Waikato Construction Management Limited, a registered company, was started on 10 Apr 2008. 9429032851762 is the business number it was issued. "Building contractor - all construction sub-contracted" (ANZSIC L671205) is how the company is categorised. This company has been run by 3 directors: Gary Neil White - an active director whose contract began on 10 Apr 2008,
Trina Joan White - an active director whose contract began on 10 Apr 2008,
John Morrow - an inactive director whose contract began on 29 May 2013 and was terminated on 19 May 2023.
Updated on 07 Apr 2024, our database contains detailed information about 1 address: 10 Riverhurst Drive, Te Awamutu, 3800 (type: office, delivery).
Waikato Construction Management Limited had been using 314 Maunganui Road, Mount Maunganui as their registered address up to 22 Feb 2017.
More names for this company, as we identified at BizDb, included: from 10 Apr 2008 to 20 Mar 2013 they were named The Barn Company Waikato Limited.
A total of 1000 shares are allotted to 4 shareholders (3 groups). The first group consists of 980 shares (98 per cent) held by 2 entities. Moving on the second group consists of 1 shareholder in control of 10 shares (1 per cent). Finally there is the third share allotment (10 shares 1 per cent) made up of 1 entity.
Other active addresses
Address #4: 10 Riverhurst Drive, Te Awamutu, 3800 New Zealand
Office & delivery address used from 04 Oct 2021
Principal place of activity
115 Market Street, Te Awamutu, Te Awamutu, 3800 New Zealand
Previous addresses
Address #1: 314 Maunganui Road, Mount Maunganui, 3116 New Zealand
Registered & physical address used from 26 Sep 2014 to 22 Feb 2017
Address #2: 115 Market Street, Te Awamutu, Te Awamutu, 3800 New Zealand
Physical & registered address used from 11 Jul 2011 to 26 Sep 2014
Address #3: 206 Daphne Street, Te Awamutu New Zealand
Registered & physical address used from 10 Apr 2008 to 11 Jul 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 26 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 980 | |||
Individual | White, Trina Joan |
Kihikihi Te Awamutu 3800 New Zealand |
10 Apr 2008 - |
Individual | White, Gary Neil |
Kihikihi Te Awamutu 3800 New Zealand |
10 Apr 2008 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | White, Gary Neil |
Kihikihi Te Awamutu 3800 New Zealand |
10 Apr 2008 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | White, Trina Joan |
Kihikihi Te Awamutu 3800 New Zealand |
10 Apr 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Morrow, Sheryn Lee |
Te Awamutu Te Awamutu 3800 New Zealand |
14 Oct 2021 - 19 May 2023 |
Individual | Morrow, Sheryn Lee |
Te Awamutu Te Awamutu 3800 New Zealand |
14 Oct 2021 - 19 May 2023 |
Entity | O'sheas Trustees No. 11 Limited Shareholder NZBN: 9429047644861 Company Number: 7689859 |
Hamilton Central Hamilton 3204 New Zealand |
14 Oct 2021 - 19 May 2023 |
Individual | Morrow, John |
Te Awamutu Te Awamutu 3800 New Zealand |
14 Oct 2021 - 19 May 2023 |
Individual | Morrow, John And Sheryn |
Te Awamutu Te Awamutu 3800 New Zealand |
10 Jun 2013 - 19 May 2023 |
Individual | Morrow, John And Sheryn |
Te Awamutu Te Awamutu 3800 New Zealand |
10 Jun 2013 - 19 May 2023 |
Other | Null - White Family Trust | 10 Apr 2008 - 27 Jun 2010 | |
Individual | White, Margaret Anne |
Te Awamutu |
10 Apr 2008 - 10 Apr 2008 |
Other | White Family Trust | 10 Apr 2008 - 27 Jun 2010 |
Gary Neil White - Director
Appointment date: 10 Apr 2008
Address: Kihikihi, Te Awamutu, 3800 New Zealand
Address used since 16 Sep 2011
Trina Joan White - Director
Appointment date: 10 Apr 2008
Address: Kihikihi, Te Awamutu, 3800 New Zealand
Address used since 16 Sep 2011
John Morrow - Director (Inactive)
Appointment date: 29 May 2013
Termination date: 19 May 2023
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 29 May 2013
Lt Construction Limited
80 Market Street
Finn & Partners Trustees (2011) Limited
80 Market Street
Taniwha Retail Limited
80 Market Street
Mccullough Family 2008 Limited
80 Market Street
R B W Mccullough Limited
80 Market Street
Dempsey Farm Limited
80 Market Street
Bcr Contracting Limited
76b Clyde Street
Elevate Limited
221 Hannon Road
Gnt Builders Limited
26 Duke Street
Halcyon Group Limited
309 Hautapu Road
Prostaff Limited
11 Tuhoro Street
Secure Maintainance Limited
520 Beechey Street