Loc Construction Limited, a registered company, was launched on 21 Jul 2009. 9429032174441 is the business number it was issued. "Building, house construction" (business classification E301120) is how the company was categorised. The company has been managed by 3 directors: Leslie James O'connell - an active director whose contract began on 21 Jul 2009,
Thomas James Quinn O'connell - an active director whose contract began on 18 Oct 2018,
Louise Mary O'connell - an inactive director whose contract began on 21 Jul 2009 and was terminated on 02 Aug 2009.
Last updated on 02 Apr 2024, BizDb's database contains detailed information about 1 address: Level 2, 83 Victoria Street, Christchurch Central, Christchurch, 8013 (types include: physical, service).
Loc Construction Limited had been using Floor 1 Public Trust Building, 152 Oxford Terrace, Christchurch Central, Christchurch as their registered address up until 23 Jun 2021.
Previous aliases for the company, as we established at BizDb, included: from 14 Jun 2011 to 14 Sep 2017 they were named Loc Construction Limited, from 21 Jul 2009 to 14 Jun 2011 they were named Les O'connell Builders (2009) Limited.
A total of 100 shares are allocated to 6 shareholders (4 groups). The first group is comprised of 1 share (1%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50%). Lastly there is the third share allocation (1 share 1%) made up of 1 entity.
Previous addresses
Address: Floor 1 Public Trust Building, 152 Oxford Terrace, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 18 Nov 2020 to 23 Jun 2021
Address: Unit 3, 15 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 08 Feb 2017 to 18 Nov 2020
Address: Unit C, 15 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 28 Mar 2012 to 08 Feb 2017
Address: Level 5, Forsyth Barr House, 764 Colombo Street, Christchurch, 8141 New Zealand
Registered & physical address used from 15 Dec 2010 to 28 Mar 2012
Address: Duns Limited, Level 16, 119 Armagh Street, Christchurch New Zealand
Registered & physical address used from 21 Jul 2009 to 15 Dec 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 27 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | O'connell, Louise Mary |
Strowan Christchurch 8052 New Zealand |
21 Jul 2009 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | O'connell, Thomas James Quinn |
Strowan Christchurch 8052 New Zealand |
14 Aug 2019 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | O'connell, Leslie James |
Strowan Christchurch 8052 New Zealand |
21 Jul 2009 - |
Shares Allocation #4 Number of Shares: 48 | |||
Individual | O'connell, Leslie James |
Strowan Christchurch 8052 New Zealand |
21 Jul 2009 - |
Individual | O'connell, Louise Mary |
Strowan Christchurch 8052 New Zealand |
21 Jul 2009 - |
Individual | Dwyer, Gerald Peter |
104 Victoria Street Christchurch New Zealand |
21 Jul 2009 - |
Leslie James O'connell - Director
Appointment date: 21 Jul 2009
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 29 Apr 2010
Thomas James Quinn O'connell - Director
Appointment date: 18 Oct 2018
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 17 Mar 2021
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 15 Feb 2020
Address: Richmond, Christchurch, 8013 New Zealand
Address used since 18 Oct 2018
Louise Mary O'connell - Director (Inactive)
Appointment date: 21 Jul 2009
Termination date: 02 Aug 2009
Address: Christchurch, New Zealand
Address used since 21 Jul 2009
Cml Global Forwarding Limited
Unit 3, 15 Sir Gil Simpson Drive
P & R Cleaning Limited
Unit 3, 15 Sir Gil Simpson Drive
Devondale Estate Owners Society Incorporated
C/o Thompson Wentworth Limited
Studio 875 Limited
Unit 3, 15 Sir Gil Simpson Drive
Ristrom Packaging (2004) Limited
23 Sheffield Crescent
All Natural Property New Zealand Limited
19 Sheffield Crescent
Buildtech Restorations Limited
5 Sir Gil Simpson Drive
Cbs Constructions (2011) Limited
19 Sheffield Crescent
Dnb Build Limited
5 Sir Gil Simpson Drive
Iconstruct Canterbury Limited
5 Sir Gil Simpson Drive
Msp Partnership Limited
Unit 3, 15 Sir Gil Simpson Drive
Paterson Construction Limited
Unit 3, 15 Sir Gil Simpson Drive