Adm Construction Canterbury Limited was incorporated on 28 Apr 2014 and issued an NZ business number of 9429041163917. This removed LTD company has been supervised by 3 directors: David John Kennedy - an active director whose contract started on 28 Apr 2014,
Grant Norman Davidson - an inactive director whose contract started on 28 Apr 2014 and was terminated on 10 Aug 2017,
Stephen Wayne Brett - an inactive director whose contract started on 28 Apr 2014 and was terminated on 01 Jul 2017.
As stated in our database (updated on 22 Jun 2023), this company filed 1 address: 9 Shirley Road, Mairehau, Christchurch, 8013 (type: registered, service).
Until 16 Jun 2021, Adm Construction Canterbury Limited had been using 44 Mandeville Street, Riccarton, Christchurch as their registered address.
A total of 120 shares are issued to 3 groups (4 shareholders in total). In the first group, 30 shares are held by 2 entities, namely:
Brett, Stephen Wayne (an individual) located at Saint Albans, Christchurch postcode 8014,
Stephen Brett (a director) located at Saint Albans, Christchurch postcode 8014.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 60 shares) and includes
Kennedy, David John - located at Papanui, Christchurch.
The next share allotment (30 shares, 25%) belongs to 1 entity, namely:
Fahey, Kate Louise, located at Moncks Bay, Christchurch (an individual). Adm Construction Canterbury Limited was categorised as "Building, house construction" (ANZSIC E301120).
Previous addresses
Address #1: 44 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 04 Apr 2019 to 16 Jun 2021
Address #2: 16a Hamilton Avenue, Ilam, Christchurch, 8041 New Zealand
Registered & physical address used from 05 Oct 2018 to 04 Apr 2019
Address #3: Ground Floor, 14b Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 13 Mar 2017 to 05 Oct 2018
Address #4: Ground Floor, 14b Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 07 Apr 2015 to 13 Mar 2017
Address #5: Level 1, 22 Dorset Street, Christchurch, 8013 New Zealand
Registered & physical address used from 28 Apr 2014 to 07 Apr 2015
Basic Financial info
Total number of Shares: 120
Annual return filing month: March
Annual return last filed: 02 Mar 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30 | |||
Individual | Brett, Stephen Wayne |
Saint Albans Christchurch 8014 New Zealand |
28 Apr 2014 - |
Director | Stephen Wayne Brett |
Saint Albans Christchurch 8014 New Zealand |
28 Apr 2014 - |
Shares Allocation #2 Number of Shares: 60 | |||
Director | Kennedy, David John |
Papanui Christchurch 8053 New Zealand |
28 Apr 2014 - |
Shares Allocation #3 Number of Shares: 30 | |||
Individual | Fahey, Kate Louise |
Moncks Bay Christchurch 8081 New Zealand |
11 Jul 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Grant Norman Davidson |
Rd 6 Christchurch 7676 New Zealand |
28 Apr 2014 - 11 Aug 2017 |
Individual | Davidson, Grant Norman |
Rd 6 Christchurch 7676 New Zealand |
28 Apr 2014 - 11 Aug 2017 |
David John Kennedy - Director
Appointment date: 28 Apr 2014
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 28 Apr 2014
Grant Norman Davidson - Director (Inactive)
Appointment date: 28 Apr 2014
Termination date: 10 Aug 2017
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 28 Apr 2014
Stephen Wayne Brett - Director (Inactive)
Appointment date: 28 Apr 2014
Termination date: 01 Jul 2017
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 28 Apr 2014
Christchurch Treeman Limited
Ground Floor, 88 Division Street
M61 Limited
First Floor
Jianchang New Zealand Limited
42 Riccarton Road
Jianchang Investment Limited
42 Riccarton Road
Akaroa French Connection Shuttle & Scenic Tours Limited
47 Riccarton Road
Akaroa Shuttle & Scenic Tours Limited
47a Riccarton Road
At Developments Limited
Suite 1, 35 Riccarton Road
Banjo Contracting Limited
Ground Floor
Benrudd Builders Limited
62 Riccarton Road
Higher Ground Construction Limited
62 Riccarton Road
Operative Build Limited
Ground Floor, 14b Leslie Hills Drive
Ready Build Limited
62 Riccarton Road