Hughes Construction Limited, a registered company, was incorporated on 12 Oct 2000. 9429037105471 is the NZ business number it was issued. The company has been managed by 1 director, named Brian Irwin Hughes - an active director whose contract started on 12 Oct 2000.
Last updated on 04 Apr 2024, the BizDb data contains detailed information about 1 address: 52C Brighton Rd, Parnell, Auckland, 1052 (types include: registered, physical).
Hughes Construction Limited had been using 52C Brighton Rd, Parnell, Auckland as their physical address up until 15 Oct 2020.
All shares (20000 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Hughes Trustees 2015 Limited (an entity) located at Auckland Central, Auckland postcode 1010,
Hughes, Jennifer Margaret (an individual) located at Parnell, Auckland postcode 1052.
Previous addresses
Address: 52c Brighton Rd, Parnell, Auckland, 1052 New Zealand
Physical address used from 14 Oct 2020 to 15 Oct 2020
Address: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 16 Jul 2014 to 15 Oct 2020
Address: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 16 Jul 2014 to 14 Oct 2020
Address: Level 6, 51 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 11 Oct 2013 to 16 Jul 2014
Address: Whk, Level 6, 51-53 Shortland Street, Auckland 1010 New Zealand
Physical & registered address used from 08 Oct 2009 to 11 Oct 2013
Address: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland
Registered & physical address used from 01 Oct 2008 to 08 Oct 2009
Address: Whk Gosling Chapman, Level 6,whk Gosling Chapman Tower, 51-53 Shortland Street, Auckland
Physical & registered address used from 01 Sep 2006 to 01 Oct 2008
Address: C/- Burns Mccormack, Level 14, City Bank Centre, 23 Customs Street, Auckland
Registered address used from 26 Oct 2000 to 01 Sep 2006
Address: C/- Burns Mccormack, Level 14, City Bank Centre, 23 Customs Street, Auckland
Physical address used from 26 Oct 2000 to 26 Oct 2000
Address: C/- Burns Mccurrach, Level 14, Citibank Centre, 23 Customs St, Auckland
Physical address used from 26 Oct 2000 to 01 Sep 2006
Basic Financial info
Total number of Shares: 20000
Annual return filing month: September
Annual return last filed: 06 Oct 2020
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 20000 | |||
Entity (NZ Limited Company) | Hughes Trustees 2015 Limited Shareholder NZBN: 9429042122661 |
Auckland Central Auckland 1010 New Zealand |
04 Oct 2016 - |
Individual | Hughes, Jennifer Margaret |
Parnell Auckland 1052 New Zealand |
24 Sep 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Bm Trustee Company Limited Shareholder NZBN: 9429037542641 Company Number: 967934 |
12 Oct 2000 - 04 Oct 2016 | |
Entity | Bm Trustee Company Limited Shareholder NZBN: 9429037542641 Company Number: 967934 |
12 Oct 2000 - 04 Oct 2016 | |
Entity | Jze Trustee Company (no.2) Limited Shareholder NZBN: 9429037276584 Company Number: 1032648 |
21 Oct 2003 - 27 Jun 2010 | |
Entity | Jze Trustee Company (no.2) Limited Shareholder NZBN: 9429037276584 Company Number: 1032648 |
21 Oct 2003 - 27 Jun 2010 | |
Entity | Jze Trustee Company Limited Shareholder NZBN: 9429036133239 Company Number: 1275245 |
21 Oct 2003 - 27 Jun 2010 | |
Entity | Jze Trustee Company Limited Shareholder NZBN: 9429036133239 Company Number: 1275245 |
21 Oct 2003 - 27 Jun 2010 |
Brian Irwin Hughes - Director
Appointment date: 12 Oct 2000
Address: Parnell, Auckland, 1052 New Zealand
Address used since 25 Sep 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 29 Jul 2002
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street