Connett Engineering Limited (issued a business number of 9429039930972) was incorporated on 04 Jul 1984. 2 addresses are in use by the company: 3A Ellesmere Avenue, Bell Block, New Plymouth, 4312 (type: physical, service). 6 Cygnet Drive, Bell Block, New Plymouth had been their physical address, up to 10 May 2021. 23000 shares are allotted to 9 shareholders who belong to 6 shareholder groups. The first group includes 3 entities and holds 15410 shares (67% of shares), namely:
Coster, Courtney Jayne (an individual) located at Rd 3, New Plymouth postcode 4373,
Coster, Jared Peter (an individual) located at Rd 3, New Plymouth postcode 4373,
Zieltjes, Sean Peter (an individual) located at Merrilands, New Plymouth postcode 4312. As far as the second group is concerned, a total of 1 shareholder holds 0% of all shares (1 share); it includes
Coster, Courtney Jayne (an individual) - located at Rd 3, New Plymouth. Next there is the 3rd group of shareholders, share allotment (7586 shares, 32.98%) belongs to 2 entities, namely:
Coster, Dale Mary, located at Bell Block, New Plymouth (an individual),
Coster, Peter Lewis George, located at Bell Block, New Plymouth (an individual). "Machine tool and part mfg" (ANZSIC C246340) is the classification the Australian Bureau of Statistics issued to Connett Engineering Limited. The Businesscheck data was last updated on 30 Mar 2024.
Current address | Type | Used since |
---|---|---|
3a Ellesmere Avenue, Bell Block, New Plymouth, 4312 | Registered | 21 Apr 2017 |
3a Ellesmere Avenue, Bell Block, New Plymouth, 4312 | Physical & service | 10 May 2021 |
Name and Address | Role | Period |
---|---|---|
Dale Mary Coster
Bell Block, New Plymouth, 4312
Address used since 31 Dec 1992 |
Director | 31 Dec 1992 - current |
Peter Lewis George Coster
Bell Block, New Plymouth, 4312
Address used since 31 Dec 1992 |
Director | 31 Dec 1992 - current |
Jared Peter Coster
Rd 3, New Plymouth, 4373
Address used since 01 Nov 2021 |
Director | 01 Nov 2021 - current |
Courtney Jayne Coster
Rd 3, New Plymouth, 4373
Address used since 01 Nov 2021 |
Director | 01 Nov 2021 - current |
Denis John Moran
New Plymouth,
Address used since 03 Jul 1984 |
Director | 03 Jul 1984 - 31 Dec 1992 |
Catherine Moran
New Plymouth,
Address used since 05 Jul 1984 |
Director | 05 Jul 1984 - 31 Dec 1992 |
Previous address | Type | Period |
---|---|---|
6 Cygnet Drive, Bell Block, New Plymouth, 4312 | Physical | 16 Apr 2012 - 10 May 2021 |
39b Connett Road West, Rd3, Bell Block, New Plymouth | Physical | 19 Apr 2002 - 16 Apr 2012 |
3a Ellesmer Avenue, Bell Block | Registered | 23 Apr 2001 - 23 Apr 2001 |
3a Ellesmere Avenue, Bell Block | Registered | 23 Apr 2001 - 21 Apr 2017 |
3a Ellesmere Avenue, Bell Block | Physical | 19 May 2000 - 19 Apr 2002 |
5 Sole Ave, Bell Block | Registered | 19 May 2000 - 23 Apr 2001 |
5 Sole Avenue, Bell Block, New Plymouth | Physical | 19 May 2000 - 19 May 2000 |
C/o D J & C Moran, 24a St Ives Grove, New Plymouth | Registered | 02 Mar 1993 - 19 May 2000 |
Shareholder Name | Address | Period |
---|---|---|
Coster, Courtney Jayne Individual |
Rd 3 New Plymouth 4373 |
08 May 2020 - current |
Coster, Jared Peter Individual |
Rd 3 New Plymouth 4373 |
17 Jul 2014 - current |
Zieltjes, Sean Peter Individual |
Merrilands New Plymouth 4312 |
01 Mar 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Coster, Courtney Jayne Individual |
Rd 3 New Plymouth 4373 |
08 May 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Coster, Dale Mary Individual |
Bell Block New Plymouth 4312 |
04 Jul 1984 - current |
Coster, Peter Lewis George Individual |
Bell Block New Plymouth 4312 |
27 Apr 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Coster, Dale Mary Individual |
Bell Block New Plymouth 4312 |
04 Jul 1984 - current |
Shareholder Name | Address | Period |
---|---|---|
Coster, Peter Lewis George Individual |
Bell Block New Plymouth 4312 |
27 Apr 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Coster, Jared Peter Individual |
Rd 3 New Plymouth 4373 |
17 Jul 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Zielejes, Sean Peter Individual |
Merrilands New Plymouth 4312 |
08 May 2020 - 01 Mar 2023 |
Zielejes, Sean Peter Individual |
Merrilands New Plymouth 4312 |
08 May 2020 - 01 Mar 2023 |
Coster, Peter Lewis George Individual |
Bell Block New Plymouth |
04 Jul 1984 - 27 Apr 2005 |
Stratagem Trustee Services Limited Shareholder NZBN: 9429037593070 Company Number: 958390 Entity |
21 Nov 2005 - 16 Oct 2013 | |
Fah, Ross Individual |
New Plymouth |
27 Apr 2005 - 27 Jun 2010 |
Stratagem Trustee Services Limited Shareholder NZBN: 9429037593070 Company Number: 958390 Entity |
21 Nov 2005 - 16 Oct 2013 |
Independent Ndt Limited 9 Swans Road |
|
Parker Drilling International Of New Zealand Limited 58 Corbett Road |
|
Devpac Limited 17 Swans Road |
|
Devon Plastics Limited 17 Swans Road |
|
Van Dyck Fine Foods Limited 49 Corbett Road |
|
Azura Wave Power (nz) Limited 19 Corbett Road |
Pocketmachines Limited 54 Birchwood Lane |
Precision Machining Limited 22b Vickery Street |
The Turning Shop 2015 Limited 330 Broadway Avenue |
Hayes International 170 - 190 Riri Street |
Tauranga Tooling Services Limited 56 B Aviation Ave |
Circle Line Engineering Limited 8 Marjorie Jayne Crescent |