Connex World Limited, a registered company, was incorporated on 07 Sep 2016. 9429042553489 is the number it was issued. "Marketing consultancy service" (business classification M696252) is how the company was categorised. The company has been managed by 4 directors: Peter Richard Cameron - an active director whose contract started on 07 Sep 2016,
Monen Geralde Cameron - an inactive director whose contract started on 07 Sep 2016 and was terminated on 17 Aug 2020,
Evelyn Ultra Lawson - an inactive director whose contract started on 07 Sep 2016 and was terminated on 17 Aug 2020,
Scott Duncan Barron - an inactive director whose contract started on 07 Sep 2016 and was terminated on 03 Aug 2020.
Last updated on 27 Mar 2024, BizDb's database contains detailed information about 1 address: 15 Crosdale Place, Burnside, Christchurch, 8042 (type: physical, registered).
A total of 105 shares are allocated to 2 shareholders (2 groups). The first group consists of 11 shares (10.48%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 94 shares (89.52%).
Basic Financial info
Total number of Shares: 105
Annual return filing month: October
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 11 | |||
Individual | Barron, Scott Duncan |
Stoke Nelson 7011 New Zealand |
01 Sep 2020 - |
Shares Allocation #2 Number of Shares: 94 | |||
Director | Cameron, Peter Richard |
Burnside Christchurch 8042 New Zealand |
07 Sep 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Barron, Scott Duncan |
Stoke Nelson 7011 New Zealand |
07 Sep 2016 - 21 Aug 2020 |
Individual | Lawson, Evelyn Ultra |
Waltham Christchurch 8023 New Zealand |
07 Sep 2016 - 21 Aug 2020 |
Individual | Kaur, Gurvir |
Papanui Christchurch 8053 New Zealand |
26 Jan 2018 - 12 Nov 2018 |
Individual | Lawson, Evelyn Ultra |
Waltham Christchurch 8023 New Zealand |
07 Sep 2016 - 21 Aug 2020 |
Individual | Cameron, Monen Geralde |
Burnside Christchurch 8042 New Zealand |
07 Sep 2016 - 21 Aug 2020 |
Individual | Cameron, Monen Geralde |
Burnside Christchurch 8042 New Zealand |
07 Sep 2016 - 21 Aug 2020 |
Individual | Bong, Aaron |
Upper Riccarton Christchurch 8041 New Zealand |
26 Jan 2018 - 12 Nov 2018 |
Individual | Xie, Weiling |
Sockburn Christchurch 8042 New Zealand |
26 Jan 2018 - 31 Oct 2018 |
Peter Richard Cameron - Director
Appointment date: 07 Sep 2016
Address: Burnside, Christchurch, 8042 New Zealand
Address used since 07 Sep 2016
Monen Geralde Cameron - Director (Inactive)
Appointment date: 07 Sep 2016
Termination date: 17 Aug 2020
Address: Burnside, Christchurch, 8042 New Zealand
Address used since 07 Sep 2016
Evelyn Ultra Lawson - Director (Inactive)
Appointment date: 07 Sep 2016
Termination date: 17 Aug 2020
Address: Waltham, Christchurch, 8023 New Zealand
Address used since 07 Sep 2016
Scott Duncan Barron - Director (Inactive)
Appointment date: 07 Sep 2016
Termination date: 03 Aug 2020
Address: Stoke, Nelson, 7011 New Zealand
Address used since 07 Sep 2016
Address: Rd 7, Rangiora, 7477 New Zealand
Address used since 07 Sep 2016
Fimex (n.z.) Limited
17a Crosdale Place
4wd Emergency Team Incorporated
6 Hidcote Place
Exar Equity Limited
4 Melissa Place
Jaguar Drivers Club Incorporated
30 Lavandula Cres
Mckendry Flooring Limited
26 Crosdale Place
Mckendry Family Limited
26 Crosdale Place
Ace Digital Marketing Limited
Level 1, 567 Wairakei Road
B.w. Musgrave Trading Limited
Unit 4, 35 Sir William Pickering Drive
In Town Limited
1 Ilfracombe Place
Innovation Media Limited
Unit 9, 41 Sir William Pickering Drive
Memorial Hills Limited
302 Memorial Avenue
The Small Business Company Limited
30 Sir William Pickering Drive