Konstruct Limited was registered on 29 May 2006 and issued a New Zealand Business Number of 9429034137475. This registered LTD company has been managed by 7 directors: Thomas Richard Wolfenden - an active director whose contract began on 29 May 2006,
Christopher William Ashton - an active director whose contract began on 01 Dec 2006,
Ria Madeline Vandervis - an active director whose contract began on 01 Jan 2024,
Arapera Hapuku Salter - an active director whose contract began on 01 Jan 2024,
Ria Madeline Vandervis - an inactive director whose contract began on 10 Feb 2013 and was terminated on 16 Jan 2019.
As stated in BizDb's data (updated on 12 May 2025), the company filed 1 address: 9B Corban Avenue, Henderson, Auckland, 0612 (type: office, postal).
Up to 21 Mar 2017, Konstruct Limited had been using Unit 3, 183 Mcleod Road, Te Atatu South, Auckland as their physical address.
BizDb found past names used by the company: from 13 Nov 2007 to 19 Nov 2012 they were called Konstruct Clothing Limited, from 04 Dec 2006 to 13 Nov 2007 they were called Unicity Limited and from 29 May 2006 to 04 Dec 2006 they were called Varcity Limited.
A total of 60300 shares are issued to 4 groups (4 shareholders in total). In the first group, 15075 shares are held by 1 entity, namely:
Vandervis, Ria Madeline (a director) located at Mount Eden, Auckland postcode 1024.
The second group consists of 1 shareholder, holds 25 per cent shares (exactly 15074 shares) and includes
Ashton, Christopher William - located at Mount Eden, Auckland.
The next share allotment (1 share, 0%) belongs to 1 entity, namely:
Wolfenden, Thomas Richard, located at Swanson, Auckland (a director). Konstruct Limited has been categorised as "Screen printing" (ANZSIC C161150).
Other active addresses
Principal place of activity
9b Corban Avenue, Henderson, Auckland, 0612 New Zealand
Previous addresses
Address #1: Unit 3, 183 Mcleod Road, Te Atatu South, Auckland, 0610 New Zealand
Physical & registered address used from 24 Mar 2015 to 21 Mar 2017
Address #2: 150c Kaikorai Valley Rd, Glenross, Dunedin New Zealand
Physical & registered address used from 19 May 2009 to 24 Mar 2015
Address #3: 81b Glasgow St, South Dunedin, Dunedin
Physical & registered address used from 21 Nov 2007 to 19 May 2009
Address #4: 29 Carlyle Street, Dunedin
Physical & registered address used from 29 May 2006 to 21 Nov 2007
Basic Financial info
Total number of Shares: 60300
Annual return filing month: June
Annual return last filed: 04 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 15075 | |||
| Director | Vandervis, Ria Madeline |
Mount Eden Auckland 1024 New Zealand |
02 Aug 2024 - |
| Shares Allocation #2 Number of Shares: 15074 | |||
| Individual | Ashton, Christopher William |
Mount Eden Auckland 1024 New Zealand |
02 Dec 2006 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Director | Wolfenden, Thomas Richard |
Swanson Auckland 0614 New Zealand |
29 Aug 2023 - |
| Shares Allocation #4 Number of Shares: 30150 | |||
| Individual | Salter, Arapera Hapuku |
Swanson Auckland 0614 New Zealand |
19 Aug 2019 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Director | Wolfenden, Thomas Richard |
Swanson Auckland 0614 New Zealand |
30 Mar 2022 - 28 Aug 2023 |
| Individual | Wolfenden, Thomas Richard |
Swanson Auckland 0614 New Zealand |
29 May 2006 - 19 Aug 2019 |
| Individual | Colley, Mark Lucas |
Waihi New Zealand |
29 May 2006 - 19 Dec 2015 |
| Individual | Wolfenden, Thomas Richard |
Titirangi Auckland 0604 New Zealand |
29 May 2006 - 19 Aug 2019 |
Thomas Richard Wolfenden - Director
Appointment date: 29 May 2006
Address: Swanson, Auckland, 0614 New Zealand
Address used since 14 Dec 2018
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 02 Jun 2017
Christopher William Ashton - Director
Appointment date: 01 Dec 2006
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 11 Mar 2022
Address: Morningside, Auckland, 1025 New Zealand
Address used since 07 Aug 2020
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 01 May 2020
Address: Oratia, Auckland, 0604 New Zealand
Address used since 03 Jun 2014
Ria Madeline Vandervis - Director
Appointment date: 01 Jan 2024
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Jan 2024
Arapera Hapuku Salter - Director
Appointment date: 01 Jan 2024
Address: Swanson, Auckland, 0614 New Zealand
Address used since 01 Jan 2024
Ria Madeline Vandervis - Director (Inactive)
Appointment date: 10 Feb 2013
Termination date: 16 Jan 2019
Address: Oratia, Auckland, 0604 New Zealand
Address used since 03 Jun 2014
Arapera Hapuku Salter - Director (Inactive)
Appointment date: 11 Jan 2016
Termination date: 16 Jan 2019
Address: Swanson, Auckland, 0614 New Zealand
Address used since 14 Dec 2018
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 02 Jun 2017
Mark Lucas Colley - Director (Inactive)
Appointment date: 29 May 2006
Termination date: 11 Jan 2016
Address: Rd 2, Waihi, 3682 New Zealand
Address used since 06 Jul 2010
9b Corban Ave Limited
9 A Corban Ave
Webster Property Group Limited
Flat 1, 8 Corban Avenue
Key West Bolt & Supply Limited
Flat 1, 12 Corban Avenue
Crayden Holdings Limited
6 Corban Avenue
Bu-mac Engineering Limited
6 Corban Ave
Cheeky Monkey Enterprises Limited
14a Corban Avenue
All Out Customs Limited
All Out Customs
Dynamite Screenprint Limited
10 Charta Place
Random Graphix Limited
146 Lynwood Road
Superior Print (2010) Limited
5/22 Cartwright Rd
Talata Limited
73b Larnoch Road
Westgate Printing Limited
4/42 Henderson Valley Rd