Aug Construction Limited was launched on 02 Oct 2012 and issued an NZ business identifier of 9429030501577. This registered LTD company has been managed by 3 directors: John Wood - an active director whose contract started on 02 Oct 2012,
Wei Wu - an active director whose contract started on 02 Oct 2012,
Jianyang Hu - an inactive director whose contract started on 02 Oct 2012 and was terminated on 30 May 2014.
According to BizDb's data (updated on 29 Apr 2024), the company uses 1 address: 4 Ormiston Road, Otara, Auckland, 2019 (types include: delivery, physical).
Up until 27 Oct 2022, Aug Construction Limited had been using 4 Ormiston Road, Otara, Auckland as their physical address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Wood, John (an individual) located at Waterview, Auckland postcode 1026. Aug Construction Limited has been classified as "Foundation construction - concrete" (ANZSIC E322150).
Other active addresses
Address #4: 300a Pukekohe East Road, Pukekohe, 2677 New Zealand
Physical & service address used from 27 Oct 2022
Address #5: 4 Ormiston Road, Otara, Auckland, 2019 New Zealand
Delivery address used from 20 Feb 2024
Principal place of activity
4 Ormiston Road, Otara, Auckland, 2019 New Zealand
Previous addresses
Address #1: 4 Ormiston Road, Otara, Auckland, 2019 New Zealand
Physical address used from 11 Nov 2020 to 27 Oct 2022
Address #2: C4 4 Pacific Rise, Mount Wellington, Auckland, 1060 New Zealand
Registered & physical address used from 09 May 2019 to 11 Nov 2020
Address #3: 151b Marua Road, Mount Wellington, Auckland, 1051 New Zealand
Registered & physical address used from 22 Sep 2016 to 09 May 2019
Address #4: Unit C,1 Olive Rd, Penrose, Auckland, 1061 New Zealand
Registered & physical address used from 05 Jun 2014 to 22 Sep 2016
Address #5: 39 Victoria Street, Onehunga, Auckland, 1061 New Zealand
Physical & registered address used from 02 Oct 2012 to 05 Jun 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 26 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Wood, John |
Waterview Auckland 1026 New Zealand |
14 Nov 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Wu, Wei |
Mt Wellington Auckland 1060 New Zealand |
02 Oct 2012 - 14 Nov 2021 |
Individual | Wood, John |
Otara Auckland 2019 New Zealand |
17 Mar 2021 - 17 Mar 2021 |
Individual | Hu, Jianyang |
One Tree Hill Auckland 1061 New Zealand |
02 Oct 2012 - 27 May 2014 |
Director | Jianyang Hu |
One Tree Hill Auckland 1061 New Zealand |
02 Oct 2012 - 27 May 2014 |
Ultimate Holding Company
John Wood - Director
Appointment date: 02 Oct 2012
Address: Waterview, Auckland, 1026 New Zealand
Address used since 18 Nov 2021
Wei Wu - Director
Appointment date: 02 Oct 2012
Address: Mt Wellington, Auckland, 1060 New Zealand
Address used since 27 May 2020
Address: Waterview, Auckland, 1026 New Zealand
Address used since 02 Oct 2012
Jianyang Hu - Director (Inactive)
Appointment date: 02 Oct 2012
Termination date: 30 May 2014
Address: One Tree Hill, Auckland, 1061 New Zealand
Display Resources Limited
Unit D 151a Marua Road
Pump Seal ( N Z ) Limited
151a, Unit B, Marua Road
G.k. Mccready & Company Limited
Unit F, 151a Marua Road
Av Fun Limited
2/15 Mcdonald Crescent
M&m's Flying Pigs Limited
4 High Trees Place
Apex Realty Limited
9 Denning Place
Aw Contractors Limited
Ground Floor, 611 Great South Road
Cnz Homes 2016 Limited
67 Ti Rakau Drive
In Power Construction Limited
6a Butley Drive
Q S Building Limited
349 Remuera Road
Quality Concrete Services Limited
75b Penrose Road
The Concrete Slab Company (2006) Limited
108 Riddell Road