Shortcuts

Schick Civil Construction Limited

Type: NZ Limited Company (Ltd)
9429037500924
NZBN
975876
Company Number
Registered
Company Status
Current address
19 Kaimiro Street
Pukete
Hamilton 3200
New Zealand
Physical & service & registered address used since 07 Oct 2022

Schick Civil Construction Limited, a registered company, was launched on 08 Sep 1999. 9429037500924 is the business number it was issued. This company has been run by 5 directors: Patrick Edward Peoples - an active director whose contract started on 04 Jul 2003,
Mark James Dawbin - an active director whose contract started on 26 Oct 2021,
Barbara Grenside - an inactive director whose contract started on 08 Sep 1999 and was terminated on 04 Jul 2003,
Gavin Porter - an inactive director whose contract started on 08 Sep 1999 and was terminated on 24 Sep 2002,
Peter Grenside - an inactive director whose contract started on 08 Sep 1999 and was terminated on 31 Mar 2000.
Last updated on 28 Apr 2024, BizDb's database contains detailed information about 1 address: 19 Kaimiro Street, Pukete, Hamilton, 3200 (type: physical, service).
Schick Civil Construction Limited had been using 18 Manchester Place, Te Rapa, Hamilton as their physical address up to 07 Oct 2022.
Former names for the company, as we established at BizDb, included: from 08 Sep 1999 to 01 Jul 2016 they were named Schick Construction and Cartage Limited.
A total of 1220000 shares are allocated to 3 shareholders (2 groups). The first group consists of 976000 shares (80 per cent) held by 1 entity. Next we have the second group which consists of 2 shareholders in control of 244000 shares (20 per cent).

Addresses

Previous addresses

Address: 18 Manchester Place, Te Rapa, Hamilton, 3200 New Zealand

Physical & registered address used from 18 Jun 2019 to 07 Oct 2022

Address: 18 Manchester Place, Hamilton New Zealand

Physical & registered address used from 19 May 2009 to 18 Jun 2019

Address: Staples Rodway, 5th Floor, Wel Energy, Bldg, Corner Victoria And London, Streets, Hamilton

Registered address used from 12 Apr 2000 to 19 May 2009

Address: Staples Rodway, 5th Floor, Wel Energy, Bldg, Corner Victoria And London, Streets, Hamilton

Physical address used from 08 Sep 1999 to 19 May 2009

Financial Data

Basic Financial info

Total number of Shares: 1220000

Annual return filing month: September

Annual return last filed: 06 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 976000
Entity (NZ Limited Company) P E Peoples Limited
Shareholder NZBN: 9429037570255
Hamilton
Shares Allocation #2 Number of Shares: 244000
Other (Other) Mak Trust Rd 1
Hamilton
3281
New Zealand
Individual Dawbin, Mark James Rd 1
Hamilton
3281
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Grenside, Barbara Hamilton
Individual Grenside, Barbara Hamilton
Individual Peoples, Patrick Edward Hamilton
Individual Brook, Jeremy Hirst Hamilton
Individual Keir, Michael Hamilton

New Zealand
Individual Mckerrow, Malcolm E
Directors

Patrick Edward Peoples - Director

Appointment date: 04 Jul 2003

Address: Huntington, Hamilton, 3210 New Zealand

Address used since 13 Jun 2016


Mark James Dawbin - Director

Appointment date: 26 Oct 2021

Address: Rd 1, Hamilton, 3281 New Zealand

Address used since 26 Oct 2021


Barbara Grenside - Director (Inactive)

Appointment date: 08 Sep 1999

Termination date: 04 Jul 2003

Address: Hamilton,

Address used since 08 Sep 1999


Gavin Porter - Director (Inactive)

Appointment date: 08 Sep 1999

Termination date: 24 Sep 2002

Address: Lynfield, Auckland,

Address used since 08 Sep 1999


Peter Grenside - Director (Inactive)

Appointment date: 08 Sep 1999

Termination date: 31 Mar 2000

Address: Hamilton,

Address used since 08 Sep 1999

Nearby companies

Ppd Copper Ridge Limited
18 Manchester Place

Schick Vertical Limited
18 Manchester Place

Waikato Sandblasting Services Limited
14 Manchester Place

Progressive Ip Limited
38c Northway Street

Progressive Equipment Limited
38c Northway Street

Progressive Hydraulics Limited
38c Northway Street