Shortcuts

P Connolly Contractors Limited

Type: NZ Limited Company (Ltd)
9429040805900
NZBN
35007
Company Number
Registered
Company Status
Current address
Level 11 Aia Tower
34-42 Manners Street
Wellington 6011
New Zealand
Registered address used since 01 Oct 2019
Level 11 Aia Tower
34-42 Manners Street
Wellington 6011
New Zealand
Physical & service address used since 03 Feb 2021

P Connolly Contractors Limited, a registered company, was started on 13 Nov 1978. 9429040805900 is the NZBN it was issued. This company has been supervised by 3 directors: John Raymond Campbell - an active director whose contract started on 16 Nov 2023,
Bridget Agnes Connolly - an inactive director whose contract started on 12 Apr 2016 and was terminated on 16 Nov 2023,
Patrick Connolly - an inactive director whose contract started on 13 Nov 1978 and was terminated on 12 Apr 2016.
Updated on 02 Apr 2024, BizDb's database contains detailed information about 1 address: Level 11 Aia Tower, 34-42 Manners Street, Wellington, 6011 (category: physical, service).
P Connolly Contractors Limited had been using Level 11, Sovereign House, 34-42 Manners Street, Wellington as their physical address until 03 Feb 2021.
One entity owns all company shares (exactly 5000 shares) - Estate Of Bridget Agnes Connolly - located at 6011, Hataitai, Wellington.

Addresses

Previous addresses

Address #1: Level 11, Sovereign House, 34-42 Manners Street, Wellington, 6011 New Zealand

Physical address used from 27 Feb 2014 to 03 Feb 2021

Address #2: Level 11, Sovereign House, 34-42 Manners Street, Wellington, 6011 New Zealand

Registered address used from 27 Feb 2014 to 01 Oct 2019

Address #3: Level 11, 34-42 Manners Street, Wellington, 6011 New Zealand

Registered address used from 09 Aug 2010 to 27 Feb 2014

Address #4: Level 11 Sovereign House, 34-42 Manners Street, Wellington 6011 New Zealand

Physical address used from 25 Mar 2010 to 27 Feb 2014

Address #5: Level 2, 354 Lambton Quay, Wellington

Physical address used from 01 Jul 1997 to 25 Mar 2010

Address #6: Level 2, 354 Lambton Quay, Wellington New Zealand

Registered address used from 10 Jun 1993 to 09 Aug 2010

Address #7: Level 3, 99 Boulcott Street, Wellington

Registered address used from 09 Jun 1993 to 10 Jun 1993

Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: February

Annual return last filed: 19 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 5000
Other (Other) Estate Of Bridget Agnes Connolly Hataitai
Wellington
6021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Connolly, Bridget Agnes Hataitai
Wellington
6021
New Zealand
Individual Connolly, Patrick Hataitai
Wellington
6021
New Zealand
Directors

John Raymond Campbell - Director

Appointment date: 16 Nov 2023

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 16 Nov 2023


Bridget Agnes Connolly - Director (Inactive)

Appointment date: 12 Apr 2016

Termination date: 16 Nov 2023

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 12 Apr 2016


Patrick Connolly - Director (Inactive)

Appointment date: 13 Nov 1978

Termination date: 12 Apr 2016

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 29 Feb 2016

Nearby companies

Haunui Limited
Level 11, Sovereign House

Roman Nominees Limited
Level 11, Sovereign House

Spire Consulting Limited
Level 11, Sovereign House

Tory Urban Retreat Limited
Level 11, Sovereign House

Luminous Acuity Nz Limited
Level 11, Sovereign House

Gph Ministries Limited
L11, 34-42 Manners Street