Shortcuts

Federal Construction Limited

Type: NZ Limited Company (Ltd)
9429036949021
NZBN
1129091
Company Number
Registered
Company Status
Current address
5 Morgan Street
Newmarket
Auckland 1023
New Zealand
Registered & physical & service address used since 03 Mar 2020

Federal Construction Limited was registered on 03 Apr 2001 and issued an NZBN of 9429036949021. This registered LTD company has been run by 7 directors: Grant Andrew Green - an active director whose contract started on 22 Nov 2019,
Stephen William Quine - an active director whose contract started on 22 Nov 2019,
Allen Bruce Small - an inactive director whose contract started on 22 Nov 2019 and was terminated on 19 Dec 2022,
Paul John Mccormick - an inactive director whose contract started on 01 Feb 2005 and was terminated on 22 Nov 2019,
Richard Anthony Johnston - an inactive director whose contract started on 31 Jul 2002 and was terminated on 01 Feb 2005.
As stated in BizDb's information (updated on 22 Mar 2024), this company uses 1 address: 5 Morgan Street, Newmarket, Auckland, 1023 (types include: registered, physical).
Up to 03 Mar 2020, Federal Construction Limited had been using L4, 152 Fanshawe Street, Auckland as their registered address.
BizDb found other names used by this company: from 03 Apr 2001 to 12 Jul 2002 they were called Constructa Corporate One Hundred and Forty Two Limited.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Senate Capital Limited (an entity) located at Newmarket, Auckland postcode 1023.

Addresses

Previous addresses

Address: L4, 152 Fanshawe Street, Auckland, 1010 New Zealand

Registered & physical address used from 24 Feb 2017 to 03 Mar 2020

Address: Level 4, 152 Fanshawe Street, Auckland, 1010 New Zealand

Physical & registered address used from 10 Feb 2012 to 24 Feb 2017

Address: Grant Thornton New Zealand Ltd, Level 4, 152 Fanshawe Street, Auckland New Zealand

Registered & physical address used from 11 Feb 2010 to 10 Feb 2012

Address: Grant Thornton Auckland Limited, Level 4, 152 Fanshawe Street, Auckland

Physical & registered address used from 30 Jun 2009 to 11 Feb 2010

Address: Grant Thornton Auckland Limited, 152 Fanshawe Street, Auckland

Physical & registered address used from 29 Jan 2008 to 30 Jun 2009

Address: Grant Thornton Auckland Limited, 152 Fanshawe Street, Auckland

Physical & registered address used from 23 Oct 2007 to 29 Jan 2008

Address: Grant Thornton Auckland Limited, 97-101 Hobson Street, Auckland

Physical & registered address used from 22 Mar 2004 to 23 Oct 2007

Address: 97-101 Hobson Street, Auckland

Registered & physical address used from 03 Apr 2001 to 22 Mar 2004

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 07 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Senate Capital Limited
Shareholder NZBN: 9429031184465
Newmarket
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Johnston, Richard Anthony Herne Bay
Auckland
Individual Mccormick, Paul John Parnell
Auckland
1052
New Zealand
Directors

Grant Andrew Green - Director

Appointment date: 22 Nov 2019

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 22 Nov 2019


Stephen William Quine - Director

Appointment date: 22 Nov 2019

Address: Rd 1, Howick, 2571 New Zealand

Address used since 19 Feb 2020

Address: Rd 1, Howick, 2571 New Zealand

Address used since 22 Nov 2019


Allen Bruce Small - Director (Inactive)

Appointment date: 22 Nov 2019

Termination date: 19 Dec 2022

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 22 Nov 2019


Paul John Mccormick - Director (Inactive)

Appointment date: 01 Feb 2005

Termination date: 22 Nov 2019

Address: Parnell, Auckland, 1052 New Zealand

Address used since 16 Nov 2015


Richard Anthony Johnston - Director (Inactive)

Appointment date: 31 Jul 2002

Termination date: 01 Feb 2005

Address: Herne Bay, Auckland,

Address used since 31 Jul 2002


Kenneth Alfred Boler - Director (Inactive)

Appointment date: 03 Apr 2001

Termination date: 31 Jul 2002

Address: Taupaki, Auckland,

Address used since 03 Apr 2001


James Matheson Sclater - Director (Inactive)

Appointment date: 03 Apr 2001

Termination date: 31 Jul 2002

Address: Takapuna, Auckland,

Address used since 03 Apr 2001

Nearby companies

Gummerson Fabrics Limited
L4, 152 Fanshawe Street

Red Eagle Limited
L4, 152 Fanshawe Street

Pioneer Capital Ii Nominees Limited
L4, 152 Fanshawe Street

Pioneer Capital Ii Limited
L4, 152 Fanshawe Street

Pioneer Capital (gp Ii) Limited
L4, 152 Fanshawe Street

Epi-use New Zealand Limited
L4, 152 Fanshawe Street