Shortcuts

Complete Construction Limited

Type: NZ Limited Company (Ltd)
9429035822394
NZBN
1375407
Company Number
Registered
Company Status
085949624
GST Number
No Abn Number
Australian Business Number
Current address
Level 2, Bupa House, 5-7 Kingdon Street
Newmarket
Auckland 1023
New Zealand
Physical & registered & service address used since 03 Aug 2016
Po Box 137
Albany Village
Auckland 0755
New Zealand
Postal address used since 23 Jul 2019
44 Richard Pearse Drive
Mangere
Auckland 2022
New Zealand
Office & delivery address used since 23 Jul 2019

Complete Construction Limited, a registered company, was launched on 15 Aug 2003. 9429035822394 is the number it was issued. This company has been run by 4 directors: Mathew James Hughes - an active director whose contract started on 15 Aug 2003,
Nigel Wentworth Varcoe - an active director whose contract started on 05 Dec 2018,
Gregory Edward Pritchard - an inactive director whose contract started on 05 Dec 2018 and was terminated on 15 Sep 2024,
Val Ager - an inactive director whose contract started on 15 Aug 2003 and was terminated on 05 Dec 2018.
Last updated on 23 May 2025, BizDb's database contains detailed information about 1 address: Level 8B, 62Victoria Street West, Auckland, 1010 (category: office, delivery).
Complete Construction Limited had been using 8 Titan Place, Silverdale, Silverdale as their registered address up to 03 Aug 2016.
A total of 1000 shares are issued to 8 shareholders (4 groups). The first group includes 300 shares (30%) held by 1 entity. Next we have the second group which consists of 3 shareholders in control of 100 shares (10%). Lastly we have the next share allotment (300 shares 30%) made up of 3 entities.

Addresses

Other active addresses

Address #4: Level 8b, 62victoria Street West, Auckland, 1010 New Zealand

Office & delivery address used from 10 Jul 2023

Address #5: Po Box 137, Orewa, Auckland, 0946 New Zealand

Postal address used from 10 Jul 2023

Principal place of activity

44 Richard Pearse Drive, Mangere, Auckland, 2022 New Zealand


Previous addresses

Address #1: 8 Titan Place, Silverdale, Silverdale, 0932 New Zealand

Registered & physical address used from 16 Aug 2013 to 03 Aug 2016

Address #2: Flat 2, 28 Anvil Road, Silverdale, Silverdale, 0932 New Zealand

Registered & physical address used from 02 May 2012 to 16 Aug 2013

Address #3: 21 Beach Road, Manly, Whangaparaoa, 0930 New Zealand

Registered & physical address used from 23 Sep 2011 to 02 May 2012

Address #4: 6/406 Remuera Rd, Remuera, Auckland New Zealand

Registered & physical address used from 02 Jul 2009 to 23 Sep 2011

Address #5: 2/21 Montgomery Ave, Rothesay Bay

Physical & registered address used from 16 Apr 2007 to 02 Jul 2009

Address #6: 3(a) 6 Winchester St,, Newton,, Auckland.

Physical & registered address used from 15 Aug 2003 to 16 Apr 2007

Contact info
64 28157 51
23 Jul 2019 Phone
mat@completeconstruction.co.nz
23 Jul 2019 Email
invoice@completeconstruction.co.nz
23 Jul 2019 nzbn-reserved-invoice-email-address-purpose
completeconstruction.co.nz
23 Jul 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 03 Jul 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 300
Entity (NZ Limited Company) Mat Hughes Holdings Limited
Shareholder NZBN: 9429033245829
Espom
Auckland
1023
New Zealand
Shares Allocation #2 Number of Shares: 100
Entity (NZ Limited Company) Ager Trustee Company Limited
Shareholder NZBN: 9429046020383
Epsom
Auckland
1023
New Zealand
Individual Ager, Christine Anne Haruru
Haruru
0204
New Zealand
Individual Ager, Val Haruru
Haruru
0204
New Zealand
Shares Allocation #3 Number of Shares: 300
Director Varcoe, Nigel Wentworth Warkworth
0982
New Zealand
Individual Peters, Janine Wendy Warkworth
0982
New Zealand
Individual Driscoll, Anthony Gerard Remuera
Auckland
1050
New Zealand
Shares Allocation #4 Number of Shares: 300
Individual Pritchard, Gregory Edward Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hughes, Mathew James Rothesay Bay
Individual Varcoe, Nigel Wentwoth Glendowie
Auckland
1071
New Zealand
Directors

Mathew James Hughes - Director

Appointment date: 15 Aug 2003

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 01 Jul 2022

Address: Matakatia, Whangaparaoa, 0930 New Zealand

Address used since 14 Aug 2014


Nigel Wentworth Varcoe - Director

Appointment date: 05 Dec 2018

Address: Warkworth, 0982 New Zealand

Address used since 05 Dec 2018

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 05 Dec 2018


Gregory Edward Pritchard - Director (Inactive)

Appointment date: 05 Dec 2018

Termination date: 15 Sep 2024

Address: Remuera, Auckland, 1050 New Zealand

Address used since 05 Dec 2018


Val Ager - Director (Inactive)

Appointment date: 15 Aug 2003

Termination date: 05 Dec 2018

Address: Manly,, Whangaparoa., 0930 New Zealand

Address used since 15 Aug 2003

Nearby companies

Business In The Community (2013) Limited
Level 3, 255 Broadway

Penrose Panel And Roofing Limited
Level 2, 161 Manukau Road

Exodus Trustees Limited
Level 1, 10 Manukau Road

Marianas Capital Limited
Level 2, 142 Broadway, Newmarket

Growingfund Investment Limited
Level 1, 169 Manukau Road

K J M Holdings Limited
Level 1, 145 Manukau Road