Classic Events Limited was started on 12 Jul 2001 and issued a business number of 9429036845170. This registered LTD company has been managed by 2 directors: Roy Lindsay Connell - an active director whose contract began on 12 Jul 2001,
Michele Anne Connell - an active director whose contract began on 12 Jul 2001.
According to our information (updated on 18 Apr 2024), the company filed 1 address: Private Bag 3123, Waikato Mail Centre, Hamilton, 3240 (category: postal, office).
Up until 16 May 2018, Classic Events Limited had been using Level 10, Kpmg Centre, 85 Alexandra Street, Hamilton as their registered address.
BizDb found previous aliases for the company: from 22 Jul 2005 to 06 Jul 2010 they were named Cool Communications Limited, from 12 Jul 2001 to 22 Jul 2005 they were named Cool Haircut Limited.
A total of 100 shares are issued to 4 groups (8 shareholders in total). As far as the first group is concerned, 45 shares are held by 3 entities, namely:
Wiltshire, John Robert (an individual) located at Hamilton,
Hunter, Fiona Margaret (an individual) located at Hamilton,
Connell, Roy Lindsay (an individual) located at Rd 1, Cambridge.
The second group consists of 1 shareholder, holds 5 per cent shares (exactly 5 shares) and includes
Connell, Roy Lindsay - located at Rd 1, Cambridge.
The 3rd share allocation (5 shares, 5%) belongs to 1 entity, namely:
Connell, Michele Anne, located at Rd 1, Cambridge (an individual). Classic Events Limited is classified as "Event, recreational or promotional, management" (ANZSIC N729930).
Principal place of activity
Unit 1, 48 Tawn Place, Pukete, Hamilton, 3200 New Zealand
Previous addresses
Address #1: Level 10, Kpmg Centre, 85 Alexandra Street, Hamilton, 3204 New Zealand
Registered & physical address used from 19 Nov 2014 to 16 May 2018
Address #2: 190 Thames Street, Morrinsville, Morrinsville, 3300 New Zealand
Physical address used from 08 Aug 2014 to 19 Nov 2014
Address #3: 190 Thames Street, Morrinsville, Morrinsville, 3300 New Zealand
Registered address used from 21 May 2014 to 19 Nov 2014
Address #4: 190 Thames Street, Morrinsville, Morrinsville, 3300 New Zealand
Physical address used from 21 May 2014 to 08 Aug 2014
Address #5: Cnr Angelsea And Barton Streets, Hamilton, 3216 New Zealand
Registered & physical address used from 03 Jul 2013 to 21 May 2014
Address #6: 24 Bridge Street, Hamilton East, Hamilton, 3216 New Zealand
Registered & physical address used from 23 Jun 2011 to 03 Jul 2013
Address #7: Anzco, 93a Wharewaka Road, Taupo New Zealand
Physical & registered address used from 30 Jun 2009 to 23 Jun 2011
Address #8: C/- Anzco, 255 Bankwood Road, Hamilton
Registered address used from 29 Aug 2002 to 30 Jun 2009
Address #9: C/- Rostrevor Professional Group, 128 Rostrevor Street, Hamilton
Registered address used from 12 Jul 2001 to 29 Aug 2002
Address #10: C/- Rostrevor Professional Group, 128 Rostrevor Street, Hamilton
Physical address used from 12 Jul 2001 to 30 Jun 2009
Address #11: C/- Anzco, 255 Bankwood Road, Hamilton
Physical address used from 12 Jul 2001 to 12 Jul 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 06 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 45 | |||
Individual | Wiltshire, John Robert |
Hamilton |
12 Jul 2001 - |
Individual | Hunter, Fiona Margaret |
Hamilton |
12 Jul 2001 - |
Individual | Connell, Roy Lindsay |
Rd 1 Cambridge |
12 Jul 2001 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Connell, Roy Lindsay |
Rd 1 Cambridge |
12 Jul 2001 - |
Shares Allocation #3 Number of Shares: 5 | |||
Individual | Connell, Michele Anne |
Rd 1 Cambridge |
12 Jul 2001 - |
Shares Allocation #4 Number of Shares: 45 | |||
Individual | Connell, Michele Anne |
Rd 1 Cambridge |
12 Jul 2001 - |
Individual | Wiltshire, John Robert |
Hamilton |
12 Jul 2001 - |
Individual | Connell, Ian Arthur |
Rd 3 Matangi |
12 Jul 2001 - |
Roy Lindsay Connell - Director
Appointment date: 12 Jul 2001
Address: Rd 1, Cambridge, 3493 New Zealand
Address used since 12 Jul 2001
Michele Anne Connell - Director
Appointment date: 12 Jul 2001
Address: Rd 1, Cambridge, 3493 New Zealand
Address used since 12 Jul 2001
30 Seconds Limited
Level 10, Kpmg Centre
Manor Homes Limited
Level 10, Kpmg Centre
Absolute Pet Care Limited
Level 10, Kpmg Centre
Miller Financial Services Limited
85 Alexandra Street
Weight Loss Surgery Limited
Level 10, Kpmg Centre
J & V Roskam Farms Limited
Level 10, Kpmg Centre
Any Event Management Limited
Level 4, B N Z Building
Aotearoa Experience Limited
Level 2
Castles 4 Kids 2014 Limited
39 Thackeray Street
Knees Of Fury Limited
14 Knox Street
The Event Company Nz Limited
13 Ruakiwi Road
Uno Loco Limited
Level 1