Build Partners Limited was started on 30 Jul 2010 and issued an NZ business identifier of 9429031451611. The registered LTD company has been run by 4 directors: Ty Adam Jones - an active director whose contract began on 30 Jul 2010,
Stephen Max Mikkelsen - an active director whose contract began on 25 Jun 2014,
Francisco Liebenberg - an inactive director whose contract began on 01 Jun 2020 and was terminated on 05 Dec 2022,
Felicity Jane Gould-Thorpe - an inactive director whose contract began on 30 Jul 2010 and was terminated on 20 May 2011.
As stated in the BizDb data (last updated on 08 Apr 2024), this company uses 2 addresses: Level 1, 60 Highbrook Drive, East Tamaki, Auckland, 2013 (registered address),
Level 1, 60 Highbrook Drive, East Tamaki, Auckland, 2013 (service address),
Level 12, 5-7 Byron Ave, Takapuna, Auckland, 0622 (physical address).
Until 01 Nov 2023, Build Partners Limited had been using Level 12, 5-7 Byron Ave, Takapuna, Auckland as their service address.
BizDb found more names for this company: from 20 Jul 2010 to 30 Jan 2015 they were called First Construction Limited.
A total of 1000 shares are allocated to 3 groups (3 shareholders in total). When considering the first group, 998 shares are held by 1 entity, namely:
Property Partners Group Holdings Limited (an entity) located at East Tamaki, Auckland postcode 2013.
The 2nd group consists of 1 shareholder, holds 0.1 per cent shares (exactly 1 share) and includes
Mikkelsen, Stephen Max - located at Devonport, Auckland.
The third share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Jones, Ty Adam, located at Rd 2, Albany (a director). Build Partners Limited has been categorised as "Building, residential - flats, home units, apartments, etc" (business classification E301910).
Previous addresses
Address #1: Level 12, 5-7 Byron Ave, Takapuna, Auckland, 0622 New Zealand
Service address used from 14 Apr 2022 to 01 Nov 2023
Address #2: 116 Harris Road, East Tamaki, Auckland, 2013 New Zealand
Registered address used from 18 May 2018 to 01 Nov 2023
Address #3: Level 2, 2 Fred Thomas Drive, Takapuna, Auckland, 0622 New Zealand
Physical address used from 12 Feb 2016 to 14 Apr 2022
Address #4: Top Floor, 34 Barrys Point Road, Takapuna, Auckland, 0622 New Zealand
Physical address used from 13 Mar 2012 to 12 Feb 2016
Address #5: 7-9 Mccoll Street, Newmarket, Auckland, 1023 New Zealand
Registered address used from 16 Sep 2011 to 18 May 2018
Address #6: Level 1, 445 Lake Road, Takapuna, North Shore City, 0622 New Zealand
Physical address used from 30 May 2011 to 13 Mar 2012
Address #7: 7-9 Mccoll Street, Newmarket, Auckland, 1023 New Zealand
Registered address used from 30 Jul 2010 to 16 Sep 2011
Address #8: 790 East Coast Road, Oteha, North Shore City, 0630 New Zealand
Physical address used from 30 Jul 2010 to 30 May 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 08 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Entity (NZ Limited Company) | Property Partners Group Holdings Limited Shareholder NZBN: 9429047029798 |
East Tamaki Auckland 2013 New Zealand |
19 Sep 2018 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Mikkelsen, Stephen Max |
Devonport Auckland 0624 New Zealand |
26 Jun 2014 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Jones, Ty Adam |
Rd 2 Albany 0792 New Zealand |
30 Jul 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Creed Limited Shareholder NZBN: 9429048215183 Company Number: 7990377 |
Takapuna Auckland 0740 New Zealand |
01 Jun 2020 - 16 Apr 2023 |
Individual | Jones, Sharlene Lesa |
Rd 2 Albany 0792 New Zealand |
30 Jul 2010 - 19 Sep 2018 |
Individual | Gould-thorpe, Felicity Jane |
Devonport Auckland 0624 New Zealand |
30 Jul 2010 - 17 Sep 2018 |
Individual | Mikkelsen, Lawrence Roy |
Waiake North Shore City 0630 New Zealand |
30 Jul 2010 - 20 Dec 2012 |
Other | Carnavon Trustee Company No.8 Limited |
66 Wyndham Street Auckland 1140 New Zealand |
30 Jul 2010 - 19 Sep 2018 |
Ty Adam Jones - Director
Appointment date: 30 Jul 2010
Address: Rd 2, Albany, 0792 New Zealand
Address used since 20 Dec 2012
Stephen Max Mikkelsen - Director
Appointment date: 25 Jun 2014
Address: Devonport, Auckland, 0624 New Zealand
Address used since 01 Feb 2015
Francisco Liebenberg - Director (Inactive)
Appointment date: 01 Jun 2020
Termination date: 05 Dec 2022
Address: Rd 4, Dairy Flat, 0794 New Zealand
Address used since 08 Apr 2022
Address: Orewa, Orewa, 0931 New Zealand
Address used since 01 Dec 2021
Address: Takapuna, Takapuna, 0622 New Zealand
Address used since 14 Oct 2021
Address: Orewa, Orewa, 0931 New Zealand
Address used since 08 Jan 2021
Address: Riverhead, Riverhead, 0820 New Zealand
Address used since 01 Jun 2020
Felicity Jane Gould-thorpe - Director (Inactive)
Appointment date: 30 Jul 2010
Termination date: 20 May 2011
Address: Devonport, North Shore City, 0624 New Zealand
Address used since 30 Jul 2010
Nz Strong Construction Limited
116 Harris Road
Fsl China Trading Limited
116 Harris Road
Challenge Global Logistics New Zealand Limited
116 Harris Road
Federal Streetwear 101 Limited
116 Harris Road
Hopetoun (2013) Trustee Limited
Level 2, Bdo House
Gadsdon Trustees Limited
Level 2, Bdo House
Archihomes Limited
109a Ti Rakau Drive
Crest Apartments Limited
Bdo House, Level 2, 116 Harris Road
Csm Home Limited
19 Erne Crescent
Millvista Limited
Suite 4a, 35 Greenmount Drive
Riverview Hamilton Limited
Level 1, 320 Ti Rakau Drive
Rosier Developments Limited
Unit 11, 135 Cryers Road