Shortcuts

Civil Works & Construction Limited

Type: NZ Limited Company (Ltd)
9429031086691
NZBN
3394913
Company Number
Registered
Company Status
E310140
Industry classification code
Civil Engineering - Road Or Bridge Construction
Industry classification description
Current address
3 Leslie Hills Drive
Riccarton
Christchurch 8011
New Zealand
Registered & physical address used since 16 Jun 2021
3 Leslie Hills Drive
Riccarton
Christchurch 8011
New Zealand
Registered & service address used since 22 Nov 2022
3 Leslie Hills Drive
Riccarton
Christchurch 8011
New Zealand
Registered & service address used since 21 Mar 2023

Civil Works & Construction Limited was registered on 26 May 2011 and issued a business number of 9429031086691. The registered LTD company has been supervised by 4 directors: Dennis Lyall Thompson - an active director whose contract began on 04 May 2023,
Barry Keith Holliday - an inactive director whose contract began on 26 May 2011 and was terminated on 05 May 2023,
Jason Keith Holliday - an inactive director whose contract began on 19 Jun 2012 and was terminated on 29 Nov 2012,
Michael John Coleman - an inactive director whose contract began on 26 May 2011 and was terminated on 08 Sep 2011.
As stated in BizDb's information (last updated on 21 Mar 2024), this company filed 1 address: 9 Shirley Road, Mairehau, Christchurch, 8013 (category: registered, service).
Up to 16 Jun 2021, Civil Works & Construction Limited had been using 44 Mandeville Street, Riccarton, Christchurch as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Commercial Land Trustees Limited (an entity) located at Mairehau, Christchurch postcode 8013. Civil Works & Construction Limited was classified as "Civil engineering - road or bridge construction" (business classification E310140).

Addresses

Other active addresses

Address #4: 9 Shirley Road, Mairehau, Christchurch, 8013 New Zealand

Registered & service address used from 23 May 2023

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

Physical & registered address used from 05 Jun 2014 to 05 Oct 2018

Address #4: 447 Blenheim Road, Upper Riccarton, Christchurch, 8041 New Zealand

Physical & registered address used from 30 Aug 2013 to 05 Jun 2014

Address #5: C/- Murray G Allott, Ca Pp, Level 1 22 Dorset Street, Christchurch, 8013 New Zealand

Registered & physical address used from 26 May 2011 to 30 Aug 2013

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 03 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Commercial Land Trustees Limited
Shareholder NZBN: 9429032777970
Mairehau
Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Holliday, Barry Keith Merivale
Christchurch
8014
New Zealand
Individual Coleman, Michael John Cromwell
9320
New Zealand
Director Michael John Coleman Cromwell
9320
New Zealand
Directors

Dennis Lyall Thompson - Director

Appointment date: 04 May 2023

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 04 May 2023


Barry Keith Holliday - Director (Inactive)

Appointment date: 26 May 2011

Termination date: 05 May 2023

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 26 May 2011


Jason Keith Holliday - Director (Inactive)

Appointment date: 19 Jun 2012

Termination date: 29 Nov 2012

Address: Richmond, Christchurch, 8013 New Zealand

Address used since 19 Jun 2012


Michael John Coleman - Director (Inactive)

Appointment date: 26 May 2011

Termination date: 08 Sep 2011

Address: Cromwell, 9320 New Zealand

Address used since 26 May 2011

Nearby companies
Similar companies