Shortcuts

Structex Limited

Type: NZ Limited Company (Ltd)
9429036217045
NZBN
1260997
Company Number
Registered
Company Status
083942509
GST Number
No Abn Number
Australian Business Number
E301120
Industry classification code
Building, House Construction
Industry classification description
Current address
38 Birmingham Drive
Middleton
Christchurch 8024
New Zealand
Physical & service address used since 06 Oct 2015
Po Box 2573
Christchurch
Christchurch 8140
New Zealand
Postal address used since 06 Oct 2020
248 Montreal Street
Christchurch 8140
New Zealand
Registered address used since 27 Jan 2022

Structex Limited was started on 04 Dec 2002 and issued an NZ business number of 9429036217045. This registered LTD company has been managed by 7 directors: Graham Douglas Allan - an active director whose contract began on 04 Jul 2007,
Katherine Louise Singleton - an active director whose contract began on 29 May 2017,
James Ivor Malcolm Morris - an active director whose contract began on 01 Apr 2022,
Geoffrey Nigel Banks - an inactive director whose contract began on 04 Dec 2002 and was terminated on 31 Mar 2022,
Phillip Roth - an inactive director whose contract began on 26 Aug 2020 and was terminated on 29 Jan 2022.
According to our database (updated on 01 Apr 2024), this company uses 5 addresess: Ground Floor, 248 Montreal Street, Christchurch Central, Christchurch, 8013 (office address),
38 Birmingham Drive, Middleton, Christchurch, 8024 (registered address),
248 Montreal Street, Christchurch, 8140 (registered address),
Po Box 2573, Christchurch, Christchurch, 8140 (postal address) among others.
Up until 27 Jan 2022, Structex Limited had been using 248 Montreal Street, Christchurch as their registered address.
BizDb identified former names used by this company: from 04 Dec 2002 to 06 Jul 2006 they were called Structex Limited.
A total of 50000 shares are allotted to 5 groups (12 shareholders in total). In the first group, 12500 shares are held by 3 entities, namely:
Allan, Graham Douglas (an individual) located at Lincoln, Lincoln postcode 7608,
Morris, James Ivor Malcolm (an individual) located at Corsair Bay, Lyttelton postcode 8082,
James, Damian Ross (an individual) located at Rd 4, Timaru postcode 7974.
The 2nd group consists of 3 shareholders, holds 12.5% shares (exactly 6250 shares) and includes
Andrew James Mclean Dunbar - located at Halswell, Christchurch,
Solomons Trustees 17 Limited - located at Dunedin Central, Dunedin,
Dunbar, Jamie Catherine - located at Halswell, Christchurch.
The 3rd share allotment (13750 shares, 27.5%) belongs to 2 entities, namely:
Allan, Graham Douglas, located at Lincoln, Lincoln (an individual),
Allan, Joanne Helen, located at Lincoln, Lincoln (an individual). Structex Limited is categorised as "Building, house construction" (ANZSIC E301120).

Addresses

Other active addresses

Address #4: 38 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand

Registered address used from 11 Oct 2023

Principal place of activity

Ground Floor, 248 Montreal Street, Christchurch Central, Christchurch, 8013 New Zealand


Previous addresses

Address #1: 248 Montreal Street, Christchurch, 8140 New Zealand

Registered address used from 18 Sep 2019 to 27 Jan 2022

Address #2: 38 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand

Registered address used from 06 Oct 2015 to 18 Sep 2019

Address #3: 219 Main South Road, Upper Riccarton, Christchurch New Zealand

Registered & physical address used from 02 Apr 2004 to 06 Oct 2015

Address #4: Ernst & Young Ltd, 6th Floor Ernst & Young House, 227 Cambridge Terrace, Christchurch

Physical & registered address used from 04 Dec 2002 to 02 Apr 2004

Contact info
64 3 3418952
27 Mar 2019 Phone
info@structex.co.nz
12 Oct 2022 Email
harvard@structex.co.nz
06 Oct 2020 nzbn-reserved-invoice-email-address-purpose
www.structex.co.nz
27 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 50000

Annual return filing month: October

Annual return last filed: 19 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 12500
Individual Allan, Graham Douglas Lincoln
Lincoln
7608
New Zealand
Individual Morris, James Ivor Malcolm Corsair Bay
Lyttelton
8082
New Zealand
Individual James, Damian Ross Rd 4
Timaru
7974
New Zealand
Shares Allocation #2 Number of Shares: 6250
Other (Other) Andrew James Mclean Dunbar Halswell
Christchurch
8025
New Zealand
Entity (NZ Limited Company) Solomons Trustees 17 Limited
Shareholder NZBN: 9429049159400
Dunedin Central
Dunedin
9016
New Zealand
Individual Dunbar, Jamie Catherine Halswell
Christchurch
8025
New Zealand
Shares Allocation #3 Number of Shares: 13750
Individual Allan, Graham Douglas Lincoln
Lincoln
7608
New Zealand
Individual Allan, Joanne Helen Lincoln
Lincoln
7608
New Zealand
Shares Allocation #4 Number of Shares: 12500
Entity (NZ Limited Company) Clocktower 9 Trustees Limited
Shareholder NZBN: 9429031523523
Christchurch Central
Christchurch
8011
New Zealand
Individual Pilbrow, Anna Pauline Corsair Bay
Lyttelton
8082
New Zealand
Individual Morris, James Ivor Malcolm Corsair Bay
Lyttelton
8082
New Zealand
Shares Allocation #5 Number of Shares: 5000
Director Singleton, Katherine Louise Prebbleton
7064
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bedford, Cory John St Albans
Christchurch
Entity Duncan Cotterill Christchurch Trustee (2019) Limited
Shareholder NZBN: 9429047184152
Company Number: 7177393
Other Daneford Hector Pierce Dawson
Individual Banks, Geoffrey Nigel Christchurch Central
Christchurch
8013
New Zealand
Entity Plexus Limited
Shareholder NZBN: 9429041503461
Company Number: 5503221
Entity Bf Enterprises Limited
Shareholder NZBN: 9429036211272
Company Number: 1261834
Christchurch Central
Christchurch
8013
New Zealand
Entity Net Limited
Shareholder NZBN: 9429034260296
Company Number: 1780010
Middleton
Christchurch
8024
New Zealand
Individual Banks, Geoffrey Nigel Christchurch Central
Christchurch
8013
New Zealand
Individual Banks, Geoffrey Nigel Christchurch Central
Christchurch
8013
New Zealand
Entity Bf Enterprises Limited
Shareholder NZBN: 9429036211272
Company Number: 1261834
Christchurch Central
Christchurch
8013
New Zealand
Entity Bf Enterprises Limited
Shareholder NZBN: 9429036211272
Company Number: 1261834
Christchurch Central
Christchurch
8013
New Zealand
Entity Bf Enterprises Limited
Shareholder NZBN: 9429036211272
Company Number: 1261834
Christchurch Central
Christchurch
8013
New Zealand
Entity Plexus Limited
Shareholder NZBN: 9429041503461
Company Number: 5503221
Entity Duncan Cotterill Christchurch Trustee (2019) Limited
Shareholder NZBN: 9429047184152
Company Number: 7177393
Christchurch Central
Christchurch
8013
New Zealand
Individual Long, Amber Maree Rd 1
Darfield
7571
New Zealand
Entity Structex 2021 Limited
Shareholder NZBN: 9429041503461
Company Number: 5503221
Entity Structex Limited
Shareholder NZBN: 9429041503461
Company Number: 5503221
Middleton
Christchurch
8024
New Zealand
Individual Long, William Julius Rd 1
Darfield
7571
New Zealand
Individual Bedford, Anneke Mary St Albans
Christchurch
Other Null - Daneford Hector Pierce Dawson
Other Null - Ksm Trustees Limited
Individual Long, Amber Maree Rd 1
Darfield
7571
New Zealand
Entity St Martins Trustee Services Limited
Shareholder NZBN: 9429037012472
Company Number: 1114935
Individual Duncan, Gordon Edward Halswell
Christchurch
Individual Long, William Julius Rd 1
Darfield
7571
New Zealand
Individual Long, William Julius Rd 1
Darfield
7571
New Zealand
Individual Newman, Andrew Joseph New Brighton
Christchurch
Individual Lomax, William James Blenheim

New Zealand
Other Ksm Trustees Limited
Entity Net Limited
Shareholder NZBN: 9429034260296
Company Number: 1780010
Middleton
Christchurch
8024
New Zealand
Entity St Martins Trustee Services Limited
Shareholder NZBN: 9429037012472
Company Number: 1114935
Directors

Graham Douglas Allan - Director

Appointment date: 04 Jul 2007

Address: Lincoln, Lincoln, 7608 New Zealand

Address used since 05 Oct 2016


Katherine Louise Singleton - Director

Appointment date: 29 May 2017

Address: Prebbleton, 7064 New Zealand

Address used since 20 Oct 2023

Address: Wigram, Christchurch, 8042 New Zealand

Address used since 29 May 2017


James Ivor Malcolm Morris - Director

Appointment date: 01 Apr 2022

Address: Corsair Bay, Lyttelton, 8082 New Zealand

Address used since 01 Apr 2022


Geoffrey Nigel Banks - Director (Inactive)

Appointment date: 04 Dec 2002

Termination date: 31 Mar 2022

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 05 Oct 2016


Phillip Roth - Director (Inactive)

Appointment date: 26 Aug 2020

Termination date: 29 Jan 2022

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 26 Aug 2020


William Julius Long - Director (Inactive)

Appointment date: 01 Nov 2011

Termination date: 20 Jul 2018

Address: Rd 1, Darfield, 7571 New Zealand

Address used since 01 Nov 2011


William James Lomax - Director (Inactive)

Appointment date: 19 Jul 2004

Termination date: 29 May 2017

Address: Lyttelton, Lyttelton, 8082 New Zealand

Address used since 05 Oct 2016

Nearby companies

Walnut Tree Property Limited
38 Birmingham Drive

Pegasus Pharmacy Practice Limited
38 Birmingham Drive

Rea Investments Limited
38 Birmingham Drive

Execinsitu Limited
38 Birmingham Drive

Pink Sugar Limited
38 Birmingham Drive

Wright Wire Electrical Limited
38 Birmingham Drive

Similar companies

Bastion Construction Limited
38 Birmingham Drive

Craven Build Limited
38 Birmingham Drive

Ct Magrath Construction Limited
38 Birmingham Drive

J L Higgins Builders Limited
38 Birmingham Drive

Lj Builders Limited
38 Birmingham Drive

Scott Shadbolt Limited
38 Birmingham Drive