Connecting Limited was incorporated on 23 Apr 2013 and issued a business number of 9429030253391. This registered LTD company has been managed by 3 directors: Eldho Manakandathil Manakandathil Babu - an active director whose contract started on 23 Feb 2015,
Ajith Moochikkal - an inactive director whose contract started on 01 Apr 2016 and was terminated on 31 Mar 2022,
Biju Mathew - an inactive director whose contract started on 23 Apr 2013 and was terminated on 23 Feb 2015.
According to the BizDb information (updated on 28 Mar 2024), this company registered 3 addresses: 433 Hutt Road, Alicetown, Lower Hutt, 5010 (office address),
44 Sunny Grove, Wainuiomata, Lower Hutt, 5014 (registered address),
44 Sunny Grove, Wainuiomata, Lower Hutt, 5014 (service address),
7 Rimu Street, Wainuiomata, Lower Hutt, 5014 (physical address) among others.
Until 24 Oct 2023, Connecting Limited had been using 7 Rimu Street, Wainuiomata, Lower Hutt as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Babu, Eldho Manakandathil (an individual) located at Wainuiomata, Lower Hutt postcode 5014. Connecting Limited is categorised as "Rental of residential property" (business classification L671160).
Principal place of activity
220 Willis Street, Te Aro, Wellington, 6011 New Zealand
Previous addresses
Address #1: 7 Rimu Street, Wainuiomata, Lower Hutt, 5014 New Zealand
Registered & service address used from 21 Oct 2021 to 24 Oct 2023
Address #2: 433 Hutt Road, Alicetown, Lower Hutt, 5010 New Zealand
Registered & physical address used from 23 Mar 2018 to 21 Oct 2021
Address #3: 9 Marion Street, Te Aro, Wellington, 6011 New Zealand
Physical & registered address used from 09 May 2016 to 23 Mar 2018
Address #4: 220 Willis Street, Te Aro,, Wellington, 6011 New Zealand
Registered & physical address used from 01 Jul 2013 to 09 May 2016
Address #5: 5b/99 Coromandel Street, Newtown, Wellington, 6021 New Zealand
Physical & registered address used from 23 Apr 2013 to 01 Jul 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 05 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Babu, Eldho Manakandathil |
Wainuiomata Lower Hutt 5014 New Zealand |
26 Sep 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Moochikkal, Ajith |
Berhampore Wellington 6023 New Zealand |
22 Oct 2014 - 10 Jun 2022 |
Individual | Mathew, Biju |
Newtown Wellington 6021 New Zealand |
23 Apr 2013 - 07 Apr 2015 |
Eldho Manakandathil Manakandathil Babu - Director
Appointment date: 23 Feb 2015
Address: Wainuiomata, Lower Hutt, 5014 New Zealand
Address used since 30 Oct 2021
Address: Wainuiomata, Lower Hutt, 5014 New Zealand
Address used since 21 Jul 2020
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 23 Feb 2015
Address: Maungaraki, Lower Hutt, 5010 New Zealand
Address used since 01 Apr 2018
Ajith Moochikkal - Director (Inactive)
Appointment date: 01 Apr 2016
Termination date: 31 Mar 2022
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 21 Jun 2018
Address: Karnaki Nagar, Moothanthara, Palakkad, 678012 India
Address used since 01 Apr 2016
Address: Wellington, 6037 New Zealand
Address used since 01 Apr 2018
Address: Berhampore, Wellington, 6023 New Zealand
Address used since 04 Jul 2019
Biju Mathew - Director (Inactive)
Appointment date: 23 Apr 2013
Termination date: 23 Feb 2015
Address: Newtown, Wellington, 6021 New Zealand
Address used since 23 Apr 2013
E-bench Limited
L6, Waterside House
Energy And Technical Services Consulting Limited
Level 6, 220 Willis Street
Energy And Technical Services Limited
Level 6, 220 Willis Street
The Miracle Evangelistic Trust
Level 2, Waterside House
Mairangi Charitable Trust
L2, 220 Willis St
Maritime Union Scholarship Trust
Level 1, Waterside House
Errington Properties Limited
233 Willis St
Hamilton Investment Holdings Limited
220 Willis Street
Pearl Investments Limited
5th Floor
Riverfern Properties Limited
Waterside House
Rmf Nomadic Corporate Trustee Limited
216 Willis Street
Sunshine On Crieff Limited
216 Willis Street