Building Addiction Limited was registered on 15 Jul 2010 and issued a business number of 9429031457095. The registered LTD company has been supervised by 1 director, named Steven Scott O'connell - an active director whose contract started on 15 Jul 2010.
As stated in BizDb's information (last updated on 19 Apr 2024), this company filed 1 address: 55A Union Road, Howick, Auckland, 2014 (type: physical, registered).
Until 12 Dec 2013, Building Addiction Limited had been using 55A Union Road, Howick, Auckland as their physical address.
BizDb identified former names used by this company: from 15 Jul 2010 to 14 Jul 2014 they were named S O'connell Builders Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 99 shares are held by 1 entity, namely:
O'connell, Steven Scott (a director) located at Howick, Manukau postcode 2014.
Then there is a group that consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
O'connell, Gemma - located at Howick, Auckland. Building Addiction Limited is classified as "Building, house construction" (business classification E301120).
Previous addresses
Address: 55a Union Road, Howick, Auckland, 2014 New Zealand
Physical & registered address used from 11 Dec 2013 to 12 Dec 2013
Address: Chartered Accounting (williams) Limited, Unit 9, 22a Kalmia Street, Ellerslie, Auckland, 1542 New Zealand
Physical & registered address used from 15 Jul 2010 to 11 Dec 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 04 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Director | O'connell, Steven Scott |
Howick Manukau 2014 New Zealand |
15 Jul 2010 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | O'connell, Gemma |
Howick Auckland 2014 New Zealand |
20 Feb 2017 - |
Steven Scott O'connell - Director
Appointment date: 15 Jul 2010
Address: Howick, Auckland, 2014 New Zealand
Address used since 28 Feb 2016
Howickhome Limited
218b Moore Street
Camloch Limited
216 Moore Street
C & R Riley Limited
249 Moore Street
Beyond Housing Limited
68 Union Road
Sciascia Dance Concepts Limited
8 Cosy Place
Matsuoka Limited
10 Cosy Place
Beyond Housing Limited
68 Union Road
Builtwell Limited
2 Eaglen Place
Holmes Carpentry Limited
20b Cosy Place
Monaghan Builders Limited
44 Andrew Road
Moore Ventures Limited
208 Moore Street
Profi Tiling Limited
3/96 Elliot Street