Shortcuts

Connexa Limited

Type: NZ Limited Company (Ltd)
9429038156885
NZBN
843789
Company Number
Registered
Company Status
J580910
Industry classification code
Telecommunications Services N.e.c.
Industry classification description
Current address
Level 2, Spark City
167 Victoria Street West
Auckland 1010
New Zealand
Registered & physical address used since 12 Sep 2019
Pwc Tower
Level 34/15 Customs Street West
Auckland 1010
New Zealand
Registered & service address used since 22 Nov 2022
Level 2, 34 Sale Street
Auckland 1010
New Zealand
Registered & service address used since 02 Aug 2023

Connexa Limited, a registered company, was started on 10 Feb 1997. 9429038156885 is the NZ business identifier it was issued. "Telecommunications services n.e.c." (business classification J580910) is how the company is categorised. This company has been managed by 14 directors: Stefan James Knight - an active director whose contract began on 20 Dec 2019,
Melissa Anastasiou - an active director whose contract began on 11 Oct 2021,
Sean Dominic O'halloran - an active director whose contract began on 14 Oct 2022,
Susan Roberta Mcfadden - an active director whose contract began on 14 Oct 2022,
Jan Brand - an active director whose contract began on 14 Oct 2022.
Last updated on 23 Mar 2024, our database contains detailed information about 1 address: Level 2, 34 Sale Street, Auckland, 1010 (category: registered, service).
Connexa Limited had been using 12-16 Tapora Street, Quay Park, Auckland as their registered address up until 12 Sep 2019.
More names used by the company, as we identified at BizDb, included: from 04 Sep 2019 to 31 Mar 2022 they were named Qrious Consulting Limited, from 01 Feb 2001 to 04 Sep 2019 they were named Wherescape Limited and from 10 Feb 1997 to 01 Feb 2001 they were named Profit Management Systems Limited.
One entity owns all company shares (exactly 100000 shares) - Samco Holdings Limited - located at 1010, Auckland, Auckland.

Addresses

Principal place of activity

14-16 Tapora Street, Auckland Central, Auckland, 1010 New Zealand


Previous addresses

Address #1: 12-16 Tapora Street, Quay Park, Auckland, 1010 New Zealand

Registered & physical address used from 20 Aug 2015 to 12 Sep 2019

Address #2: 14 Horoeka Ave, Mt Eden, Auckland New Zealand

Physical address used from 22 Sep 2006 to 20 Aug 2015

Address #3: Level 4, Wyndham Towers, Corner Of, Wyndham And Albert Strts, Auckland City New Zealand

Registered address used from 12 Sep 2005 to 20 Aug 2015

Address #4: Level 1, 41 Victoria Avenue, Devonport, Auckland

Registered address used from 01 Oct 2003 to 12 Sep 2005

Address #5: 44 Horoeka Avenue, Mt Eden, Auckland

Registered address used from 11 Apr 2000 to 01 Oct 2003

Address #6: 44 Horoeka Avenue, Mt Eden, Auckland

Physical address used from 11 Feb 1997 to 22 Sep 2006

Contact info
64 0800 500331
Phone
pip.white@connexa.co.nz
07 Sep 2023 Email
No website
Website
www.qrious.co.nz
Website
connexa.co.nz
07 Sep 2023 Website
Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: September

Annual return last filed: 06 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100000
Entity (NZ Limited Company) Samco Holdings Limited
Shareholder NZBN: 9429050677542
Auckland
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Qrious Limited
Shareholder NZBN: 9429041298138
Company Number: 5339722
Entity Ws Services Limited
Shareholder NZBN: 9429036338382
Company Number: 1238050
Entity Qrious Limited
Shareholder NZBN: 9429041298138
Company Number: 5339722
167 Victoria Street West
Auckland
1010
New Zealand
Individual Whitehead, Michael David Mt Eden
Auckland

New Zealand
Other Null - Michael David Whitehead, Felicity Barnes, Vaughn Bradley As Trustees Of The Duck Duck Trust
Individual Bradley, Vaughn John Freemans Bay
Auckland
Other Michael David Whitehead, Felicity Barnes, Vaughn Bradley As Trustees Of The Duck Duck Trust
Entity Ws Services Limited
Shareholder NZBN: 9429036338382
Company Number: 1238050
Individual Barnes, Felicity Mt Eden
Auckland

New Zealand

Ultimate Holding Company

03 Sep 2019
Effective Date
Spark New Zealand Limited
Name
Ltd
Type
328287
Ultimate Holding Company Number
NZ
Country of origin
Level 2, Spark City
167 Victoria Street West
Auckland 1010
New Zealand
Address
Directors

Stefan James Knight - Director

Appointment date: 20 Dec 2019

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 20 Dec 2019


Melissa Anastasiou - Director

Appointment date: 11 Oct 2021

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 11 Oct 2021


Sean Dominic O'halloran - Director

Appointment date: 14 Oct 2022

Address: Manly Vale, Nsw, 2093 Australia

Address used since 14 Oct 2022


Susan Roberta Mcfadden - Director

Appointment date: 14 Oct 2022

Address: Toronto, M4L1P4 Canada

Address used since 14 Oct 2022


Jan Brand - Director

Appointment date: 14 Oct 2022

Address: Unit 03-11, Singapore, 160073 Singapore

Address used since 13 Mar 2023

Address: #06-11, Singapore, 239114 Singapore

Address used since 14 Oct 2022


Catherine Drayton - Director

Appointment date: 14 Oct 2022

Address: Christchurch, 8013 New Zealand

Address used since 14 Oct 2022


Ilan Joseph Sadeh - Director

Appointment date: 14 Oct 2022

Address: Frenchs Forest, Nsw 2086, Australia

Address used since 14 Oct 2022


Rebecca Charlotte Lloyd - Director

Appointment date: 01 Sep 2023

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 01 Sep 2023


Bruce Ross Crane - Director (Inactive)

Appointment date: 14 Oct 2022

Termination date: 03 Oct 2023

Address: Singapore, 248492 Singapore

Address used since 14 Oct 2022


Nathalie Anne Morgan Morris - Director (Inactive)

Appointment date: 04 Sep 2019

Termination date: 01 Oct 2021

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 04 Sep 2019


David John Chalmers - Director (Inactive)

Appointment date: 04 Sep 2019

Termination date: 20 Dec 2019

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 04 Sep 2019


Michael David Whitehead - Director (Inactive)

Appointment date: 10 Feb 1997

Termination date: 04 Sep 2019

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 07 Sep 2009


Felicity Barnes - Director (Inactive)

Appointment date: 01 Aug 2019

Termination date: 20 Aug 2019

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 01 Aug 2019


Wayne Maurice Richmond - Director (Inactive)

Appointment date: 10 Feb 1997

Termination date: 28 Aug 2003

Address: Devonport,

Address used since 01 Feb 2003

Nearby companies
Similar companies

Allcom Limited
Law Corporation Limited

Asurion New Zealand Limited
88 Shortland Street

Digital Signage Solutions Limited
57 Fort Street

Radco Limited
Unit 103, 8 Ronayne Street

Tata Communications (new Zealand) Limited
88 Shortland Street

Th1nk Project Management And Consultancy Services Limited
Britomart Point