B & D Construction Limited was launched on 07 Jun 2011 and issued an NZ business identifier of 9429031078900. The registered LTD company has been run by 3 directors: Darrin Bruce - an active director whose contract started on 07 Jun 2011,
Nicholas Tony Preston - an active director whose contract started on 15 Aug 2012,
Scott Davidson - an inactive director whose contract started on 07 Jun 2011 and was terminated on 14 Nov 2019.
As stated in BizDb's data (last updated on 02 Apr 2024), the company registered 1 address: Level 2, 299 Durham Street North, Christchurch, 8013 (types include: registered, physical).
Up to 14 Apr 2021, B & D Construction Limited had been using Level 1, 100 Moorhouse Avenue, Addington, Christchurch as their registered address.
A total of 1000 shares are allocated to 4 groups (4 shareholders in total). When considering the first group, 167 shares are held by 1 entity, namely:
Bruce, Denise (an individual) located at Cashmere, Christchurch postcode 8022.
Another group consists of 1 shareholder, holds 33.4% shares (exactly 334 shares) and includes
Bruce, Darrin - located at Cashmere, Christchurch.
The next share allotment (333 shares, 33.3%) belongs to 1 entity, namely:
Preston, Nicholas Tony, located at Lincoln, Lincoln (an individual). B & D Construction Limited is classified as "Building, house construction" (business classification E301120).
Previous addresses
Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 04 Dec 2018 to 14 Apr 2021
Address: 287-293 Durham Street North, Christchurch, 8013 New Zealand
Registered & physical address used from 19 Sep 2017 to 04 Dec 2018
Address: 287-293 Durham Street North, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 13 Jul 2017 to 19 Sep 2017
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 06 Aug 2014 to 13 Jul 2017
Address: 21a Main North Road, Papanui, Christchurch, 8053 New Zealand
Physical & registered address used from 17 Dec 2012 to 06 Aug 2014
Address: 32a Checketts Avenue, Halswell, Christchurch, 8025 New Zealand
Registered & physical address used from 28 Jun 2012 to 17 Dec 2012
Address: C/- Westpac Hub, 55 Jack Hinton Drive, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 05 Jun 2012 to 28 Jun 2012
Address: 10 Oxford Terrace, Level 4, Christchurch Central, Christchurch, 8011 New Zealand
Physical & registered address used from 09 May 2012 to 05 Jun 2012
Address: 21a Main North Road, Papanui, Christchurch, 8053 New Zealand
Physical & registered address used from 07 Jun 2011 to 09 May 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 05 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 167 | |||
Individual | Bruce, Denise |
Cashmere Christchurch 8022 New Zealand |
07 Jun 2011 - |
Shares Allocation #2 Number of Shares: 334 | |||
Director | Bruce, Darrin |
Cashmere Christchurch 8022 New Zealand |
07 Jun 2011 - |
Shares Allocation #3 Number of Shares: 333 | |||
Individual | Preston, Nicholas Tony |
Lincoln Lincoln 7608 New Zealand |
17 Aug 2012 - |
Shares Allocation #4 Number of Shares: 166 | |||
Individual | Slaney, Rachel Louise |
Lincoln Lincoln 7608 New Zealand |
31 Oct 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Davidson, Nicola |
Brywndr Christchurch 8052 New Zealand |
07 Jun 2011 - 26 Nov 2019 |
Individual | Davidson, Scott |
Brywndr Christchurch 8052 New Zealand |
07 Jun 2011 - 26 Nov 2019 |
Darrin Bruce - Director
Appointment date: 07 Jun 2011
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 16 Mar 2020
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 12 Jul 2016
Nicholas Tony Preston - Director
Appointment date: 15 Aug 2012
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 23 Jan 2019
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 09 Apr 2018
Address: Lincoln, Christchurch, 7608 New Zealand
Address used since 01 May 2017
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 17 Mar 2016
Scott Davidson - Director (Inactive)
Appointment date: 07 Jun 2011
Termination date: 14 Nov 2019
Address: Brywndr, Christchurch, 8052 New Zealand
Address used since 01 May 2017
Address: Rd 2, Amberley, 7482 New Zealand
Address used since 17 Mar 2016
Kitz Investments Limited
287-293 Durham Street North
Roading And Building Cartage Limited
287-293 Durham Street North
Weir Nominees Limited
287-293 Durham Street North
Mackay Trustees 2013 Limited
287 - 293 Durham Street
L & P Build Limited
287-293 Durham Street North, Christchurch Central
Tai Tapu Milk Company Limited
287-293 Durham Street North
Canterbury Homes (2010) Limited
287-293 Durham Street North
L & P Build Limited
287-293 Durham Street North, Christchurch Central
On Line Design & Build Limited
287-293 Durham Street North
One Plus Homes Limited
287-293 Durham Street North
Pioneer Construction Limited
287-293 Durham Street North
Roffel Construction Limited
Bdo Spicers (christchurch) Ltd