Costco Construction Limited, a registered company, was registered on 27 Nov 2008. 9429032470604 is the New Zealand Business Number it was issued. The company has been managed by 3 directors: David Gilbert Pearce - an active director whose contract began on 27 Nov 2008,
Mark Philip Skelton - an inactive director whose contract began on 01 Mar 2013 and was terminated on 28 Feb 2015,
Norman Aldborough May - an inactive director whose contract began on 27 Nov 2008 and was terminated on 01 Mar 2013.
Last updated on 27 Mar 2024, BizDb's database contains detailed information about 3 addresses this company uses, namely: 156 Victoria Avenue, Whanganui, Whanganui, 4500 (registered address),
156 Victoria Avenue, Whanganui, Whanganui, 4500 (service address),
Flat 4, 39 Victoria Avenue, Whanganui, Whanganui, 4500 (registered address),
Flat 4, 39 Victoria Avenue, Whanganui, Whanganui, 4500 (physical address) among others.
Costco Construction Limited had been using 249 Wicksteed Street, Whanganui, Whanganui as their registered address up until 30 Nov 2020.
Former names for this company, as we found at BizDb, included: from 18 Feb 2013 to 08 May 2017 they were named Bigeye Boats Limited, from 27 Nov 2008 to 18 Feb 2013 they were named Set Fast Casting Limited.
A total of 100 shares are allotted to 4 shareholders (2 groups). The first group consists of 49 shares (49%) held by 3 entities. There is also a second group which consists of 1 shareholder in control of 51 shares (51%).
Principal place of activity
Flat 4, 39 Victoria Avenue, Whanganui, Whanganui, 4500 New Zealand
Previous addresses
Address #1: 249 Wicksteed Street, Whanganui, Whanganui, 4500 New Zealand
Registered & physical address used from 28 Jun 2017 to 30 Nov 2020
Address #2: 40 Ingestre Street, Wanganui New Zealand
Physical & registered address used from 27 Nov 2008 to 28 Jun 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 07 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Entity (NZ Limited Company) | Independent Trustee Services (2020) Limited Shareholder NZBN: 9429048669207 |
Whanganui Whanganui 4500 New Zealand |
12 Nov 2021 - |
Individual | Pearce, Jane Annette |
Rd 5 Taupo 3385 New Zealand |
09 May 2013 - |
Director | Pearce, David Gilbert |
Rd 5 Taupo 3385 New Zealand |
09 May 2013 - |
Shares Allocation #2 Number of Shares: 51 | |||
Individual | Pearce, David Gilbert |
Rd 5 Taupo 3385 New Zealand |
27 Nov 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Millward, Alan Richard |
Whanganui Whanganui 4500 New Zealand |
09 May 2013 - 12 Nov 2021 |
Individual | May, Norman Aldborough |
Taupo New Zealand |
27 Nov 2008 - 04 Mar 2013 |
Individual | Skelton, Mark Philip |
Rd 5 Taupo 3385 New Zealand |
04 Mar 2013 - 05 Mar 2015 |
David Gilbert Pearce - Director
Appointment date: 27 Nov 2008
Address: Rd 5, Taupo, 3385 New Zealand
Address used since 01 Apr 2021
Address: R D 1, Taupo, 3385 New Zealand
Address used since 01 Nov 2015
Address: Rd 2, Taupo, 3378 New Zealand
Address used since 01 Jun 2017
Mark Philip Skelton - Director (Inactive)
Appointment date: 01 Mar 2013
Termination date: 28 Feb 2015
Address: Rd 5, Taupo, 3385 New Zealand
Address used since 01 Mar 2013
Norman Aldborough May - Director (Inactive)
Appointment date: 27 Nov 2008
Termination date: 01 Mar 2013
Address: Taupo, 3330 New Zealand
Address used since 27 Nov 2008
Action Drainage And Construction Limited
249 Wicksteed Street
Dekx Limited
249 Wicksteed Street
Holford Trustee Limited
249 Wicksteed Street
Wanganui Finance Limited
249 Wicksteed Street
Steptoe's Tyres 2011 Limited
249 Wicksteed Street
Tututawa Trustees Limited
249 Wicksteed Street