Shortcuts

Construct Group Limited

Type: NZ Limited Company (Ltd)
9429037119362
NZBN
1083049
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671240
Industry classification code
Property - Non-residential - Renting Or Leasing
Industry classification description
Current address
10 Charles Street
Mount Eden
Auckland 1024
New Zealand
Registered & physical & service address used since 10 Sep 2010
10 Charles Street
Mount Eden
Auckland 1024
New Zealand
Office & delivery address used since 05 Sep 2019
10 Charles Street
Mount Eden
Auckland 1024
New Zealand
Postal address used since 07 Sep 2020

Construct Group Limited, a registered company, was launched on 02 Oct 2000. 9429037119362 is the NZBN it was issued. "Property - non-residential - renting or leasing" (ANZSIC L671240) is how the company has been classified. This company has been supervised by 3 directors: Michael Paul Snookes - an active director whose contract started on 02 Oct 2000,
Cameron David Grey - an active director whose contract started on 12 Aug 2003,
Gregory Andrew Howell - an inactive director whose contract started on 02 Oct 2000 and was terminated on 31 Jul 2001.
Updated on 31 Mar 2024, the BizDb data contains detailed information about 1 address: 10 Charles Street, Mount Eden, Auckland, 1024 (type: postal, office).
Construct Group Limited had been using 10 Charles Street, Kingsland, Auckland as their registered address until 10 Sep 2010.
Previous names for this company, as we established at BizDb, included: from 02 Oct 2000 to 23 Jul 2003 they were called Copyguy.net Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group consists of 500 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 500 shares (50 per cent).

Addresses

Principal place of activity

10 Charles Street, Mount Eden, Auckland, 1024 New Zealand


Previous addresses

Address #1: 10 Charles Street, Kingsland, Auckland New Zealand

Registered & physical address used from 19 Aug 2003 to 10 Sep 2010

Address #2: 19 Allen Road, Grey Lynn, Auckland

Registered & physical address used from 22 Nov 2002 to 19 Aug 2003

Address #3: Level 2, 33 Bath Street, Parnell, Auckland

Registered address used from 20 Sep 2001 to 22 Nov 2002

Address #4: Ground Floor, 33 Bath Street, Parnell, Auckland

Physical address used from 20 Sep 2001 to 22 Nov 2002

Address #5: Level 2, 33 Bath Street, Parnell, Auckland

Physical address used from 20 Sep 2001 to 20 Sep 2001

Contact info
construct@construct.net.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 13 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Grey, Cameron David Mount Albert
Auckland
1025
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Snookes, Michael Paul Grey Lynn
Auckland
Directors

Michael Paul Snookes - Director

Appointment date: 02 Oct 2000

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 02 Oct 2000


Cameron David Grey - Director

Appointment date: 12 Aug 2003

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 01 Apr 2021

Address: Mount Eden, Auckland, Auckland, 1024 New Zealand

Address used since 28 Jul 2016


Gregory Andrew Howell - Director (Inactive)

Appointment date: 02 Oct 2000

Termination date: 31 Jul 2001

Address: Campbells Bay, Auckland,

Address used since 02 Oct 2000

Nearby companies

Topline Management Limited
11 Tawari Street

Topline Plumbing And Roofing Limited
11 Tawari Street

Topline Trade Services Limited
11 Tawari Street

Topline Group Limited
11 Tawari Street

Topline Roofing Nz Limited
11 Tawari Street

Topline Holdings Limited
11 Tawari Street

Similar companies

Carrington Road Limited
14 Potatau Street

Emgee Holdings Limited
3 Pentland Avenue

Far North Land Limited
90 Newton Road

Otti Limited
C/- Vga Chartered Accountants Ltd

Sampson Harris Limited
207/11 Fenton Street

Trakman Property Group Limited
Ground Floor