Curious Connolly Limited, a registered company, was registered on 16 May 2014. 9429041239636 is the number it was issued. "Food mfg nec" (business classification C119925) is how the company has been classified. This company has been run by 3 directors: Angela Mary Long - an active director whose contract started on 16 May 2014,
Anthony John Winston Tringham - an active director whose contract started on 16 May 2014,
Sean Connolly - an active director whose contract started on 05 Aug 2014.
Last updated on 04 Apr 2024, the BizDb data contains detailed information about 1 address: Po Box 172, Clevedon, Clevedon, 2248 (type: postal, delivery).
Curious Connolly Limited had been using 24 Halston Road, Mount Eden, Auckland as their registered address up to 14 Mar 2016.
A total of 1000 shares are allocated to 5 shareholders (4 groups). The first group consists of 100 shares (10%) held by 1 entity. Next we have the second group which includes 2 shareholders in control of 225 shares (22.5%). Lastly we have the next share allotment (225 shares 22.5%) made up of 1 entity.
Other active addresses
Address #4: 124 Mc Nicol Rd, Clevedon, Auckland, 2258 New Zealand
Delivery & office address used from 20 Mar 2020
Principal place of activity
124 Mc Nicol Rd, Clevedon, Auckland, 2258 New Zealand
Previous addresses
Address #1: 24 Halston Road, Mount Eden, Auckland, 1024 New Zealand
Registered address used from 16 May 2014 to 14 Mar 2016
Address #2: 24 Halston Road, Mount Eden, Auckland, 1024 New Zealand
Physical address used from 16 May 2014 to 08 Mar 2016
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 18 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Entity (NZ Limited Company) | The Produce Company Limited Shareholder NZBN: 9429036054060 |
Auckland 1010 New Zealand |
18 Feb 2015 - |
Shares Allocation #2 Number of Shares: 225 | |||
Director | Tringham, Anthony John Winston |
Clevedon 2585 New Zealand |
16 May 2014 - |
Individual | Connolly, Sean |
Sydney 2031 Australia |
05 Aug 2014 - |
Shares Allocation #3 Number of Shares: 225 | |||
Director | Long, Angela Mary |
Mount Eden Auckland 1024 New Zealand |
16 May 2014 - |
Shares Allocation #4 Number of Shares: 450 | |||
Individual | Connolly, Sean |
Sydney 2031 Australia |
05 Aug 2014 - |
Angela Mary Long - Director
Appointment date: 16 May 2014
Address: Clevedon, Auckland, 2258 New Zealand
Address used since 01 Oct 2015
Address: Clevedon, 2585 New Zealand
Address used since 01 Oct 2015
Anthony John Winston Tringham - Director
Appointment date: 16 May 2014
Address: Clevedon, 2585 New Zealand
Address used since 01 Oct 2015
Address: Clevedon, Auckland, 2258 New Zealand
Address used since 01 Oct 2015
Sean Connolly - Director
Appointment date: 05 Aug 2014
Address: Sydney, 2031 Australia
Address used since 05 Aug 2014
Dendi Limited
19 Halston Road
The House Of Elliot Limited
19 Halston Road
Eva Rose Limited
19 Rocklands Avenue
Emind Limited
17 Rocklands Avenue
Littlemore Trust
2/35 Rocklands Avenue
Kangyuan Limited
11 Queens Avenue
Amino Natural Nutrition Limited
17 Matipo Street
Arirang International Co Limited
575d Mount Eden Road
Foodtalk Limited
1/43 Windmill Road
Jay Mataji Foods Limited
Flat 4, 261 Balmoral Road
Jipintofu Limited
255 Dominion Road
Monzoni Limited
159 Balmoral Road