Connexionz Limited, a registered company, was launched on 30 Sep 1996. 9429038233982 is the New Zealand Business Number it was issued. "Software development service nec" (ANZSIC M700050) is how the company has been classified. The company has been managed by 15 directors: Richard Arnold Riley - an active director whose contract started on 31 Mar 2000,
Mark Victor Figgitt - an active director whose contract started on 23 Dec 2017,
Kevin John Mcfall - an active director whose contract started on 14 Dec 2023,
Allan Hunter Dawson - an active director whose contract started on 14 Dec 2023,
Samford Lee Maier - an inactive director whose contract started on 16 Sep 2015 and was terminated on 05 Dec 2023.
Updated on 21 Mar 2024, the BizDb data contains detailed information about 1 address: Po Box 9001, Tower Junction, Christchurch, 8149 (category: postal, office).
Connexionz Limited had been using 45 Jeffreys Rd, Bryndwr, Christchurch as their registered address up until 05 Feb 2001.
A total of 54586249 shares are allocated to 16 shareholders (16 groups). The first group includes 1825714 shares (3.34 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1260000 shares (2.31 per cent). Lastly the 3rd share allocation (2496933 shares 4.57 per cent) made up of 1 entity.
Principal place of activity
1 Show Place, Addington, Christchurch, 8024 New Zealand
Previous addresses
Address #1: 45 Jeffreys Rd, Bryndwr, Christchurch
Registered address used from 05 Feb 2001 to 05 Feb 2001
Address #2: 14 Mathias Street, St Albans, Christchurch
Physical address used from 05 Feb 2001 to 05 Feb 2001
Address #3: 14 Mathias Street, St Albans, Christchurch
Registered address used from 11 Apr 2000 to 05 Feb 2001
Address #4: 14 Mathias Street, St Albans, Christchurch
Registered address used from 02 Mar 2000 to 11 Apr 2000
Basic Financial info
Total number of Shares: 54586249
Annual return filing month: February
Financial report filing month: March
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1825714 | |||
Individual | Mccormack, Paul Bernard |
Rd 1 Darfield 7571 New Zealand |
28 Feb 2022 - |
Shares Allocation #2 Number of Shares: 1260000 | |||
Other (Other) | Bevan Wallace Family A.c |
Wellington 6011 New Zealand |
28 Feb 2022 - |
Shares Allocation #3 Number of Shares: 2496933 | |||
Individual | Riley, Richard |
Leithfield Beach Leithfield 7446 New Zealand |
21 Jan 2009 - |
Shares Allocation #4 Number of Shares: 1150000 | |||
Individual | Wallace, Bevan Hugh |
Tearo Wellington 6011 New Zealand |
15 Sep 2011 - |
Shares Allocation #5 Number of Shares: 8100000 | |||
Entity (NZ Limited Company) | Southern Hills Imperial Timber ( 1932) Pty Limited Shareholder NZBN: 9429035179528 |
253 Queen Street Auckland, C/-gilligan Sheppard Limited |
28 Feb 2005 - |
Shares Allocation #6 Number of Shares: 1897783 | |||
Individual | Gray, Lorraine Margaret |
Rd 1 Kaiapoi 7691 New Zealand |
30 Sep 1996 - |
Shares Allocation #7 Number of Shares: 1972067 | |||
Individual | Zwaan, Paul Francis |
Clifton Christchurch 8081 New Zealand |
27 Feb 2007 - |
Shares Allocation #8 Number of Shares: 2375780 | |||
Individual | Burke, Robert Brian |
Rd 1 Kaiapoi 7691 New Zealand |
30 Sep 1996 - |
Shares Allocation #9 Number of Shares: 1677975 | |||
Entity (NZ Limited Company) | Ace Finance Limited Shareholder NZBN: 9429031918329 |
Christchurch Null 8042 New Zealand |
15 Feb 2011 - |
Shares Allocation #10 Number of Shares: 3830086 | |||
Individual | Gillatt, Ronald Joseph |
Avonhead Christchurch 8042 New Zealand |
27 Feb 2007 - |
Shares Allocation #11 Number of Shares: 1525152 | |||
Individual | Whiston, Brett Russell |
Otara Auckland 2023 New Zealand |
30 Jul 2014 - |
Shares Allocation #12 Number of Shares: 1503925 | |||
Individual | Moyle, Gregor James |
Herne Bay Auckland 1011 New Zealand |
30 Jul 2014 - |
Shares Allocation #13 Number of Shares: 1077200 | |||
Individual | Wiltshire, Alan |
Milford North Shore City 0620 New Zealand |
28 Feb 2005 - |
Shares Allocation #14 Number of Shares: 3000000 | |||
Individual | Simson, Michael |
Parnell Auckland 1052 New Zealand |
25 Jan 2010 - |
Shares Allocation #15 Number of Shares: 2000000 | |||
Individual | Luo, Chao Yang |
Northcote Auckland 0627 New Zealand |
29 Sep 2011 - |
Shares Allocation #16 Number of Shares: 8000000 | |||
Individual | Yang, Jin Ming |
Northcote Auckland 0627 New Zealand |
29 Sep 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Coull, Allan |
Saint Martins Christchurch 8022 New Zealand |
30 Sep 1996 - 28 Feb 2022 |
Individual | Dawes, Edward Brenton |
Auckland 1030 New Zealand |
28 Feb 2006 - 15 Feb 2011 |
Individual | Johannink, Erica Dawn |
Remuera Auckland New Zealand |
28 Feb 2005 - 15 Feb 2011 |
Individual | Riley, Richard Arnold |
Ilam Christchurch |
30 Sep 1996 - 28 Feb 2005 |
Entity | Faceless Nominees Limited Shareholder NZBN: 9429038628863 Company Number: 643130 |
30 Sep 1996 - 28 Feb 2005 | |
Entity | Islay Investments Limited Shareholder NZBN: 9429040529981 Company Number: 88615 |
27 Feb 2007 - 22 Jul 2009 | |
Individual | Palmer, Anthony James |
Avonhead Christchurch 8042 New Zealand |
15 Feb 2011 - 28 Feb 2022 |
Individual | Haszard, Murray |
Auckland |
30 Sep 1996 - 27 Feb 2007 |
Individual | Field, Russell John |
Avonhead Christchurch 8042 New Zealand |
27 Feb 2007 - 28 Feb 2022 |
Individual | Field, Russell John |
Avonhead Christchurch 8042 New Zealand |
27 Feb 2007 - 28 Feb 2022 |
Individual | Burling, Robert Barry |
Belfast Christchurch 8051 New Zealand |
30 Sep 1996 - 28 Feb 2022 |
Individual | Burling, Robert Barry |
Belfast Christchurch 8051 New Zealand |
30 Sep 1996 - 28 Feb 2022 |
Individual | Burling, Robert Barry |
Belfast Christchurch 8051 New Zealand |
30 Sep 1996 - 28 Feb 2022 |
Individual | Palmer, Anthony James |
Avonhead Christchurch 8042 New Zealand |
15 Feb 2011 - 28 Feb 2022 |
Individual | Kan, Anthony Norman Len Joe |
Clifton Christchurch |
30 Sep 1996 - 28 Feb 2005 |
Entity | Islay Investments Limited Shareholder NZBN: 9429040529981 Company Number: 88615 |
27 Feb 2007 - 22 Jul 2009 | |
Individual | Kan, Anthony Norman Len Joe |
Northwood Christchurch 8051 New Zealand |
21 Jan 2009 - 30 Jul 2014 |
Individual | Gard, Russell | 02 Jul 2008 - 30 Jul 2014 | |
Individual | Simson, Michael |
Papakura |
30 Sep 1996 - 28 Feb 2006 |
Entity | Faceless Nominees Limited Shareholder NZBN: 9429038628863 Company Number: 643130 |
30 Sep 1996 - 28 Feb 2005 | |
Individual | Moyle, Gregor James |
Auckland |
30 Sep 1996 - 02 Jul 2008 |
Richard Arnold Riley - Director
Appointment date: 31 Mar 2000
Address: Leithfield Beach, Leithfield, 7446 New Zealand
Address used since 01 May 2012
Mark Victor Figgitt - Director
Appointment date: 23 Dec 2017
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 23 Dec 2017
Kevin John Mcfall - Director
Appointment date: 14 Dec 2023
Address: Dannemora, Auckland, 2016 New Zealand
Address used since 14 Dec 2023
Allan Hunter Dawson - Director
Appointment date: 14 Dec 2023
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 14 Dec 2023
Samford Lee Maier - Director (Inactive)
Appointment date: 16 Sep 2015
Termination date: 05 Dec 2023
Address: Devonport, Auckland, 0624 New Zealand
Address used since 16 Sep 2015
Anthony Norman Len Joe Kan - Director (Inactive)
Appointment date: 01 Aug 1999
Termination date: 30 Sep 2023
Address: Aidanfield, Christchurch, 8025 New Zealand
Address used since 23 Feb 2021
Address: Aidanfield, Christchurch, 8025 New Zealand
Address used since 01 Jan 2015
Brian Charles Olorenshaw - Director (Inactive)
Appointment date: 09 Mar 2011
Termination date: 01 Apr 2018
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 09 Mar 2011
Bruce Raymond Sheppard - Director (Inactive)
Appointment date: 08 Mar 2007
Termination date: 07 Apr 2017
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 08 Mar 2007
Craig David Boyce - Director (Inactive)
Appointment date: 16 Aug 2001
Termination date: 15 Dec 2010
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 16 Aug 2001
Robert Brian Burke - Director (Inactive)
Appointment date: 03 Sep 1997
Termination date: 23 Nov 2010
Address: 261 Lees Road, Rd 1 Kaiapoi, Christchurch 7691,
Address used since 01 Jan 2010
Richard Locke - Director (Inactive)
Appointment date: 02 Feb 2001
Termination date: 10 Aug 2001
Address: Howick, Auckland,
Address used since 02 Feb 2001
Robin Theodorus Johannink - Director (Inactive)
Appointment date: 31 Mar 2000
Termination date: 02 Feb 2001
Address: Remuera, Auckland,
Address used since 31 Mar 2000
Lorraine Margaret Grey - Director (Inactive)
Appointment date: 23 Sep 1997
Termination date: 31 Mar 2000
Address: Christchurch,
Address used since 23 Sep 1997
Mark Raymond Ward - Director (Inactive)
Appointment date: 30 Sep 1996
Termination date: 25 Sep 1997
Address: Mairangi, Auckland,
Address used since 30 Sep 1996
Robert Brian Burke - Director (Inactive)
Appointment date: 30 Sep 1996
Termination date: 22 Sep 1997
Address: Christchurch,
Address used since 30 Sep 1996
Geosystems New Zealand Limited
Suite 2, 1 Show Place
Tastech Limited
Building 4, 1 Show Place
Sitech Construction Nz Limited
Suite 2, 1 Show Place
Milburn New Zealand Limited
1/1 Show Place
Fernhoff Limited
1/1 Show Place
Holcim (new Zealand) Limited
1/1 Show Place
Cachet De Software Limited
C/-t V Bailey
Capstone Consulting Limited
Level 1, 100 Moorhouse Avenue
Incisive Software Limited
119 Blenheim Road
Infoservices Limited
119 Blenheim Road
Intransit Invoicing Limited
Level 1, 100 Moorhouse Avenue
Priava (nz) Limited
Level 3, 2 Hazeldean Road