Shortcuts

Connell Contractors Limited

Type: NZ Limited Company (Ltd)
9429038393990
NZBN
703415
Company Number
Registered
Company Status
E310947
Industry classification code
Non-building Construction Nec
Industry classification description
Current address
Level 3, Pwc Centre
Cnr 109 Ward Street & Anglesea Street
Hamilton 3204
New Zealand
Physical address used since 19 May 2017
Po Box 10526
Te Rapa
Hamilton 3241
New Zealand
Postal address used since 05 May 2021
22 Foreman Road
Avalon
Hamilton 3200
New Zealand
Office address used since 05 May 2021

Connell Contractors Limited was registered on 24 Nov 1995 and issued a number of 9429038393990. The registered LTD company has been run by 8 directors: Margo Louise Connell - an active director whose contract began on 14 Feb 1996,
David John Connell - an active director whose contract began on 14 Feb 1996,
Jeremy James Rickman - an active director whose contract began on 01 Dec 2014,
Lester Clifford Foxall - an active director whose contract began on 27 Jun 2017,
Bruce Maddison Nixon - an active director whose contract began on 09 Feb 2021.
According to BizDb's database (last updated on 05 Apr 2024), this company uses 4 addresses: 22 Foreman Road, Avalon, Hamilton, 3200 (registered address),
22 Foreman Road, Avalon, Hamilton, 3200 (service address),
Po Box 10526, Te Rapa, Hamilton, 3241 (postal address),
22 Foreman Road, Avalon, Hamilton, 3200 (office address) among others.
Until 20 Sep 2023, Connell Contractors Limited had been using Level 3, Pwc Centre, Cnr 109 Ward Street & Anglesea Street, Hamilton as their registered address.
BizDb identified previous names used by this company: from 24 Nov 1995 to 01 Apr 2001 they were named Dubai Holdings Limited.
A total of 884615 shares are allocated to 5 groups (8 shareholders in total). As far as the first group is concerned, 218065 shares are held by 3 entities, namely:
Treisht Services 2020 Limited (an entity) located at 36 Lake Street, Cambridge postcode 3434,
Foxall, Bettina June (an individual) located at Rd 2, Cambridge postcode 3494,
Foxall, Lester Clifford (a director) located at Rd 2, Cambridge postcode 3494.
The 2nd group consists of 2 shareholders, holds 74.19% shares (exactly 656288 shares) and includes
Connell, Margo Louise - located at Rd 3, Hamilton,
Connell, David John - located at Rd 3, Hamilton.
The next share allotment (8846 shares, 1%) belongs to 1 entity, namely:
Rickman, Jeremy James, located at Chartwell, Hamilton (a director). Connell Contractors Limited has been classified as "Non-building construction nec" (business classification E310947).

Addresses

Other active addresses

Address #4: 22 Foreman Road, Avalon, Hamilton, 3200 New Zealand

Registered & service address used from 20 Sep 2023

Principal place of activity

22 Foreman Road, Avalon, Hamilton, 3200 New Zealand


Previous addresses

Address #1: Level 3, Pwc Centre, Cnr 109 Ward Street & Anglesea Street, Hamilton, 3204 New Zealand

Registered & service address used from 19 May 2017 to 20 Sep 2023

Address #2: Pricewaterhousecoopers, Level 1, Westpac Building, 106 George St, Dunedin, 9016 New Zealand

Registered & physical address used from 17 Dec 2012 to 19 May 2017

Address #3: Pricewaterhousecoopers,, 3rd Level Pricewaterhousecoopers Centre,, Cnr Bryce & Anglesea Streets, Hamilton New Zealand

Physical & registered address used from 15 Jan 2007 to 17 Dec 2012

Address #4: Drew Bullen, Level 1 Drew Bullen House, Cnr King Street & Seddon Road, Hamilton

Registered address used from 24 Dec 1998 to 15 Jan 2007

Address #5: Drew Bullen, Level 1 Drew Bullen House, 5 King Street, Hamilton

Physical address used from 24 Dec 1998 to 24 Dec 1998

Address #6: Same As Registered Office

Physical address used from 24 Dec 1998 to 15 Jan 2007

Address #7: Drew Flyger, Level 1 Drew Flyger House, Cnr King Street & Seddon Road, Hamilton

Registered address used from 03 Jun 1997 to 24 Dec 1998

Address #8: Drew Bullen, Level 1 Drew Bullen House, Cnr King Street & Seddon Road, Hamilton

Physical address used from 24 Nov 1995 to 24 Dec 1998

Address #9: Drew Flyger, Level 1 Drew Flyger House, Cnr King Street & Seddon Road, Hamilton

Physical address used from 24 Nov 1995 to 24 Nov 1995

Contact info
64 07 9583408
Phone
office@connellcontractors.co.nz
05 May 2021 Email
www.connellcontractors.co.nz
05 May 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 884615

Annual return filing month: May

Annual return last filed: 09 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 218065
Entity (NZ Limited Company) Treisht Services 2020 Limited
Shareholder NZBN: 9429048637602
36 Lake Street
Cambridge
3434
New Zealand
Individual Foxall, Bettina June Rd 2
Cambridge
3494
New Zealand
Director Foxall, Lester Clifford Rd 2
Cambridge
3494
New Zealand
Shares Allocation #2 Number of Shares: 656288
Individual Connell, Margo Louise Rd 3
Hamilton
3283
New Zealand
Individual Connell, David John Rd 3
Hamilton
3283
New Zealand
Shares Allocation #3 Number of Shares: 8846
Director Rickman, Jeremy James Chartwell
Hamilton
3210
New Zealand
Shares Allocation #4 Number of Shares: 708
Individual Connell, Margo Louise Rd 3
Hamilton
3283
New Zealand
Shares Allocation #5 Number of Shares: 708
Individual Connell, David John Hamilton
3283
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Collinson, Miranda Margaret Rd 9
Hamilton
3289
New Zealand
Individual Auld, Christopher Rd 9
Hamilton
3289
New Zealand
Entity Cooney Trustees 2013 Limited
Shareholder NZBN: 9429030314894
Company Number: 4348682
Individual Collinson, Miranda Margaret Rd 9
Hamilton
3289
New Zealand
Individual Collinson, Miranda Margaret Rd 9
Hamilton
3289
New Zealand
Individual Collinson, Wayne John Rd 9
Hamilton
3289
New Zealand
Entity Cooney Trustees 2013 Limited
Shareholder NZBN: 9429030314894
Company Number: 4348682
Cambridge
Cambridge
3434
New Zealand
Entity Cooney Trustees 2013 Limited
Shareholder NZBN: 9429030314894
Company Number: 4348682
Cambridge
Cambridge
3434
New Zealand
Entity Cooney Trustees 2013 Limited
Shareholder NZBN: 9429030314894
Company Number: 4348682
Cambridge
Cambridge
3434
New Zealand
Individual Collinson, Wayne John Rd 9
Hamilton
3289
New Zealand
Individual Collinson, Wayne John Rd 9
Hamilton
3289
New Zealand
Individual Auld, Christopher Rd 9
Hamilton
3289
New Zealand
Individual Mann, Susan Kay Rd 5
Hamilton
3285
New Zealand
Entity Beattie Rickman Trustee Company Limited
Shareholder NZBN: 9429037597993
Company Number: 957634
Entity Beattie Rickman Trustee Company Limited
Shareholder NZBN: 9429037597993
Company Number: 957634
Directors

Margo Louise Connell - Director

Appointment date: 14 Feb 1996

Address: Hamilton, 3283 New Zealand

Address used since 15 May 2019

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 01 May 2011


David John Connell - Director

Appointment date: 14 Feb 1996

Address: Hamilton, 3283 New Zealand

Address used since 15 May 2019

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 01 May 2011


Jeremy James Rickman - Director

Appointment date: 01 Dec 2014

Address: Chartwell, Hamilton, 3210 New Zealand

Address used since 01 Dec 2014


Lester Clifford Foxall - Director

Appointment date: 27 Jun 2017

Address: Rd 2, Cambridge, 3494 New Zealand

Address used since 27 Jun 2017


Bruce Maddison Nixon - Director

Appointment date: 09 Feb 2021

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 09 Feb 2021


Wayne John Collinson - Director (Inactive)

Appointment date: 18 Apr 2007

Termination date: 31 Aug 2020

Address: Rd 9, Hamilton, 3289 New Zealand

Address used since 19 May 2010


Mark Alexander Flyger - Director (Inactive)

Appointment date: 24 Nov 1995

Termination date: 15 Feb 1996

Address: Hamilton,

Address used since 24 Nov 1995


Martin Quinton Fine - Director (Inactive)

Appointment date: 24 Nov 1995

Termination date: 14 Feb 1996

Address: Hamilton,

Address used since 24 Nov 1995

Nearby companies

Mistry & Sons Limited
Level 3, Pwc Centre

Square Cheese Limited
Level 3 - Pwc Centre

Rgm Plant Limited
Level 3, Pwc Centre

Parklands Runoff Limited
Level 3, Pwc Centre

D J Rydon Limited
Level 3, Pwc Centre

Boulder Creek Hydro Limited
Level 3 - Pwc Centre

Similar companies

Applied Engineering Limited
67 Seddon Road

Avalon South Limited
C/- The Tax Centre

Design Builders (waikato) Limited
94 Beerescourt Road

Dynamic D's Limited
16 Boundary Road

Snap-d Limited
128 Rostrevor Street

Td Services 2011 Limited
128 Rostrevor Street