, New South Wales, 2063 Australia
Address used since 21 Oct 2015
Address: Northbridge, New South Wales, 2063 Australia
Anne Veronica Stephenson - Director (Inactive)
Appointment date: 06 Nov 2013
Termination date: 03 Dec 2013
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 06 Nov 2013
Walkerscott Limited
Floor 1, South British Building
Featherston Whitmore Limited
Level 1 South British Building
Equity Trustees (state) Limited
Floor 1, 326 Lambton Quay
Rakiura Limited
Level 1
Shoreline Property Limited
326 Lambton Quay
Hutt Gas & Plumbing Systems Limited
326 Lambton Quay
Arthur D. Riley And Company Limited
137 Thorndon Quay
M+h Power Pacific Limited
Level 10 Bayleys Building
Protel International Technologies Limited
52a Kenya Street
Recon Electrical Services Limited
39 Port Road
Tracecare Holdings Limited
Suite 4, 2 Woodward Street
Visionary Technologies Limited
52 Shelley Bay Road