Armagh Construction Limited, a registered company, was incorporated on 23 Dec 2004. 9429035036746 is the New Zealand Business Number it was issued. The company has been supervised by 4 directors: Angela Isabel Batt - an active director whose contract began on 23 Dec 2004,
Christopher William Batt - an active director whose contract began on 23 Dec 2004,
Richard Michael Batt - an active director whose contract began on 23 Dec 2004,
Debra Anne Batt - an active director whose contract began on 23 Dec 2004.
Last updated on 27 Dec 2021, BizDb's data contains detailed information about 1 address: Floor 1 Public Trust Building, 152 Oxford Terrace, Christchurch Central, Christchurch, 8011 (type: registered, physical).
Armagh Construction Limited had been using Unit 3, 15 Sir Gil Simpson Drive, Burnside, Christchurch as their physical address until 13 Nov 2020.
Previous names used by this company, as we managed to find at BizDb, included: from 23 Dec 2004 to 26 Oct 2011 they were called Alpha Development and Construction Limited.
A total of 1000 shares are allocated to 7 shareholders (5 groups). The first group consists of 1 share (0.1%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1 share (0.1%). Finally the next share allotment (1 share 0.1%) made up of 1 entity.
Previous addresses
Address: Unit 3, 15 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 07 Feb 2017 to 13 Nov 2020
Address: Unit C, 15 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 07 Mar 2012 to 07 Feb 2017
Address: Level 5, Forsyth Barr House, 764 Colombo Street, Christchurch, 8141 New Zealand
Registered & physical address used from 15 Dec 2010 to 07 Mar 2012
Address: Duns Limited, Level 16, 119 Armagh St, Christchurch New Zealand
Registered & physical address used from 23 Dec 2004 to 15 Dec 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 12 Mar 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Christopher William Batt |
Ilam Christchurch 8041 New Zealand |
23 Dec 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Angela Isabel Batt |
Ilam Christchurch 8041 New Zealand |
17 Mar 2008 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Debra Anne Batt |
Bryndwr Christchurch 8053 New Zealand |
17 Mar 2008 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Richard Michael Batt |
Fendalton Christchurch 8052 New Zealand |
23 Dec 2004 - |
Shares Allocation #5 Number of Shares: 996 | |||
Individual | Christopher William Batt |
Ilam Christchurch 8041 New Zealand |
23 Dec 2004 - |
Individual | Richard Michael Batt |
Fendalton Christchurch 8052 New Zealand |
23 Dec 2004 - |
Entity (NZ Limited Company) | Staveley Trustees Limited Shareholder NZBN: 9429036694297 |
Christchurch Central Christchurch 8011 New Zealand |
28 Jan 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Edwin Peter Post |
119 Armagh Street Christchurch |
23 Dec 2004 - 20 Mar 2008 |
Angela Isabel Batt - Director
Appointment date: 23 Dec 2004
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 03 Mar 2010
Christopher William Batt - Director
Appointment date: 23 Dec 2004
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 03 Mar 2010
Richard Michael Batt - Director
Appointment date: 23 Dec 2004
Address: Bryndwr, Christchurch, 8053 New Zealand
Address used since 01 Feb 2018
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 23 Mar 2016
Debra Anne Batt - Director
Appointment date: 23 Dec 2004
Address: Bryndwr, Christchurch, 8053 New Zealand
Address used since 01 Feb 2018
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 23 Mar 2016
Cml Global Forwarding Limited
Unit 3, 15 Sir Gil Simpson Drive
P & R Cleaning Limited
Unit 3, 15 Sir Gil Simpson Drive
Devondale Estate Owners Society Incorporated
C/o Thompson Wentworth Limited
Studio 875 Limited
Unit 3, 15 Sir Gil Simpson Drive
Ristrom Packaging (2004) Limited
23 Sheffield Crescent
All Natural Property New Zealand Limited
19 Sheffield Crescent