Pbj Construction Limited was started on 16 Dec 2011 and issued an NZ business identifier of 9429030843776. The registered LTD company has been run by 5 directors: Daniel Leon Hughes - an active director whose contract started on 16 Dec 2011,
Jenny Sarah Couch - an active director whose contract started on 16 Dec 2011,
Alison Judith Couch - an inactive director whose contract started on 18 Apr 2012 and was terminated on 25 Nov 2013,
Stephen Richard Couch - an inactive director whose contract started on 18 Apr 2012 and was terminated on 25 Nov 2013,
Daniel Leon Hughes - an inactive director whose contract started on 16 Dec 2011 and was terminated on 22 Nov 2013.
As stated in our data (last updated on 03 Jun 2025), the company filed 1 address: 1 Cambridge Terrace, Waiwhetu, Lower Hutt, 5010 (type: registered, physical).
Until 22 Sep 2017, Pbj Construction Limited had been using Level 3, Goethe Institute House, 148-152 Cuba Street, Wellington as their physical address.
BizDb identified old names used by the company: from 16 Dec 2011 to 04 Aug 2020 they were named Pbj Properties Limited.
A total of 120 shares are issued to 2 groups (3 shareholders in total). In the first group, 60 shares are held by 1 entity, namely:
Couch, Jenny Sarah (a director) located at Lowry Bay, Lower Hutt postcode 5013.
Another group consists of 2 shareholders, holds 50% shares (exactly 60 shares) and includes
Hughes, Daniel Leon - located at Lowry Bay, Lower Hutt,
Daniel Hughes - located at Hutt Central, Lower Hutt. Pbj Construction Limited has been classified as "Building, non-residential construction - commercial buildings, hotels, etc" (business classification E302010).
Previous addresses
Address: Level 3, Goethe Institute House, 148-152 Cuba Street, Wellington, 6141 New Zealand
Physical & registered address used from 27 Mar 2015 to 22 Sep 2017
Address: 69 Rutherford Street, Lower Hutt, 5010 New Zealand
Registered & physical address used from 09 Oct 2012 to 27 Mar 2015
Address: 69 Rutherford Street, Lower Hutt, 5040 New Zealand
Registered & physical address used from 16 Dec 2011 to 09 Oct 2012
Basic Financial info
Total number of Shares: 120
Annual return filing month: October
Annual return last filed: 01 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 60 | |||
| Director | Couch, Jenny Sarah |
Lowry Bay Lower Hutt 5013 New Zealand |
16 Dec 2011 - |
| Shares Allocation #2 Number of Shares: 60 | |||
| Individual | Hughes, Daniel Leon |
Lowry Bay Lower Hutt 5013 New Zealand |
16 Dec 2011 - |
| Director | Daniel Leon Hughes |
Hutt Central Lower Hutt 5011 New Zealand |
16 Dec 2011 - |
Daniel Leon Hughes - Director
Appointment date: 16 Dec 2011
Address: Lowry Bay, Lower Hutt, 5013 New Zealand
Address used since 13 May 2024
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 22 May 2018
Address: Hutt Central, Lower Hutt, 5011 New Zealand
Address used since 16 Dec 2011
Jenny Sarah Couch - Director
Appointment date: 16 Dec 2011
Address: Lowry Bay, Lower Hutt, 5013 New Zealand
Address used since 13 May 2024
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 22 May 2018
Address: Hutt Central, Lower Hutt, 5011 New Zealand
Address used since 16 Dec 2011
Alison Judith Couch - Director (Inactive)
Appointment date: 18 Apr 2012
Termination date: 25 Nov 2013
Address: Hutt Central, Lower Hutt, 5011 New Zealand
Address used since 18 Apr 2012
Stephen Richard Couch - Director (Inactive)
Appointment date: 18 Apr 2012
Termination date: 25 Nov 2013
Address: Hutt Central, Lower Hutt, 5011 New Zealand
Address used since 18 Apr 2012
Daniel Leon Hughes - Director (Inactive)
Appointment date: 16 Dec 2011
Termination date: 22 Nov 2013
Address: Hutt Central, Lower Hutt, 5011 New Zealand
Address used since 16 Dec 2011
High Spec Housing Limited
1st Floor, 1 Cambridge Terrace
Conmitto Nz Limited
1 Cambridge Terrace
Salpot Limited
1st Floor, 1 Cambridge Terrace
F & D Property Holdings Limited
1st Floor, 1 Cambridge Terrace
Quality Painting Guaranteed Limited
1st Floor, 1 Cambridge Terrace
G Tinetti Electrical Limited
1st Floor, 1 Cambridge Terrace
C&l Builders Limited
34 Birch Street
De Boer Building Services Limited
Unit 1 101 Gracefield Road
Metroclad Limited
2 Port Road
Strait Construction Limited
3rd Floor
Wellington Installation Services Limited
51 Cudby Street
Xdc Service Limited
1 Cambridge Terrace