Shortcuts

Asset Construction (2015) Limited

Type: NZ Limited Company (Ltd)
9429037458904
NZBN
983924
Company Number
Registered
Company Status
Current address
3 Freedom Lane
Beachlands
Auckland 2018
New Zealand
Registered & physical & service address used since 12 Sep 2022

Asset Construction (2015) Limited, a registered company, was launched on 19 Oct 1999. 9429037458904 is the NZ business number it was issued. The company has been managed by 1 director, named David Alexander Warnock - an active director whose contract began on 19 Oct 1999.
Last updated on 23 Mar 2024, our data contains detailed information about 1 address: 3 Freedom Lane, Beachlands, Auckland, 2018 (type: registered, physical).
Asset Construction (2015) Limited had been using 22 Catherine Street, Henderson, Auckland as their physical address up until 12 Sep 2022.
Previous aliases used by the company, as we established at BizDb, included: from 26 Nov 2012 to 13 Jan 2015 they were called Asset Homes Limited, from 15 Nov 2012 to 26 Nov 2012 they were called Assest Homes Limited and from 19 Oct 1999 to 15 Nov 2012 they were called Pyramid Construction Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group consists of 750 shares (75 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 250 shares (25 per cent).

Addresses

Previous addresses

Address: 22 Catherine Street, Henderson, Auckland, 0612 New Zealand

Physical & registered address used from 09 May 2011 to 12 Sep 2022

Address: Uhy Haines Norton (auckland) Limited, 22 Catherine Street, Henderson, Auckland 0612 New Zealand

Registered address used from 01 Oct 2008 to 01 Oct 2008

Address: Uhy Haines Norton (auckland) Limited, 22 Catherine Street, Henderson, Auckland 0650 New Zealand

Physical address used from 01 Oct 2008 to 01 Oct 2008

Address: Butts Bainbridge & Weir, 15 Edsel Street, Henderson, Auckland

Physical & registered address used from 05 Jul 2007 to 01 Oct 2008

Address: C/o 2 Kings Road, Panmure

Registered address used from 13 Apr 2005 to 05 Jul 2007

Address: C/o 2 Kings Road, Panmureauckland

Physical address used from 13 Apr 2005 to 05 Jul 2007

Address: L1 295 Dominion Road, Auckland

Physical & registered address used from 10 Jun 2003 to 13 Apr 2005

Address: C/o Abbott Holdings Ltd, L1,, Epsom, Auckland

Physical address used from 10 May 2001 to 10 May 2001

Address: C/o Abbott Wahlstrom & Associates Ltd, 145 Manukau Road, Epsom, Auckland

Physical address used from 27 Apr 2000 to 10 May 2001

Address: C/o Abbott Wahlstrom & Associates Ltd, 145 Manukau Road, Epsom, Auckland

Registered address used from 27 Apr 2000 to 10 Jun 2003

Address: C/o Abbott Wahlstrom & Associates Ltd, 145 Manukau Road, Epsom, Auckland

Registered address used from 12 Apr 2000 to 27 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 17 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 750
Individual Warnock, David Alexander Beachlands
Auckland
2018
New Zealand
Shares Allocation #2 Number of Shares: 250
Individual Warnock, Melissa Elizabeth Beachlands
Auckland
2018
New Zealand
Directors

David Alexander Warnock - Director

Appointment date: 19 Oct 1999

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 02 Jul 2015

Nearby companies

Norwest Wholesale Limited
22 Catherine Street

West City Motor Sport Limited
22 Catherine Street

Riddell Developments Limited
22 Catherine Street

Railedge Developments Limited
22 Catherine Street

Howe Singh Investments Limited
22 Catherine Street

On2it Builders Limited
22 Catherine Street