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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Entity (NZ Limited Company) | Samco Holdings Limited Shareholder NZBN: 9429050677542 |
Auckland Auckland 1010 New Zealand |
14 Oct 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Qrious Limited Shareholder NZBN: 9429041298138 Company Number: 5339722 |
04 Sep 2019 - 14 Oct 2022 | |
Entity | Ws Services Limited Shareholder NZBN: 9429036338382 Company Number: 1238050 |
06 Nov 2013 - 04 Sep 2019 | |
Entity | Qrious Limited Shareholder NZBN: 9429041298138 Company Number: 5339722 |
167 Victoria Street West Auckland 1010 New Zealand |
04 Sep 2019 - 14 Oct 2022 |
Individual | Whitehead, Michael David |
Mt Eden Auckland New Zealand |
10 Feb 1997 - 06 Nov 2013 |
Other | Null - Michael David Whitehead, Felicity Barnes, Vaughn Bradley As Trustees Of The Duck Duck Trust | 28 Sep 2004 - 06 Nov 2013 | |
Individual | Bradley, Vaughn John |
Freemans Bay Auckland |
10 Feb 1997 - 28 Sep 2004 |
Other | Michael David Whitehead, Felicity Barnes, Vaughn Bradley As Trustees Of The Duck Duck Trust | 28 Sep 2004 - 06 Nov 2013 | |
Entity | Ws Services Limited Shareholder NZBN: 9429036338382 Company Number: 1238050 |
06 Nov 2013 - 04 Sep 2019 | |
Individual | Barnes, Felicity |
Mt Eden Auckland New Zealand |
10 Feb 1997 - 06 Nov 2013 |
Ultimate Holding Company
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
Tarawera Lodge Holdings Limited
41 Dockside Lane
Civil Litigation Software Limited
41 Dockside Lane
A J Clare Trustee Company Limited
41 Dockside Lane
Sak Trustee Limited
41 Dockside Lane
Hauraki Trustee Services (2013) Limited
41 Dockside Lane
Carson Fox Legal Limited
41 Dockside Lane
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