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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Senate Capital Limited Shareholder NZBN: 9429031184465 |
Newmarket Auckland 1023 New Zealand |
22 Nov 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Johnston, Richard Anthony |
Herne Bay Auckland |
03 Apr 2001 - 27 Jun 2010 |
Individual | Mccormick, Paul John |
Parnell Auckland 1052 New Zealand |
21 Feb 2005 - 22 Nov 2019 |
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
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