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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 12500 | |||
Individual | Allan, Graham Douglas |
Lincoln Lincoln 7608 New Zealand |
27 Feb 2006 - |
Individual | Morris, James Ivor Malcolm |
Corsair Bay Lyttelton 8082 New Zealand |
21 Sep 2016 - |
Individual | James, Damian Ross |
Rd 4 Timaru 7974 New Zealand |
01 Mar 2022 - |
Shares Allocation #2 Number of Shares: 6250 | |||
Other (Other) | Andrew James Mclean Dunbar |
Halswell Christchurch 8025 New Zealand |
04 May 2021 - |
Entity (NZ Limited Company) | Solomons Trustees 17 Limited Shareholder NZBN: 9429049159400 |
Dunedin Central Dunedin 9016 New Zealand |
19 May 2021 - |
Individual | Dunbar, Jamie Catherine |
Halswell Christchurch 8025 New Zealand |
19 May 2021 - |
Shares Allocation #3 Number of Shares: 13750 | |||
Individual | Allan, Graham Douglas |
Lincoln Lincoln 7608 New Zealand |
27 Feb 2006 - |
Individual | Allan, Joanne Helen |
Lincoln Lincoln 7608 New Zealand |
27 Feb 2006 - |
Shares Allocation #4 Number of Shares: 12500 | |||
Entity (NZ Limited Company) | Clocktower 9 Trustees Limited Shareholder NZBN: 9429031523523 |
Christchurch Central Christchurch 8011 New Zealand |
14 Apr 2021 - |
Individual | Pilbrow, Anna Pauline |
Corsair Bay Lyttelton 8082 New Zealand |
27 Nov 2019 - |
Individual | Morris, James Ivor Malcolm |
Corsair Bay Lyttelton 8082 New Zealand |
21 Sep 2016 - |
Shares Allocation #5 Number of Shares: 5000 | |||
Director | Singleton, Katherine Louise |
Prebbleton 7064 New Zealand |
01 Mar 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bedford, Cory John |
St Albans Christchurch |
27 Feb 2006 - 16 Aug 2006 |
Entity | Duncan Cotterill Christchurch Trustee (2019) Limited Shareholder NZBN: 9429047184152 Company Number: 7177393 |
27 Nov 2019 - 14 Apr 2021 | |
Other | Daneford Hector Pierce Dawson | 13 Apr 2005 - 02 Feb 2011 | |
Individual | Banks, Geoffrey Nigel |
Christchurch Central Christchurch 8013 New Zealand |
04 Dec 2002 - 01 Apr 2022 |
Entity | Plexus Limited Shareholder NZBN: 9429041503461 Company Number: 5503221 |
15 Jan 2019 - 18 Jun 2020 | |
Entity | Bf Enterprises Limited Shareholder NZBN: 9429036211272 Company Number: 1261834 |
Christchurch Central Christchurch 8013 New Zealand |
12 Apr 2006 - 01 Apr 2022 |
Entity | Net Limited Shareholder NZBN: 9429034260296 Company Number: 1780010 |
Middleton Christchurch 8024 New Zealand |
16 Aug 2006 - 03 Apr 2018 |
Individual | Banks, Geoffrey Nigel |
Christchurch Central Christchurch 8013 New Zealand |
04 Dec 2002 - 01 Apr 2022 |
Individual | Banks, Geoffrey Nigel |
Christchurch Central Christchurch 8013 New Zealand |
04 Dec 2002 - 01 Apr 2022 |
Entity | Bf Enterprises Limited Shareholder NZBN: 9429036211272 Company Number: 1261834 |
Christchurch Central Christchurch 8013 New Zealand |
12 Apr 2006 - 01 Apr 2022 |
Entity | Bf Enterprises Limited Shareholder NZBN: 9429036211272 Company Number: 1261834 |
Christchurch Central Christchurch 8013 New Zealand |
12 Apr 2006 - 01 Apr 2022 |
Entity | Bf Enterprises Limited Shareholder NZBN: 9429036211272 Company Number: 1261834 |
Christchurch Central Christchurch 8013 New Zealand |
12 Apr 2006 - 01 Apr 2022 |
Entity | Plexus Limited Shareholder NZBN: 9429041503461 Company Number: 5503221 |
15 Jan 2019 - 18 Jun 2020 | |
Entity | Duncan Cotterill Christchurch Trustee (2019) Limited Shareholder NZBN: 9429047184152 Company Number: 7177393 |
Christchurch Central Christchurch 8013 New Zealand |
27 Nov 2019 - 14 Apr 2021 |
Individual | Long, Amber Maree |
Rd 1 Darfield 7571 New Zealand |
10 Aug 2009 - 15 Jan 2019 |
Entity | Structex 2021 Limited Shareholder NZBN: 9429041503461 Company Number: 5503221 |
15 Jan 2019 - 18 Jun 2020 | |
Entity | Structex Limited Shareholder NZBN: 9429041503461 Company Number: 5503221 |
Middleton Christchurch 8024 New Zealand |
15 Jan 2019 - 18 Jun 2020 |
Individual | Long, William Julius |
Rd 1 Darfield 7571 New Zealand |
10 Aug 2009 - 15 Jan 2019 |
Individual | Bedford, Anneke Mary |
St Albans Christchurch |
27 Feb 2006 - 16 Aug 2006 |
Other | Null - Daneford Hector Pierce Dawson | 13 Apr 2005 - 02 Feb 2011 | |
Other | Null - Ksm Trustees Limited | 13 Apr 2005 - 02 Feb 2011 | |
Individual | Long, Amber Maree |
Rd 1 Darfield 7571 New Zealand |
10 Aug 2009 - 15 Jan 2019 |
Entity | St Martins Trustee Services Limited Shareholder NZBN: 9429037012472 Company Number: 1114935 |
27 Feb 2006 - 16 Aug 2006 | |
Individual | Duncan, Gordon Edward |
Halswell Christchurch |
04 Dec 2002 - 27 Feb 2006 |
Individual | Long, William Julius |
Rd 1 Darfield 7571 New Zealand |
10 Aug 2009 - 15 Jan 2019 |
Individual | Long, William Julius |
Rd 1 Darfield 7571 New Zealand |
10 Aug 2009 - 15 Jan 2019 |
Individual | Newman, Andrew Joseph |
New Brighton Christchurch |
04 Dec 2002 - 27 Feb 2006 |
Individual | Lomax, William James |
Blenheim New Zealand |
13 Apr 2005 - 02 Feb 2011 |
Other | Ksm Trustees Limited | 13 Apr 2005 - 02 Feb 2011 | |
Entity | Net Limited Shareholder NZBN: 9429034260296 Company Number: 1780010 |
Middleton Christchurch 8024 New Zealand |
16 Aug 2006 - 03 Apr 2018 |
Entity | St Martins Trustee Services Limited Shareholder NZBN: 9429037012472 Company Number: 1114935 |
27 Feb 2006 - 16 Aug 2006 |
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
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
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