Shortcuts

Connor Healthcare Limited

Type: NZ Limited Company (Ltd)
9429041225882
NZBN
5201422
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K624050
Industry classification code
Investment Company Operation
Industry classification description
Current address
30 Florence Street
Newtown
Wellington 6021
New Zealand
Physical & registered & service address used since 07 Apr 2017
30 Florence Street
Newtown
Wellington 6021
New Zealand
Postal & office & delivery address used since 03 Jul 2020
30 Florence Street
Newtown
Wellington 6021
New Zealand
Registered & service address used since 08 Sep 2023

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).

Addresses

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

Contact info
64 27 6067792
03 Jul 2020 Company Contact Mobile
64 4 3818100
03 Jul 2020 Main Number
info@wakefield.co.nz
Email
john.diggins@evolutioncare.com
Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 1000000
Other (Other) Evolution Healthcare (nz) Pty Ltd 1 Macquarie Place
Sydney, Nsw
2000
Australia
Shares Allocation #2 Number of Shares: 7547009
Entity (NZ Limited Company) Austron Limited
Shareholder NZBN: 9429030616356
Newtown
Wellington
6021
New Zealand

Ultimate Holding Company

Austron Limited
Name
Ltd
Type
3893979
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Nearby companies

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

Similar companies

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