Nfl Construction Limited was registered on 27 Mar 2013 and issued a number of 9429030288652. This registered LTD company has been managed by 3 directors: Martin Ernst Rienzi Urban - an active director whose contract started on 01 Aug 2018,
Patricia Ruth Murray - an inactive director whose contract started on 27 Mar 2013 and was terminated on 27 Jun 2021,
Martin Ernst Rienzi Urban - an inactive director whose contract started on 01 Apr 2016 and was terminated on 17 Jan 2017.
According to BizDb's database (updated on 04 May 2025), this company uses 1 address: Po Box 317102, Hobsonville, Auckland, 0664 (category: postal, office).
Up until 24 Jan 2020, Nfl Construction Limited had been using 5B Marama Street, Castor Bay, Auckland as their physical address.
BizDb identified former names for this company: from 26 Apr 2016 to 19 Apr 2021 they were named Neef Fordham Limited, from 27 Mar 2013 to 26 Apr 2016 they were named Green Image Limited.
A total of 1000 shares are allotted to 3 groups (3 shareholders in total). As far as the first group is concerned, 840 shares are held by 1 entity, namely:
Urban, Martin Ernst Rienzi (an individual) located at Hobsonville, Auckland postcode 0616.
The second group consists of 1 shareholder, holds 8% shares (exactly 80 shares) and includes
Murray, Patricia Ruth - located at Hobsonville, Auckland.
The next share allocation (80 shares, 8%) belongs to 1 entity, namely:
Urban, Helen Fern, located at Green Bay, Auckland (an individual). Nfl Construction Limited has been classified as ""Building, residential - flats, home units, apartments, etc"" (ANZSIC E301910).
Principal place of activity
13 Turret Lane, Hobsonville, Auckland, 0616 New Zealand
Previous addresses
Address #1: 5b Marama Street, Castor Bay, Auckland, 0620 New Zealand
Physical & registered address used from 25 Jul 2017 to 24 Jan 2020
Address #2: 44b Seaview Road, Castor Bay, Auckland, 0620 New Zealand
Physical & registered address used from 01 Oct 2014 to 25 Jul 2017
Address #3: Flat 16, 8 Tobago Place, Sunnynook, Auckland, 0620 New Zealand
Physical & registered address used from 27 Mar 2013 to 01 Oct 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 26 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 840 | |||
| Individual | Urban, Martin Ernst Rienzi |
Hobsonville Auckland 0616 New Zealand |
12 Apr 2016 - |
| Shares Allocation #2 Number of Shares: 80 | |||
| Individual | Murray, Patricia Ruth |
Hobsonville Auckland 0616 New Zealand |
27 Mar 2013 - |
| Shares Allocation #3 Number of Shares: 80 | |||
| Individual | Urban, Helen Fern |
Green Bay Auckland 0604 New Zealand |
28 Jul 2021 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Symonds, Sam Carey |
Ranui Auckland 0612 New Zealand |
28 Jul 2021 - 25 Mar 2025 |
| Individual | Urban, Laurel Catherine |
Ranui Auckland 0612 New Zealand |
28 Jul 2021 - 25 Mar 2025 |
Martin Ernst Rienzi Urban - Director
Appointment date: 01 Aug 2018
Address: Hobsonville, Auckland, 0616 New Zealand
Address used since 20 Jan 2020
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 01 Aug 2018
Patricia Ruth Murray - Director (Inactive)
Appointment date: 27 Mar 2013
Termination date: 27 Jun 2021
Address: Hobsonville, Auckland, 0616 New Zealand
Address used since 20 Jan 2020
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 23 Sep 2014
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 17 Jul 2017
Martin Ernst Rienzi Urban - Director (Inactive)
Appointment date: 01 Apr 2016
Termination date: 17 Jan 2017
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 01 Apr 2016
Law Leader Limited
1/2 Marama Street
Cage Investments Limited
8a Marama Street
Iq 6 Enterprises Limited
1 Katui Street
Aranga Enterprises Limited
1 Katui Street
The Catch Limited
7 Katui Street
Daone Limited
9 Katui Street
Coastal Projects 2016 Limited
11 Eric Price Avenue
J & J Construction Limited
36 Grenada Avenue
Latchford Homes Limited
7 Seaview Road
M J C Developments Limited
183a Beach Road
Mountfield Homes Limited
7 Seaview Road
Russell Real Estate Limited
24 Peter Tce