Costplus Construction Limited, a registered company, was incorporated on 07 Feb 2011. 9429031227698 is the New Zealand Business Number it was issued. "Building, house construction" (business classification E301120) is how the company has been classified. This company has been managed by 1 director, named Richard Murray Fairbairn - an active director whose contract started on 07 Feb 2011.
Last updated on 16 Mar 2024, the BizDb data contains detailed information about 4 addresses the company registered, specifically: 11 Campbell Road, Wanaka, Wanaka, 9305 (registered address),
11 Campbell Road, Wanaka, Wanaka, 9305 (physical address),
11 Campbell Road, Wanaka, Wanaka, 9305 (service address),
P O Box 35, Wanaka, Wanaka, 9305 (postal address) among others.
Costplus Construction Limited had been using 2 Waimana Place, Wanaka, Wanaka as their registered address until 26 Oct 2022.
More names used by the company, as we found at BizDb, included: from 10 Jun 2011 to 01 Mar 2017 they were named Icon Project Management Limited, from 04 Feb 2011 to 10 Jun 2011 they were named Heritage Consultants Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 5 shares (5 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 95 shares (95 per cent).
Other active addresses
Address #4: 11 Campbell Road, Wanaka, Wanaka, 9305 New Zealand
Registered & physical & service address used from 26 Oct 2022
Principal place of activity
11 Campbell Road, Wanaka, Wanaka, 9305 New Zealand
Previous addresses
Address #1: 2 Waimana Place, Wanaka, Wanaka, 9305 New Zealand
Registered & physical address used from 06 Nov 2015 to 26 Oct 2022
Address #2: 6 Ribbonwood Avenue, Albert Town, Wanaka, 9305 New Zealand
Registered & physical address used from 20 Nov 2013 to 06 Nov 2015
Address #3: 131a Aubrey Road, Wanaka, Wanaka, 9305 New Zealand
Registered & physical address used from 07 Feb 2011 to 20 Nov 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 31 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | Beattie, Margo Jan |
Wanaka Wanaka 9305 New Zealand |
13 Mar 2019 - |
Shares Allocation #2 Number of Shares: 95 | |||
Director | Fairbairn, Richard Murray |
Wanaka Wanaka 9305 New Zealand |
07 Feb 2011 - |
Richard Murray Fairbairn - Director
Appointment date: 07 Feb 2011
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 17 Oct 2022
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 29 Oct 2015
David Ayres Building Limited
17 Rowan Court
Canlive Charitable Trust
247 Beacon Point Road
Queensberry Estate Orchards Limited
249 Beacon Point Road
Beaconfield Estate Limited
249 Beacon Point Road
Big Cherry Investments Limited
20 Waimana Place
A & J Trustee Company Limited
20 Waimana Place
04stars Limited
15 Kapuka Lane
Archi Build Limited
49 Peak View Ridge
Holloway Construction Limited
Lagoon Valley
Hudson Builders Wanaka Limited
430 Aubrey Road
Plimmer Building Contractors Limited
6 Edgewood Place
Sramek Limited
65 Hunter Crescent