Connor Healthcare Limited was started on 08 May 2014 and issued an NZBN of 9429041225882. The registered LTD company has been managed by 12 directors: Matthew James Clarke - an active director whose contract started on 01 Jul 2022,
Simon Francis Keating - an active director whose contract started on 06 Sep 2023,
Keith Joseph Muller - an inactive director whose contract started on 28 Jul 2023 and was terminated on 06 Sep 2023,
Susan Channon - an inactive director whose contract started on 01 Jul 2022 and was terminated on 28 Jul 2023,
Benedict Joseph Thynne - an inactive director whose contract started on 08 Dec 2015 and was terminated on 30 Jun 2022.
According to our information (last updated on 20 Apr 2024), the company registered 1 address: 30 Florence Street, Newtown, Wellington, 6021 (type: registered, service).
Up to 07 Apr 2017, Connor Healthcare Limited had been using 30 Florence Street, Newtown, Wellington as their physical address.
BizDb found old names for the company: from 08 May 2014 to 13 Jun 2014 they were called Evo Healthcare (Nz) Limited.
A total of 8547009 shares are allocated to 2 groups (2 shareholders in total). In the first group, 1000000 shares are held by 1 entity, namely:
Evolution Healthcare (Nz) Pty Ltd (an other) located at 1 Macquarie Place, Sydney, Nsw postcode 2000.
Then there is a group that consists of 1 shareholder, holds 88.3 per cent shares (exactly 7547009 shares) and includes
Austron Limited - located at Newtown, Wellington. Connor Healthcare Limited is categorised as "Investment company operation" (business classification K624050).
Principal place of activity
30 Florence Street, Newtown, Wellington, 6021 New Zealand
Previous addresses
Address #1: 30 Florence Street, Newtown, Wellington, 6021 New Zealand
Physical & registered address used from 30 Mar 2015 to 07 Apr 2017
Address #2: C/- Mayne Wetherell, Level 23, Sap Tower, 151 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 11 Aug 2014 to 30 Mar 2015
Address #3: C/- Chapman Tripp 23 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 08 May 2014 to 11 Aug 2014
Basic Financial info
Total number of Shares: 8547009
Annual return filing month: August
Financial report filing month: March
Annual return last filed: 31 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000000 | |||
Other (Other) | Evolution Healthcare (nz) Pty Ltd |
1 Macquarie Place Sydney, Nsw 2000 Australia |
08 May 2014 - |
Shares Allocation #2 Number of Shares: 7547009 | |||
Entity (NZ Limited Company) | Austron Limited Shareholder NZBN: 9429030616356 |
Newtown Wellington 6021 New Zealand |
23 Dec 2014 - |
Ultimate Holding Company
Matthew James Clarke - Director
Appointment date: 01 Jul 2022
Address: Rd 3, Riverhead, 0793 New Zealand
Address used since 01 Jul 2022
Simon Francis Keating - Director
Appointment date: 06 Sep 2023
Address: Macedon, Victoria, 3440 Australia
Address used since 06 Sep 2023
Keith Joseph Muller - Director (Inactive)
Appointment date: 28 Jul 2023
Termination date: 06 Sep 2023
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 28 Jul 2023
Susan Channon - Director (Inactive)
Appointment date: 01 Jul 2022
Termination date: 28 Jul 2023
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Jul 2022
Benedict Joseph Thynne - Director (Inactive)
Appointment date: 08 Dec 2015
Termination date: 30 Jun 2022
ASIC Name: Evolution Healthcare Partners Pty Ltd
Address: 1 Macquarie Place, Sydney, Nsw, 2000 Australia
Address: Clayfield, Brisbane, Queensland, 4011 Australia
Address used since 30 Nov 2019
Address: Bulimba, Brisbane, Queensland, 4171 Australia
Address used since 28 Mar 2018
Address: 1 Macquarie Place, Sydney, Nsw, 2000 Australia
Address: Potts Point, Sydney, Nsw, 2011 Australia
Address used since 30 Mar 2017
Andrew S. - Director (Inactive)
Appointment date: 08 Dec 2015
Termination date: 30 Jun 2022
ASIC Name: Evolution Healthcare Partners Pty Ltd
Address: 1 Macquarie Place, Sydney, Nsw, 2000 Australia
Address: 1 Macquarie Place, Sydney, Nsw, 2000 Australia
Address: Northbridge, Nsw, 2063 Australia
Address used since 08 Dec 2015
Jacqueline Antoinette Christina Gray - Director (Inactive)
Appointment date: 23 Dec 2014
Termination date: 08 Dec 2015
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 23 Dec 2014
Stuart Geoffrey Signal - Director (Inactive)
Appointment date: 23 Dec 2014
Termination date: 08 Dec 2015
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 23 Dec 2014
Mark James Stewart - Director (Inactive)
Appointment date: 23 Dec 2014
Termination date: 08 Dec 2015
Address: Rd 2 Darfield, Canterbury, New Zealand
Address used since 23 Dec 2014
Warwick Graham Webb - Director (Inactive)
Appointment date: 23 Dec 2014
Termination date: 08 Dec 2015
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 23 Dec 2014
Benedict Joseph Thynne - Director (Inactive)
Appointment date: 08 May 2014
Termination date: 24 Dec 2014
Address: Potts Point, Sydney, Nsw, 2011 Australia
Address used since 08 May 2014
Andrew George Edward Savage - Director (Inactive)
Appointment date: 08 May 2014
Termination date: 24 Dec 2014
Address: Northbridge, Sydney, Nsw, 2063 Australia
Address used since 08 May 2014
Evolution Healthcare Nz Limited
30 Florence Street
Evo Health Limited
30 Florence Street
Evo Health Nz Limited
30 Florence Street
Austron Limited
30 Florence Street
Wakefield Hospital Limited
30 Florence Street
Awrl Limited
30 Florence Street
Evo Health Limited
30 Florence Street
Homewood Investments Limited
32/369 Adelaide Road
Mithril Trading Limited
5a Vallance Street
Most Excellent Investment No. 2 Limited
Unit 1, 102 Daniell Street
Most Excellent Investment No. 3 Limited
Unit 1, 102 Daniell Street
Most Excellent Investments Limited
Unit 1, 102 Daniell Street