Shortcuts

Sjc Construction Limited

Type: NZ Limited Company (Ltd)
9429033840932
NZBN
1870675
Company Number
Registered
Company Status
Current address
Unit 5, Level 1, 15 Accent Drive
East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 09 Dec 2013

Sjc Construction Limited, a registered company, was incorporated on 17 Oct 2006. 9429033840932 is the New Zealand Business Number it was issued. The company has been run by 1 director, named Steven James Cropp - an active director whose contract started on 17 Oct 2006.
Last updated on 18 Apr 2024, our database contains detailed information about 1 address: Unit 5, Level 1, 15 Accent Drive, East Tamaki, Auckland, 2013 (types include: registered, physical).
Sjc Construction Limited had been using Unit 2, 15 Accent Drive, East Tamaki, Auckland as their registered address up to 09 Dec 2013.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 99 shares (99%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1 share (1%).

Addresses

Previous addresses

Address: Unit 2, 15 Accent Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 13 Jul 2011 to 09 Dec 2013

Address: 16 Elliot Street, Papakura, Papakura, 2110 New Zealand

Registered & physical address used from 13 Jul 2010 to 13 Jul 2011

Address: 24 Coles Crescent,, Papakura 2110 New Zealand

Physical address used from 26 Apr 2010 to 13 Jul 2010

Address: At The Office Of Maurice Howley Ltd, 24 Coles Crescent, Papakura 2110 New Zealand

Registered address used from 26 Apr 2010 to 13 Jul 2010

Address: 24 Coles Crescent,, Papakura

Registered address used from 09 Aug 2007 to 26 Apr 2010

Address: 24 Coles Crescent, Papakura

Physical address used from 09 Aug 2007 to 26 Apr 2010

Address: 31 Selwyn Road, Howick, Auckland

Physical & registered address used from 17 Oct 2006 to 09 Aug 2007

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 28 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Individual Cropp, Steven James Ponsonby
Auckland
1011
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Cropp, Sarah Ponsonby
Auckland
1011
New Zealand
Directors

Steven James Cropp - Director

Appointment date: 17 Oct 2006

Address: R D 1, Whitford 2571, 2571 New Zealand

Address used since 29 Sep 2015

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 19 Sep 2017

Nearby companies

R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive

Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive

Fresh To Go Limited
Level 2, 116 Harris Road

Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive

Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,

Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive