Golden Construction & Contracting Limited was registered on 19 Oct 2005 and issued an NZBN of 9429034476840. This registered LTD company has been run by 3 directors: Faaeteete Lavea - an active director whose contract started on 19 Oct 2005,
Clayton Tetopata - an inactive director whose contract started on 23 Jan 2018 and was terminated on 31 Jan 2018,
Utumalie Lavea - an inactive director whose contract started on 19 Oct 2005 and was terminated on 23 Jan 2018.
As stated in BizDb's information (updated on 20 Feb 2024), this company uses 1 address: 20 Kestev Drive, Flat Bush, Auckland, 2016 (type: postal, office).
Up to 05 Jul 2016, Golden Construction & Contracting Limited had been using 1 Brooke Ridge Rise, East Tamaki Heights, Auckland as their registered address.
BizDb found other names used by this company: from 28 Sep 2016 to 07 Nov 2016 they were called Golden Property Maintenance Limited, from 19 Oct 2005 to 28 Sep 2016 they were called Golden Construction & Contractors Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Lavea, Faaeteete (an individual) located at Flat Bush, Auckland postcode 2016. Golden Construction & Contracting Limited was categorised as "Property maintenance service (own account) nec" (ANZSIC N731340).
Principal place of activity
20 Kestev Drive, Flat Bush, Auckland, 2016 New Zealand
Previous addresses
Address #1: 1 Brooke Ridge Rise, East Tamaki Heights, Auckland, 2016 New Zealand
Registered & physical address used from 31 Mar 2015 to 05 Jul 2016
Address #2: 41 Kestev Drive, Flat Bush, Manukau, 2016 New Zealand
Registered & physical address used from 07 May 2014 to 31 Mar 2015
Address #3: 10 Williams Crescent,, Otara, Manukau, 2023 New Zealand
Registered & physical address used from 02 Apr 2014 to 07 May 2014
Address #4: 41 Kestev Drive, Flat Bush, Manukau, 2016 New Zealand
Registered & physical address used from 31 May 2011 to 02 Apr 2014
Address #5: 81 Ferguson Road, Otara, Auckland New Zealand
Physical address used from 30 Apr 2010 to 31 May 2011
Address #6: 11/16 Lambie Drive, Manukau City New Zealand
Registered address used from 23 Feb 2010 to 31 May 2011
Address #7: Probiz Systems Ltd, 60c Beach Road, Howick 2014
Registered address used from 01 Sep 2008 to 23 Feb 2010
Address #8: 41 Kestev Drive, Flatbush, Manukau
Physical address used from 01 Sep 2008 to 30 Apr 2010
Address #9: 61 Edinburgh Street, Pukekohe
Registered & physical address used from 26 Jun 2006 to 01 Sep 2008
Address #10: 81 Ferguson Road, Otara, Auckland
Registered & physical address used from 19 Oct 2005 to 26 Jun 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Lavea, Faaeteete |
Flat Bush Auckland 2016 New Zealand |
19 Oct 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tetopata, Haunani |
Manukau Auckland 2104 New Zealand |
23 Jan 2018 - 31 Jan 2018 |
Individual | Lavea, Utumalie |
Flat Bush Auckland 2016 New Zealand |
19 Oct 2005 - 04 Jun 2020 |
Individual | Lavea, Utumalie |
Flat Bush Auckland 2016 New Zealand |
19 Oct 2005 - 04 Jun 2020 |
Individual | Tetopata, Clayton |
Manukau Auckland 2104 New Zealand |
23 Jan 2018 - 31 Jan 2018 |
Faaeteete Lavea - Director
Appointment date: 19 Oct 2005
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 27 Jun 2016
Clayton Tetopata - Director (Inactive)
Appointment date: 23 Jan 2018
Termination date: 31 Jan 2018
Address: Manukau, Auckland, 2104 New Zealand
Address used since 23 Jan 2018
Utumalie Lavea - Director (Inactive)
Appointment date: 19 Oct 2005
Termination date: 23 Jan 2018
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 27 Jun 2016
Shore Road Cafe Limited
10 Agapanthus Place
Dust N Clean Limited
47 Agapanthus Place
Little Matthew Home Limited
Kestev Drive
Flexi Auto Brokers Limited
29 Kestev Drive
Bapa 4 You Limited
41 Agapanthus Place
Lk Pro Nail Limited
26 Kestev Drive
A & C Maintenance Services Limited
12 Tornish Drive
Clean Queen New Zealand Limited
1 Carbisdale Road
H.a.n.j. Limited
23 Woolaston Place
Outrageous Fortune Limited
13 Skye Road
Rs Roofing Limited
Suite 3, 277 Te Irirangi Drive
S P C Property Services Limited
48 Ksenia Drive