Construction Techniques Group Limited, a registered company, was registered on 30 Sep 1987. 9429039564160 is the number it was issued. This company has been managed by 20 directors: Paul Anthony Wymer - an active director whose contract began on 05 Nov 1999,
Andrew Murray Dallas - an active director whose contract began on 19 Dec 2006,
David Victor Neville Dorrington - an active director whose contract began on 01 Jul 2011,
Derek Paul Bilby - an active director whose contract began on 01 Aug 2018,
Ian Parton - an inactive director whose contract began on 18 Mar 2011 and was terminated on 14 Dec 2018.
Last updated on 21 Mar 2024, BizDb's data contains detailed information about 1 address: 15 Kerwyn Avenue, East Tamaki, Auckland, 2013 (category: physical, registered).
Construction Techniques Group Limited had been using 6 Neil Park Drive, East Tamaki, Auckland as their registered address up until 01 Jun 2016.
Past names for the company, as we found at BizDb, included: from 30 Sep 1987 to 04 Mar 1988 they were named Primaton Holdings (Nineteen) Limited.
A total of 1000000 shares are allocated to 6 shareholders (3 groups). The first group includes 200000 shares (20%) held by 1 entity. Next there is the second group which consists of 3 shareholders in control of 400000 shares (40%). Lastly we have the next share allotment (400000 shares 40%) made up of 2 entities.
Previous address
Address: 6 Neil Park Drive, East Tamaki, Auckland New Zealand
Registered & physical address used from 12 Jun 1997 to 01 Jun 2016
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: November
Financial report filing month: December
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200000 | |||
Entity (NZ Limited Company) | Bilby Family Trustees Limited Shareholder NZBN: 9429047339378 |
Te Aro Wellington 6011 New Zealand |
08 May 2019 - |
Shares Allocation #2 Number of Shares: 400000 | |||
Director | Dallas, Andrew Murray |
Omokoroa Omokoroa 3114 New Zealand |
24 May 2013 - |
Individual | Parker, Sharon |
Omokoroa 3114 New Zealand |
24 May 2013 - |
Entity (NZ Limited Company) | Clm Trustees Limited Shareholder NZBN: 9429036208098 |
Tauranga 3110 New Zealand |
09 Apr 2014 - |
Shares Allocation #3 Number of Shares: 400000 | |||
Individual | Mccormick, Paul John |
Epsom Auckland 000 New Zealand |
24 May 2013 - |
Director | Wymer, Paul Anthony |
Mellons Bay Auckland 2014 New Zealand |
24 May 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gray, Sarah Elizabeth Bracey |
Glendowie Auckland 1071 New Zealand |
08 May 2019 - 06 May 2021 |
Other | Bilby Family Trustees Limited | 08 May 2019 - 08 May 2019 | |
Individual | Bilby, Derek Paul |
Glendowie Auckland 1071 New Zealand |
08 May 2019 - 06 May 2021 |
Other | Bbr Holding Ltd | 30 Sep 1987 - 14 Dec 2007 | |
Other | Null - Bbr Holding Ltd | 30 Sep 1987 - 14 Dec 2007 |
Paul Anthony Wymer - Director
Appointment date: 05 Nov 1999
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 17 Aug 2012
Andrew Murray Dallas - Director
Appointment date: 19 Dec 2006
Address: Omokoroa, Omokoroa, 3114 New Zealand
Address used since 08 Apr 2014
David Victor Neville Dorrington - Director
Appointment date: 01 Jul 2011
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 Jul 2011
Derek Paul Bilby - Director
Appointment date: 01 Aug 2018
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 01 Aug 2018
Ian Parton - Director (Inactive)
Appointment date: 18 Mar 2011
Termination date: 14 Dec 2018
Address: Epsom, Auckland, 1051 New Zealand
Address used since 18 Mar 2011
Peter Desmond Mataga - Director (Inactive)
Appointment date: 14 Oct 1997
Termination date: 31 Mar 2018
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 14 Oct 1997
Robert Wilson Irwin - Director (Inactive)
Appointment date: 19 Nov 1991
Termination date: 20 Oct 2010
Address: Orakei, Auckland, 1071 New Zealand
Address used since 19 Nov 1991
Fritz Ernst Speck - Director (Inactive)
Appointment date: 05 Nov 1999
Termination date: 19 Dec 2006
Address: Ch-6614 Brissago, Switzerland,
Address used since 05 Nov 1999
Peter Michael Ekberg - Director (Inactive)
Appointment date: 27 May 2003
Termination date: 19 Dec 2006
Address: Ch-8703 Erlenbach / Zh, Switzerland,
Address used since 27 May 2003
Craig Rice - Director (Inactive)
Appointment date: 02 Apr 2002
Termination date: 26 May 2003
Address: 168/2 Phuket Road, Amphur Muang, Phuket 83000, Thailand,
Address used since 08 Nov 2002
James John Edie - Director (Inactive)
Appointment date: 05 Nov 1999
Termination date: 26 Nov 2001
Address: Loxley Park, Near Stratford-upon-avon, Gb - Warwickshire Cv35 9hq, England,
Address used since 05 Nov 1999
Peter Bruce Hinton - Director (Inactive)
Appointment date: 19 Nov 1991
Termination date: 05 Nov 1999
Address: Remuera, Auckland,
Address used since 19 Nov 1991
William Radcliffe Sparrow - Director (Inactive)
Appointment date: 19 Nov 1991
Termination date: 12 Aug 1999
Address: Meadowbank, Auckland,
Address used since 19 Nov 1991
David Bruce Leitch - Director (Inactive)
Appointment date: 19 Nov 1991
Termination date: 12 Aug 1999
Address: Alexandra 9181, Central Otago,
Address used since 19 Nov 1991
Chee Yoong Ng - Director (Inactive)
Appointment date: 11 May 1995
Termination date: 24 May 1996
Address: Singapore 2057,
Address used since 11 May 1995
Tham Kok Peng - Director (Inactive)
Appointment date: 22 Nov 1995
Termination date: 24 May 1996
Address: Singapore 559267,
Address used since 22 Nov 1995
Richard K K Foo - Director (Inactive)
Appointment date: 18 Oct 1991
Termination date: 22 Nov 1995
Address: 10 Angklong Lane, 02-02 Singapore 2057,
Address used since 18 Oct 1991
Chai Y Lee - Director (Inactive)
Appointment date: 18 Oct 1991
Termination date: 10 Apr 1995
Address: Singapore,
Address used since 18 Oct 1991
Charles Kwok - Director (Inactive)
Appointment date: 18 Oct 1991
Termination date: 17 May 1994
Address: Singapore 1646,
Address used since 18 Oct 1991
Yam C Tan - Director (Inactive)
Appointment date: 18 Oct 1991
Termination date: 17 May 1994
Address: Singapore 2880,
Address used since 18 Oct 1991
Contech International Limited
15 Kerwyn Avenue
Construction Techniques Limited
15 Kerwyn Avenue
Chasers Food Company Limited
1/30 Kerwyn Avenue
L & F Group (nz) Limited
30a Kerwyn Avenue
Supply Force International Limited
34 Kerwyn Avenue
P&s Burgess Investments Limited
26b Kerwyn Avenue