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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 300 | |||
| Entity (NZ Limited Company) | Mat Hughes Holdings Limited Shareholder NZBN: 9429033245829 |
Espom Auckland 1023 New Zealand |
06 May 2009 - |
| Shares Allocation #2 Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Ager Trustee Company Limited Shareholder NZBN: 9429046020383 |
Epsom Auckland 1023 New Zealand |
14 Jul 2020 - |
| Individual | Ager, Christine Anne |
Haruru Haruru 0204 New Zealand |
14 Jul 2020 - |
| Individual | Ager, Val |
Haruru Haruru 0204 New Zealand |
15 Aug 2003 - |
| Shares Allocation #3 Number of Shares: 300 | |||
| Director | Varcoe, Nigel Wentworth |
Warkworth 0982 New Zealand |
06 Dec 2018 - |
| Individual | Peters, Janine Wendy |
Warkworth 0982 New Zealand |
05 Dec 2018 - |
| Individual | Driscoll, Anthony Gerard |
Remuera Auckland 1050 New Zealand |
05 Dec 2018 - |
| Shares Allocation #4 Number of Shares: 300 | |||
| Individual | Pritchard, Gregory Edward |
Remuera Auckland 1050 New Zealand |
05 Dec 2018 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Hughes, Mathew James |
Rothesay Bay |
15 Aug 2003 - 05 Apr 2007 |
| Individual | Varcoe, Nigel Wentwoth |
Glendowie Auckland 1071 New Zealand |
05 Dec 2018 - 06 Dec 2018 |
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
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