Randal Construction Limited, a registered company, was launched on 25 May 2004. 9429035384939 is the NZBN it was issued. "Flooring fixing - wooden" (ANZSIC E324230) is how the company was categorised. This company has been managed by 1 director, named Mark Lacon Randal - an active director whose contract began on 25 May 2004.
Updated on 29 Apr 2024, BizDb's database contains detailed information about 2 addresses the company registered, namely: 352 Ngatiawa Road, Waikanae, 5391 (registered address),
352 Ngatiawa Road, Waikanae, 5391 (service address),
182A Forest Hill Road, Waiatarua, Auckland, 0612 (physical address).
Randal Construction Limited had been using 182A Forest Hill Road, Waiatarua, Auckland as their registered address up to 16 Jun 2023.
A single entity owns all company shares (exactly 50 shares) - Randal, Lacon Jeremiah - located at 5391, Waikanae.
Principal place of activity
113 Poplar Avenue, Raumati South, Paraparaumu, 5032 New Zealand
Previous addresses
Address #1: 182a Forest Hill Road, Waiatarua, Auckland, 0612 New Zealand
Registered & service address used from 14 Apr 2022 to 16 Jun 2023
Address #2: 113 Poplar Avenue, Raumati South, Paraparaumu, 5032 New Zealand
Registered & physical address used from 03 May 2021 to 14 Apr 2022
Address #3: 79 Sea Vista Drive, Pukerua Bay, Pukerua Bay, 5026 New Zealand
Registered & physical address used from 02 Apr 2020 to 03 May 2021
Address #4: 38 Mt Marua Way, Timberlea, Upper Hutt, 5018 New Zealand
Registered & physical address used from 28 Apr 2016 to 02 Apr 2020
Address #5: 8 The Square, Manor Park, Lower Hutt, 5019 New Zealand
Registered & physical address used from 02 May 2013 to 28 Apr 2016
Address #6: 21 Benge Cres, Clouston Park, Upper Hutt New Zealand
Physical & registered address used from 11 Jul 2007 to 02 May 2013
Address #7: 35 Brightwater Crescent, Totara Park, Upper Hutt
Physical & registered address used from 15 Aug 2006 to 11 Jul 2007
Address #8: 76a Kirton Drive, Riverstone Terraces, Upper Hutt
Registered & physical address used from 25 May 2004 to 15 Aug 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 03 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 50 | |||
Individual | Randal, Lacon Jeremiah |
Waikanae 5391 New Zealand |
08 Jun 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Randal, Mark Lacon |
Waikanae 5391 New Zealand |
25 May 2004 - 09 Jun 2023 |
Individual | Randal, Mark Lacon |
Waikanae 5391 New Zealand |
25 May 2004 - 09 Jun 2023 |
Individual | Randal, Mark Lacon |
Waikanae 5391 New Zealand |
25 May 2004 - 09 Jun 2023 |
Individual | Randal, Mark Lacon |
Waikanae 5391 New Zealand |
25 May 2004 - 09 Jun 2023 |
Individual | Randal, Michelle Rachel |
Waiatarua Auckland 0612 New Zealand |
25 May 2004 - 08 Jun 2023 |
Individual | Randal, Michelle Rachel |
Waiatarua Auckland 0612 New Zealand |
25 May 2004 - 08 Jun 2023 |
Individual | Randal, Michelle Rachel |
Waiatarua Auckland 0612 New Zealand |
25 May 2004 - 08 Jun 2023 |
Individual | Randal, Robert Lacon |
Timberlea Upper Hutt 5018 New Zealand |
25 May 2004 - 20 Apr 2020 |
Mark Lacon Randal - Director
Appointment date: 25 May 2004
Address: Waikanae, 5391 New Zealand
Address used since 01 Apr 2022
Address: Raumati South, Paraparaumu, 5032 New Zealand
Address used since 12 Apr 2021
Address: Pukerua Bay, Porirua, 5026 New Zealand
Address used since 21 Nov 2019
Address: Timberlea, Upper Hutt, 5018 New Zealand
Address used since 21 Oct 2015
Herbert Trustee Limited
42 Mt Marua Way
Dmc Sewing Limited
27 Mt Marua Way
Llorrac Limited
27 Mt Marua Way
Kayamandi Investments Limited
47 Mt Marua Way
S&p Company Limited
62 Mount Marua Way
S&p Rental Property Limited
62 Mt Marua Way
Carrer Construction Limited
96 Tireti Road
Fusion Flooring Limited
105 Leithfield Road
Lay It Limited
6 Lee Road
Timber Flooring Services Limited
Fitzgerald Chartered Accountants Limited
Wanaka Wood Floors Limited
69 Rutherford Street
Woodwormz Flooring And Handcraft Limited
215 Bridge Street