S.j.howard Construction Limited was started on 26 May 2010 and issued a number of 9429031554046. This registered LTD company has been run by 1 director, named Stewart John Howard - an active director whose contract started on 26 May 2010.
As stated in our database (updated on 24 May 2025), the company uses 1 address: Level 3, 6 Show Place, Addington, Christchurch, 8024 (category: physical, service).
Up until 01 Jun 2021, S.j.howard Construction Limited had been using 119 Blenheim Road, Riccarton, Christchurch as their physical address.
A total of 10000 shares are allotted to 3 groups (4 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Howard, Stewart John (an individual) located at Sydenham, Christchurch postcode 8023.
Then there is a group that consists of 2 shareholders, holds 99.98% shares (exactly 9998 shares) and includes
Howard, Bobbie Anne - located at Sydenham, Christchurch,
Howard, Stewart John - located at Sydenham, Christchurch.
The next share allotment (1 share, 0.01%) belongs to 1 entity, namely:
Howard, Bobbie Anne, located at Sydenham, Christchurch (an individual). S.j.howard Construction Limited has been classified as "Building, house construction" (ANZSIC E301120).
Principal place of activity
46 Bluestone Drive, Parklands, Christchurch, 8083 New Zealand
Previous addresses
Address #1: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Physical address used from 19 May 2021 to 01 Jun 2021
Address #2: Level 3, 6 Show Place, Addington, Christchurch, 8024 New Zealand
Registered address used from 14 May 2021 to 17 May 2021
Address #3: Level 3, 6 Show Place, Addington, Christchurch, 8024 New Zealand
Physical address used from 14 May 2021 to 19 May 2021
Address #4: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 12 Apr 2017 to 14 May 2021
Address #5: 46 Bluestone Drive, Parklands, Christchurch, 8083 New Zealand
Physical & registered address used from 22 Oct 2014 to 12 Apr 2017
Address #6: 210 Weston Road, St Albans, Christchurch New Zealand
Physical & registered address used from 26 May 2010 to 22 Oct 2014
Basic Financial info
Total number of Shares: 10000
Annual return filing month: February
Annual return last filed: 02 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Howard, Stewart John |
Sydenham Christchurch 8023 New Zealand |
26 May 2010 - |
| Shares Allocation #2 Number of Shares: 9998 | |||
| Individual | Howard, Bobbie Anne |
Sydenham Christchurch 8023 New Zealand |
05 Apr 2017 - |
| Individual | Howard, Stewart John |
Sydenham Christchurch 8023 New Zealand |
26 May 2010 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Howard, Bobbie Anne |
Sydenham Christchurch 8023 New Zealand |
05 Apr 2017 - |
Stewart John Howard - Director
Appointment date: 26 May 2010
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 06 Jun 2024
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 03 Feb 2023
Address: Marshlands, Christchurch, 8083 New Zealand
Address used since 14 Oct 2014
Fh Homes Limited
46 Bluestone Drive
Cochrane & Associates Limited
52 Bluestone Drive
Creative Studios Limited
6 Timberlands Terrace
Horizon Roofing Concepts Limited
3 Millpond Place
Aliemcore Limited
73 Waitikiri Drive
Terena Holdings Limited
41 Waitikiri Drive
A E Builders Limited
18 Waterstock Way
Brent Harris Builders Limited
12 Waitikiri Square
G N Construction Limited
73 Te Rito Street
Jmc Designs Limited
16 Papaumu Green
Kvan Limited
12 Reka Street
Mac Construction 2016 Limited
21 Hineaari Street