Ace Construction Limited, a registered company, was launched on 12 Nov 2001. 9429036721313 is the NZ business number it was issued. This company has been run by 6 directors: Jack Anthony Wheelans - an active director whose contract began on 28 Feb 2018,
Paul Andrew Hardy - an active director whose contract began on 14 Apr 2022,
Samuel John Wheelans - an inactive director whose contract began on 28 Feb 2018 and was terminated on 14 May 2018,
Daniel Keith Caldwell - an inactive director whose contract began on 09 May 2017 and was terminated on 06 Mar 2018,
Keith Hubert Caldwell - an inactive director whose contract began on 02 Feb 2009 and was terminated on 09 May 2017.
Last updated on 18 May 2025, our database contains detailed information about 1 address: Level 2, 83 Victoria Street, Christchurch, 8013 (types include: registered, physical).
Ace Construction Limited had been using Ashton Wheelans Limited, 6 Lancaster Street, Waltham, Christchurch as their physical address up to 17 Dec 2013.
A total of 222 shares are allotted to 5 shareholders (3 groups). The first group is comprised of 22 shares (9.91 per cent) held by 1 entity. Next there is the second group which consists of 2 shareholders in control of 100 shares (45.05 per cent). Lastly we have the next share allocation (100 shares 45.05 per cent) made up of 2 entities.
Previous addresses
Address: Ashton Wheelans Limited, 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand
Physical & registered address used from 08 Aug 2012 to 17 Dec 2013
Address: Ashton Wheelans & Hegan Ltd, 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand
Physical & registered address used from 31 May 2011 to 08 Aug 2012
Address: Ashton Wheelans & Hegan Ltd, 4th Floor, 127 Armagh Street, Christchurch New Zealand
Physical & registered address used from 12 Nov 2001 to 31 May 2011
Basic Financial info
Total number of Shares: 222
Annual return filing month: November
Annual return last filed: 25 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 22 | |||
| Director | Wheelans, Jack Anthony |
Strowan Christchurch 8052 New Zealand |
06 Mar 2018 - |
| Shares Allocation #2 Number of Shares: 100 | |||
| Individual | Hardy, Paul Andrew |
Halswell Christchurch 8025 New Zealand |
14 Apr 2022 - |
| Individual | Hardy, Rebecca Kaye |
Halswell Christchurch 8025 New Zealand |
14 Apr 2022 - |
| Shares Allocation #3 Number of Shares: 100 | |||
| Individual | Peters, Kayla Toni |
Strowan Christchurch 8052 New Zealand |
14 Apr 2022 - |
| Director | Wheelans, Jack Anthony |
Strowan Christchurch 8052 New Zealand |
06 Mar 2018 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Wheelans, Samuel John |
Strowan Christchurch 8052 New Zealand |
06 Mar 2018 - 21 Sep 2021 |
| Individual | Caldwell, Angela Kay |
Marshland Christchurch 8083 New Zealand |
12 Nov 2001 - 06 Mar 2018 |
Jack Anthony Wheelans - Director
Appointment date: 28 Feb 2018
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 10 Dec 2024
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 28 Feb 2018
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 28 Feb 2018
Paul Andrew Hardy - Director
Appointment date: 14 Apr 2022
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 14 Apr 2022
Samuel John Wheelans - Director (Inactive)
Appointment date: 28 Feb 2018
Termination date: 14 May 2018
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 28 Feb 2018
Daniel Keith Caldwell - Director (Inactive)
Appointment date: 09 May 2017
Termination date: 06 Mar 2018
Address: Bottle Lake, Christchurch, 8083 New Zealand
Address used since 09 May 2017
Keith Hubert Caldwell - Director (Inactive)
Appointment date: 02 Feb 2009
Termination date: 09 May 2017
Address: Marshland, Christchurch, 8083 New Zealand
Address used since 02 Oct 2015
Angela Kay Caldwell - Director (Inactive)
Appointment date: 12 Nov 2001
Termination date: 15 Sep 2014
Address: Marshland, Christchurch, 8083 New Zealand
Address used since 08 Aug 2011
Simplex Cc Trading Limited
83 Victoria Street
Annandale Enterprises Limited
83 Victoria Street
Ideal Tyre Imports 2013 Limited
Level 2
Kpi Group 196 Limited
Level 2
Kpi Group 234 Limited
Level 2
Kpi Group 14-20 Limited
Level 2