Shortcuts

Schofield Construction Limited

Type: NZ Limited Company (Ltd)
9429031286091
NZBN
3214207
Company Number
Registered
Company Status
E329930
Industry classification code
Construction Services Nec
Industry classification description
Current address
502 Main Street
Palmerston North 4410
New Zealand
Physical & registered & service address used since 08 Mar 2019

Schofield Construction Limited was registered on 07 Dec 2010 and issued an NZ business number of 9429031286091. The registered LTD company has been managed by 2 directors: Stanley David Schofield - an active director whose contract started on 07 Dec 2010,
Benjamin John Schofield - an inactive director whose contract started on 07 Dec 2010 and was terminated on 28 Oct 2013.
According to BizDb's database (last updated on 02 Apr 2024), the company filed 1 address: 502 Main Street, Palmerston North, 4410 (type: physical, registered).
Up to 08 Mar 2019, Schofield Construction Limited had been using 502 Main Street, Palmerston North, Palmerston North as their physical address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 90 shares are held by 1 entity, namely:
Schofield, Stanley David (a director) located at Greenmeadows, Napier postcode 4112.
Another group consists of 1 shareholder, holds 10% shares (exactly 10 shares) and includes
Schofield, Zandra Jayne - located at Greenmeadows, Napier. Schofield Construction Limited has been categorised as "Construction services nec" (business classification E329930).

Addresses

Previous addresses

Address: 502 Main Street, Palmerston North, Palmerston North, 4410 New Zealand

Physical & registered address used from 02 Mar 2018 to 08 Mar 2019

Address: 484 Main Street, Palmerston North, 0000 New Zealand

Physical & registered address used from 07 Dec 2010 to 02 Mar 2018

Contact info
64 027 9263729
19 Jul 2019 Phone
stan.schofield@scho.co.nz
19 Jul 2019 Email
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 22 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 90
Director Schofield, Stanley David Greenmeadows
Napier
4112
New Zealand
Shares Allocation #2 Number of Shares: 10
Individual Schofield, Zandra Jayne Greenmeadows
Napier
4112
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Schofield, Shireen Avril Rd 3
Woodville
4999
New Zealand
Individual Schofield, Benjamin John Rd 3
Woodville
4999
New Zealand
Individual Schofield, Stephen John Rd 3
Woodville
4999
New Zealand
Individual Mackrell, Kenneth Ian Hokowhitu
Palmerston North
4410
New Zealand
Director Benjamin John Schofield Rd 3
Woodville
4999
New Zealand
Directors

Stanley David Schofield - Director

Appointment date: 07 Dec 2010

Address: Greenmeadows, Napier, 4112 New Zealand

Address used since 11 Feb 2022

Address: Poraiti, Napier, 4112 New Zealand

Address used since 27 May 2021

Address: Greenmeadows, Napier, 4112 New Zealand

Address used since 19 Feb 2020

Address: Hillcrest, Auckland, 0627 New Zealand

Address used since 30 Jun 2015

Address: Roslyn, Palmerston North, 4414 New Zealand

Address used since 15 Feb 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 26 May 2017


Benjamin John Schofield - Director (Inactive)

Appointment date: 07 Dec 2010

Termination date: 28 Oct 2013

Address: Rd 3, Woodville, 4999 New Zealand

Address used since 15 Oct 2012

Nearby companies

Bennett Currie (2014) Limited
502 Main Street

Add Trustees Limited
502 Main Street

Cjd Trustees Limited
502 Main Street

Rdbms Consulting Limited
502 Main Street

Stonehurst Trustees Limited
502 Main Street

Dalmeny Trustees Limited
502 Main Street

Similar companies

Construction Systems Resource Limited
13 Manuka Street

Landmax Construction Limited
655 Queen Street

Macewan Brewing Services Limited
277 Broadway Ave

Reece Appleton Builders Limited
7 Rewa Road

Smartchoice Construction Limited
Level 1, 18 Ihakara Street

Wltrading Limited
56 Manchester Street