Consultant For Construction Limited was registered on 30 Oct 2000 and issued a business number of 9429037104559. This registered LTD company has been run by 2 directors: John Charles Campbell - an active director whose contract started on 30 Oct 2000,
Rosemarie Campbell - an active director whose contract started on 30 Oct 2000.
According to BizDb's information (updated on 15 Mar 2024), the company registered 1 address: 64 Albert Street, Whitianga, Whitianga, 3510 (types include: registered, service).
Up until 05 Apr 2022, Consultant For Construction Limited had been using 133 Burnside Road, Rd 2, Papakura as their registered address.
A total of 1000 shares are allocated to 7 groups (8 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Campbell, Troy Harry Cameron (an individual) located at Beachlands, Auckland postcode 2018.
The second group consists of 1 shareholder, holds 0.1 per cent shares (exactly 1 share) and includes
Campbell, Sarah-Jane Rose Elaine - located at Beachlands, Auckland.
The third share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Campbell, Rosemarie, located at Beachlands, Auckland (an individual). Consultant For Construction Limited has been classified as "Building, house construction" (ANZSIC E301120).
Previous addresses
Address #1: 133 Burnside Road, Rd 2, Papakura, 2582 New Zealand
Registered & physical address used from 22 Feb 2021 to 05 Apr 2022
Address #2: Suite 33, 2 Bishop Dunn Place, Flat Bush, Auckland, 2013 New Zealand
Registered address used from 24 Feb 2016 to 22 Feb 2021
Address #3: 133 Burnside Road, Rd 2, Papakura, 2582 New Zealand
Physical address used from 24 Feb 2016 to 22 Feb 2021
Address #4: 27 Te Pene Road, Maraetai, Auckland, 2018 New Zealand
Registered address used from 05 May 2015 to 24 Feb 2016
Address #5: 27 Te Pene Road, Maraetai, Auckland, 2018 New Zealand
Physical address used from 23 Feb 2004 to 24 Feb 2016
Address #6: 27 Te Pene Rd.,, Maraetai, Auckland New Zealand
Registered address used from 23 Feb 2004 to 05 May 2015
Address #7: 138 Maraetai Drive, Maraetai, Auckland
Physical & registered address used from 30 Oct 2000 to 23 Feb 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 18 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Campbell, Troy Harry Cameron |
Beachlands Auckland 2018 New Zealand |
16 Oct 2014 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Campbell, Sarah-jane Rose Elaine |
Beachlands Auckland 2018 New Zealand |
16 Oct 2014 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Campbell, Rosemarie |
Beachlands Auckland 2018 New Zealand |
30 Oct 2000 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Campbell, John Charles |
Onehunga Auckland 1061 New Zealand |
30 Oct 2000 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Campbell, Christine Marie Lawer |
Beachlands Auckland 2018 New Zealand |
16 Oct 2014 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Campbell, Nicole Louise Lawer |
Beachlands Auckland 2018 New Zealand |
16 Oct 2014 - |
Shares Allocation #7 Number of Shares: 994 | |||
Individual | Campbell, John Charles |
Onehunga Auckland 1061 New Zealand |
16 Oct 2014 - |
Individual | Campbell, Rosemarie |
Beachlands Auckland 2018 New Zealand |
16 Oct 2014 - |
John Charles Campbell - Director
Appointment date: 30 Oct 2000
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 01 Feb 2023
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 28 Mar 2022
Address: Rd 2, Papakura, 2582 New Zealand
Address used since 16 Feb 2016
Rosemarie Campbell - Director
Appointment date: 30 Oct 2000
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 28 Mar 2022
Address: Rd 2, Papakura, 2582 New Zealand
Address used since 16 Feb 2016
Auckland Movers Limited
Suite 7, 2 Bishop Dunn Place
Health King Co. Limited
Unit 1, 2 Bishop Dunn Place
Edistech Limited
Unit 29, 2 Bishop Dunn Place
Troy Wheeler Civil Limited
25/2 Bishop Dunn Place
Jador & Bola Limited
Unit 28, 2 Bishop Dunn Place
Tj Covic Consulting Limited
33/2 Bishop Dunn Place
Bell Consulting Limited
Suite 33, 2 Bishop Dunn Place
Conach Living Limited
Suite 33, 2 Bishop Dunn Place
Dreamland Construction Company Limited
1a Bishop Dunn Place
Easthaven Builders Limited
33/2 Bishop Dunn Place
Frontier Homes Limited
24/2 Bishop Dunn Place
I & G Brcic Limited
33/2 Bishop Dunn Place