Shortcuts

Connor International Nz Limited

Type: NZ Limited Company (Ltd)
9429041543238
NZBN
5537388
Company Number
Registered
Company Status
F373980
Industry classification code
Wholesaling, All Products (excluding Storage And Handling Of Goods)
Industry classification description
Current address
6 Moana Heights
Waikawa
Picton 7220
New Zealand
Delivery & postal address used since 16 Aug 2019
1 Silk Close
Witherlea
Blenheim 7201
New Zealand
Registered & physical & service address used since 12 Apr 2021
1 Silk Close
Witherlea
Blenheim 7201
New Zealand
Office address used since 04 Aug 2021

Connor International Nz Limited was registered on 16 Dec 2014 and issued an NZBN of 9429041543238. This registered LTD company has been supervised by 3 directors: Geoffrey Brian Connor - an active director whose contract started on 16 Dec 2014,
Stephen Dale Connor - an active director whose contract started on 16 Dec 2014,
Diana Connor-Fife - an active director whose contract started on 06 Jan 2016.
As stated in BizDb's information (updated on 19 Apr 2024), the company registered 1 address: 1 Silk Close, Witherlea, Blenheim, 7201 (type: office, registered).
Up until 12 Apr 2021, Connor International Nz Limited had been using Suite 1, 126 Trafalgar Street, Nelson, Nelson as their registered address.
A total of 100 shares are allocated to 3 groups (3 shareholders in total). In the first group, 33 shares are held by 1 entity, namely:
Connor-Fife, Diana (a director) located at Rd 2, Moeraki postcode 9482.
Then there is a group that consists of 1 shareholder, holds 34% shares (exactly 34 shares) and includes
Connor, Geoffrey Brian - located at Waikawa, Picton.
The third share allotment (33 shares, 33%) belongs to 1 entity, namely:
Connor, Stephen Dale, located at Blenheim, Blenheim (a director). Connor International Nz Limited is categorised as "Wholesaling, all products (excluding storage and handling of goods)" (ANZSIC F373980).

Addresses

Principal place of activity

1 Silk Close, Witherlea, Blenheim, 7201 New Zealand


Previous addresses

Address #1: Suite 1, 126 Trafalgar Street, Nelson, Nelson, 7010 New Zealand

Registered & physical address used from 12 Feb 2016 to 12 Apr 2021

Address #2: 53 Guernsey Road, Rd 1, Blenheim, 7271 New Zealand

Physical & registered address used from 16 Dec 2014 to 12 Feb 2016

Contact info
64 27 7411836
26 Mar 2019 Phone
connorinternationalnz@gmail.com
16 Aug 2019 nzbn-reserved-invoice-email-address-purpose
connorinternationalnz@gmail.com
26 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 02 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 33
Director Connor-fife, Diana Rd 2
Moeraki
9482
New Zealand
Shares Allocation #2 Number of Shares: 34
Director Connor, Geoffrey Brian Waikawa
Picton
7220
New Zealand
Shares Allocation #3 Number of Shares: 33
Director Connor, Stephen Dale Blenheim
Blenheim
7201
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Beech, Diana Picton
Picton
7220
New Zealand
Directors

Geoffrey Brian Connor - Director

Appointment date: 16 Dec 2014

Address: Waikawa, Picton, 7220 New Zealand

Address used since 07 Jun 2016


Stephen Dale Connor - Director

Appointment date: 16 Dec 2014

Address: Blenheim, Blenheim, 7201 New Zealand

Address used since 04 Aug 2021

Address: Rd 3, Blenheim, 7273 New Zealand

Address used since 16 Dec 2014


Diana Connor-fife - Director

Appointment date: 06 Jan 2016

Address: Rd 2, Moeraki, 9482 New Zealand

Address used since 01 Aug 2022

Address: Dunedin Central, Dunedin, 9016 New Zealand

Address used since 16 Aug 2019

Address: Renwick, 7204 New Zealand

Address used since 08 Aug 2016

Address: Papamoa Beach, Papamoa, 3118 New Zealand

Address used since 20 Jun 2017

Address: Picton, Picton, 7220 New Zealand

Address used since 09 Aug 2018

Nearby companies

Burgess & Sons Limited
Suite 1, 126 Trafalgar Street

Gumleaf Farming Limited
Suite 1, 126 Trafalgar Street

Vent Limited
Suite 1, 126 Trafalgar Street

Finewood Creations Limited
Suite 1, 126 Trafalgar Street

Halliday Family Trustees Limited
Suite 1, 126 Trafalgar Street

Tasman No4 Trustees Limited
Suite 1, 126 Trafalgar Street

Similar companies

Appworks Studios Limited
124a Donald Street

Burnt Thumb Group Limited
303d Happy Valley Road

Fan's Labor Hire Limited
31 Stratford Street

Needs Sauce Limited
17 Edward Street

Puna Kai Limited
20 Weka Place

Tamai Company Limited
326 Lambton Quay