E R Construction Limited, a registered company, was incorporated on 06 Jul 1999. 9429037538521 is the NZ business number it was issued. The company has been run by 4 directors: Eric Aubrey Turner - an active director whose contract began on 17 Dec 2002,
Ross Gyde - an inactive director whose contract began on 17 Dec 2002 and was terminated on 20 Jun 2020,
Lisa Maree Cameron - an inactive director whose contract began on 06 Jul 1999 and was terminated on 17 Dec 2002,
Megan Janine Gyde - an inactive director whose contract began on 06 Jul 1999 and was terminated on 17 Dec 2002.
Updated on 17 Mar 2024, BizDb's data contains detailed information about 1 address: L15, 215 Lambton Quay, Wellington, 6011 (types include: registered, physical).
E R Construction Limited had been using Level 15, Grant Thornton House, 215 Lambton Quay, Wellington as their registered address up to 17 Nov 2015.
All shares (120 shares exactly) are in the hands of a single group consisting of 3 entities, namely:
Coe, Andrew James (an individual) located at Petone, Lower Hutt postcode 5012,
Turner, Lisa Maree (an individual) located at Petone, Lower Hutt postcode 5012,
Turner, Eric Aubrey (an individual) located at Petone, Lower Hutt postcode 5012.
Previous addresses
Address: Level 15, Grant Thornton House, 215 Lambton Quay, Wellington, 6011 New Zealand
Registered & physical address used from 24 Apr 2014 to 17 Nov 2015
Address: Level 15, Grant Thornton House, 215 Lambton Quay, Wellington, 6143 New Zealand
Physical & registered address used from 21 Feb 2013 to 24 Apr 2014
Address: C/- Grant Thornton, Level 8, 120 Victoria Street, Wellington New Zealand
Registered address used from 01 Nov 2000 to 01 Nov 2000
Address: Same As Registered Office Address New Zealand
Physical address used from 31 Oct 2000 to 21 Feb 2013
Address: C/- Grant Thornton, Level 8, 120 Victoria Street, Wellington
Physical address used from 31 Oct 2000 to 31 Oct 2000
Address: Level 1, 127 Queens Drive, Wellington
Registered address used from 12 Apr 2000 to 01 Nov 2000
Address: C/- Grant Hornton, Level 8, 120 Victoria Street, Wellington
Physical address used from 17 Nov 1999 to 31 Oct 2000
Address: Level 1, 127 Queens Drive, Wellington
Physical address used from 17 Nov 1999 to 17 Nov 1999
Address: Level 1, 127 Queens Drive, Wellington
Registered address used from 17 Nov 1999 to 12 Apr 2000
Basic Financial info
Total number of Shares: 120
Annual return filing month: September
Annual return last filed: 04 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120 | |||
Individual | Coe, Andrew James |
Petone Lower Hutt 5012 New Zealand |
11 May 2006 - |
Individual | Turner, Lisa Maree |
Petone Lower Hutt 5012 New Zealand |
11 May 2006 - |
Individual | Turner, Eric Aubrey |
Petone Lower Hutt 5012 New Zealand |
11 May 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gyde, Ross |
Miramar Wellington 6022 New Zealand |
23 May 2005 - 21 Apr 2021 |
Entity | Brandons Trustee Company Limited Shareholder NZBN: 9429036118175 Company Number: 1277739 |
Wellington New Zealand |
09 Nov 2015 - 01 Sep 2020 |
Entity | Brandons Trustee Company Limited Shareholder NZBN: 9429036118175 Company Number: 1277739 |
01 Sep 2020 - 21 Apr 2021 | |
Individual | Turner, Eric |
Petone Wellington |
23 May 2005 - 23 May 2005 |
Individual | Gyde, Megan Janine |
Miramar |
06 Jul 1999 - 23 May 2005 |
Individual | Cameron, Lisa Maree |
Petone |
06 Jul 1999 - 23 May 2005 |
Individual | Gyde, Ross |
Miramar Wellington 6022 New Zealand |
23 May 2005 - 21 Apr 2021 |
Entity | Brandons Trustee Company Limited Shareholder NZBN: 9429036118175 Company Number: 1277739 |
Wellington 6011 New Zealand |
01 Sep 2020 - 21 Apr 2021 |
Entity | Brandons Trustee Company Limited Shareholder NZBN: 9429036118175 Company Number: 1277739 |
Wellington New Zealand |
09 Nov 2015 - 01 Sep 2020 |
Other | Brandons Trustee Company Limited | 11 May 2006 - 09 Nov 2015 | |
Other | Null - Brandons Trustee Company Limited | 11 May 2006 - 09 Nov 2015 |
Eric Aubrey Turner - Director
Appointment date: 17 Dec 2002
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 01 Jun 2021
Address: Petone, Wellington, 5012 New Zealand
Address used since 17 Dec 2002
Ross Gyde - Director (Inactive)
Appointment date: 17 Dec 2002
Termination date: 20 Jun 2020
Address: Miramar, Wellington, 6022 New Zealand
Address used since 13 May 2004
Lisa Maree Cameron - Director (Inactive)
Appointment date: 06 Jul 1999
Termination date: 17 Dec 2002
Address: Petone,
Address used since 06 Jul 1999
Megan Janine Gyde - Director (Inactive)
Appointment date: 06 Jul 1999
Termination date: 17 Dec 2002
Address: Miramar,
Address used since 06 Jul 1999
Moss Packing Company Limited
L15, 215 Lambton Quay
Acton International Marketing Limited
L15, 215 Lambton Quay
Nz Dimensionz Limited
Level 15, Grant Thornton House
Wicks Trustee 2012 Limited
L15, 215 Lambton Quay
Takapu Investments Limited
L15
Soko Limited
L15