Connex World Limited (issued an NZ business number of 9429042553489) was registered on 07 Sep 2016. 4 addresses are in use by the company: 34 Hornbrook Street, Waltham, Christchurch, 8023 (type: registered, service). 105 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 11 shares (10.48 per cent of shares), namely:
Barron, Scott Duncan (an individual) located at Stoke, Nelson postcode 7011. As far as the second group is concerned, a total of 1 shareholder holds 89.52 per cent of all shares (exactly 94 shares); it includes
Cameron, Peter Richard (a director) - located at Burnside, Christchurch. "Marketing consultancy service" (ANZSIC M696252) is the category the Australian Bureau of Statistics issued Connex World Limited. The Businesscheck database was updated on 02 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 15 Crosdale Place, Burnside, Christchurch, 8042 | Physical & registered & service | 07 Sep 2016 |
| 34 Hornbrook Street, Waltham, Christchurch, 8023 | Registered & service | 08 Jul 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Peter Richard Cameron
Burnside, Christchurch, 8042
Address used since 07 Sep 2016 |
Director | 07 Sep 2016 - current |
|
Monen Geralde Cameron
Burnside, Christchurch, 8042
Address used since 07 Sep 2016 |
Director | 07 Sep 2016 - 17 Aug 2020 |
|
Evelyn Ultra Lawson
Waltham, Christchurch, 8023
Address used since 07 Sep 2016 |
Director | 07 Sep 2016 - 17 Aug 2020 |
|
Scott Duncan Barron
Stoke, Nelson, 7011
Address used since 07 Sep 2016
Rd 7, Rangiora, 7477
Address used since 07 Sep 2016 |
Director | 07 Sep 2016 - 03 Aug 2020 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Barron, Scott Duncan Individual |
Stoke Nelson 7011 |
01 Sep 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cameron, Peter Richard Director |
Burnside Christchurch 8042 |
07 Sep 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Barron, Scott Duncan Individual |
Stoke Nelson 7011 |
07 Sep 2016 - 21 Aug 2020 |
|
Lawson, Evelyn Ultra Individual |
Waltham Christchurch 8023 |
07 Sep 2016 - 21 Aug 2020 |
|
Kaur, Gurvir Individual |
Papanui Christchurch 8053 |
26 Jan 2018 - 12 Nov 2018 |
|
Lawson, Evelyn Ultra Individual |
Waltham Christchurch 8023 |
07 Sep 2016 - 21 Aug 2020 |
|
Cameron, Monen Geralde Individual |
Burnside Christchurch 8042 |
07 Sep 2016 - 21 Aug 2020 |
|
Cameron, Monen Geralde Individual |
Burnside Christchurch 8042 |
07 Sep 2016 - 21 Aug 2020 |
|
Bong, Aaron Individual |
Upper Riccarton Christchurch 8041 |
26 Jan 2018 - 12 Nov 2018 |
|
Xie, Weiling Individual |
Sockburn Christchurch 8042 |
26 Jan 2018 - 31 Oct 2018 |
![]() |
Fimex (n.z.) Limited 17a Crosdale Place |
![]() |
4wd Emergency Team Incorporated 6 Hidcote Place |
![]() |
Exar Equity Limited 4 Melissa Place |
![]() |
Jaguar Drivers Club Incorporated 30 Lavandula Cres |
![]() |
Mckendry Flooring Limited 26 Crosdale Place |
![]() |
Mckendry Family Limited 26 Crosdale Place |
|
B.w. Musgrave Trading Limited Unit 4, 35 Sir William Pickering Drive |
|
Memorial Hills Limited 302 Memorial Avenue |
|
In Town Limited 1 Ilfracombe Place |
|
Kair International Limited 10 De Havilland Way |
|
Mindpower Limited 21 Flay Crescent |
|
Interactive Media Limited 15 Abbotts Place |