Shortcuts

Shaw Civil Contracting Limited

Type: NZ Limited Company (Ltd)
9429034751305
NZBN
1637722
Company Number
Registered
Company Status
Current address
3a / 335 Lincoln Road
Addington
Christchurch 8024
New Zealand
Physical & registered & service address used since 14 Jan 2020

Shaw Civil Contracting Limited, a registered company, was launched on 14 Jun 2005. 9429034751305 is the NZ business number it was issued. This company has been run by 4 directors: Michael David Greer - an active director whose contract began on 14 Jun 2005,
Alistair James Shaw - an active director whose contract began on 28 Aug 2011,
Aaron Andrew Gill - an inactive director whose contract began on 14 Jun 2005 and was terminated on 27 Aug 2011,
Dean Anthony Kavanagh - an inactive director whose contract began on 14 Jun 2005 and was terminated on 27 Aug 2011.
Updated on 04 Apr 2024, our data contains detailed information about 1 address: 3A / 335 Lincoln Road, Addington, Christchurch, 8024 (type: physical, registered).
Shaw Civil Contracting Limited had been using 335 Lincoln Road, Addington, Christchurch as their registered address up to 14 Jan 2020.
Previous aliases used by this company, as we established at BizDb, included: from 14 Jun 2005 to 16 Oct 2017 they were called Meadowstone Homes Limited.
A total of 5000 shares are issued to 3 shareholders (3 groups). The first group consists of 2091 shares (41.82 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 459 shares (9.18 per cent). Lastly we have the next share allotment (2450 shares 49 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 27 Jun 2014 to 14 Jan 2020

Address: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand

Registered & physical address used from 08 Mar 2013 to 27 Jun 2014

Address: Markhams Christchurch Limited, 116 Marshland Road, Christchurch, 8061 New Zealand

Physical address used from 13 Jul 2011 to 08 Mar 2013

Address: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand

Registered address used from 13 Jul 2011 to 08 Mar 2013

Address: Markhams Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch New Zealand

Physical & registered address used from 07 May 2009 to 13 Jul 2011

Address: Markhams Mri Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch

Physical & registered address used from 19 Dec 2005 to 07 May 2009

Address: Coghlan Smith, Unit 5, 1005 Ferry Road, Christchurch

Physical & registered address used from 14 Jun 2005 to 19 Dec 2005

Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: June

Annual return last filed: 01 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2091
Entity (NZ Limited Company) New Zealand Trustee Services Limited
Shareholder NZBN: 9429037527280
191 Queen Street
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 459
Entity (NZ Limited Company) Gough Mgh Limited
Shareholder NZBN: 9429042388449
Christchurch Central
Christchurch
8013
New Zealand
Shares Allocation #3 Number of Shares: 2450
Director Shaw, Alistair James Merivale
Christchurch
8014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Mike Greer Homes Nz Limited
Shareholder NZBN: 9429030365322
Company Number: 4253338
Addington
Christchurch
8024
New Zealand
Individual Greer, Michael David Merivale
Christchurch
8014
New Zealand
Entity New Zealand Trustee Services Limited
Shareholder NZBN: 9429037527280
Company Number: 970683
Individual Gill, Aaron Andrew Rd 2
Winton
9782
New Zealand
Entity New Zealand Trustee Services Limited
Shareholder NZBN: 9429037527280
Company Number: 970683
Individual Gill, Renata Leigh Rd 2
Winton
9782
New Zealand
Entity Mike Greer Homes Nz Limited
Shareholder NZBN: 9429030365322
Company Number: 4253338
Addington
Christchurch
8024
New Zealand
Individual Kavanagh, Dean Anthony Rd 6
Rangiora
7476
New Zealand
Individual Kavanagh, Rebecca Jane Rd 6
Rangiora
7476
New Zealand
Directors

Michael David Greer - Director

Appointment date: 14 Jun 2005

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 07 May 2018

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 01 Mar 2012


Alistair James Shaw - Director

Appointment date: 28 Aug 2011

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 28 Aug 2011


Aaron Andrew Gill - Director (Inactive)

Appointment date: 14 Jun 2005

Termination date: 27 Aug 2011

Address: Rd 2, Winton, 9782 New Zealand

Address used since 01 Mar 2012


Dean Anthony Kavanagh - Director (Inactive)

Appointment date: 14 Jun 2005

Termination date: 27 Aug 2011

Address: Rd 6, Rangiora, 7476 New Zealand

Address used since 08 Feb 2010

Nearby companies

Fudge Limited
335 Lincoln Road

Wigram Close Investments Limited
335 Lincoln Road

Sacred Water Limited
335 Lincoln Road

Blondell Holdings Limited
335 Lincoln Road

Levide Capital Limited
335 Lincoln Road

Build Master Homes Limited
335 Lincoln Road