Shortcuts

City Contractors Limited

Type: NZ Limited Company (Ltd)
9429037595715
NZBN
957925
Company Number
Registered
Company Status
E310908
Industry classification code
Water Reticulation Construction And Maintenance
Industry classification description
Current address
58 Lovegrove Crescent
Otara
Auckland 2023
New Zealand
Registered address used since 22 Dec 2020
58 Lovegrove Crescent
Otara
Auckland 2023
New Zealand
Physical & service address used since 28 Jan 2021

City Contractors Limited was launched on 27 Apr 1999 and issued an NZ business number of 9429037595715. This registered LTD company has been supervised by 10 directors: Mark Campbell Bason - an active director whose contract began on 01 Jul 2002,
Dylan Samuel Brett - an active director whose contract began on 03 Apr 2023,
Kathryn Anne Bason - an inactive director whose contract began on 30 Sep 2006 and was terminated on 08 Apr 2016,
Charles William Whittaker - an inactive director whose contract began on 27 Apr 1999 and was terminated on 30 Sep 2006,
Noeline Jeanette Whittaker - an inactive director whose contract began on 01 Oct 2003 and was terminated on 30 Sep 2006.
According to BizDb's database (updated on 14 Mar 2024), this company uses 1 address: 58 Lovegrove Crescent, Otara, Auckland, 2023 (category: physical, service).
Up until 22 Dec 2020, City Contractors Limited had been using 12 Gabador Place, Mt Wellington, Auckland as their registered address.
A total of 20000 shares are allotted to 4 groups (4 shareholders in total). As far as the first group is concerned, 2000 shares are held by 1 entity, namely:
Kerwin, Kevin Michael (an individual) located at Rd 2, Clevedon postcode 2582.
The 2nd group consists of 1 shareholder, holds 10% shares (exactly 2000 shares) and includes
Aukino, Punua-Aitua - located at Weymouth, Auckland.
The next share allocation (2000 shares, 10%) belongs to 1 entity, namely:
Brett, Dylan Samuel, located at Pukekohe, Pukekohe (an individual). City Contractors Limited was categorised as "Water reticulation construction and maintenance" (ANZSIC E310908).

Addresses

Previous addresses

Address #1: 12 Gabador Place, Mt Wellington, Auckland New Zealand

Registered address used from 09 Oct 2006 to 22 Dec 2020

Address #2: 12 Gabador Place, Mt Wellington, Auckland New Zealand

Physical address used from 09 Oct 2006 to 28 Jan 2021

Address #3: 91 College Hill, Ponsonby, Auckland

Physical address used from 02 Mar 2001 to 09 Oct 2006

Address #4: Level 13, Aa Centre, 99 Albert Street, Auckland

Registered address used from 02 Mar 2001 to 09 Oct 2006

Address #5: Level 13, Aa Centre, 99 Albert Street, Auckland

Physical address used from 02 Mar 2001 to 02 Mar 2001

Address #6: Level 13, Aa Centre, 99 Albert Street, Auckland

Registered address used from 12 Apr 2000 to 02 Mar 2001

Contact info
www.citycontractors.co.nz
07 Jun 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 20000

Annual return filing month: June

Annual return last filed: 02 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #2 Number of Shares: 2000
Individual Kerwin, Kevin Michael Rd 2
Clevedon
2582
New Zealand
Shares Allocation #3 Number of Shares: 2000
Individual Aukino, Punua-aitua Weymouth
Auckland
2103
New Zealand
Shares Allocation #4 Number of Shares: 2000
Individual Brett, Dylan Samuel Pukekohe
Pukekohe
2120
New Zealand
Shares Allocation #5 Number of Shares: 2000
Individual Tuku, Matthew Tolomaki Point England
Auckland
1072
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bason, Kathryn Anne Farm Cove
Auckland
2012
New Zealand
Individual Bason, Mark Campbell Howick
Auckland
Entity Atf Trustee No. 12 Limited
Shareholder NZBN: 9429033851686
Company Number: 1868354
45 Queen Street
Auckland
1010
New Zealand
Entity Atf Trustee No. 12 Limited
Shareholder NZBN: 9429033851686
Company Number: 1868354
Entity Vallant Hooker Trustees Limited
Shareholder NZBN: 9429037431860
Company Number: 1002234
Individual Bason, Mark Campbell Farm Cove
Auckland
2012
New Zealand
Individual Bason, Kathryn Anne Howick
Auckland
Individual Bason, Mark Campbell Farm Cove
Auckland
2012
New Zealand
Individual Bason, Mark Campbell Pakuranga
Manukau 2010

New Zealand
Individual Bason, Mark Campbell Howick
Auckland
Individual Tuku, Matthew Talomaki Point England
Auckland
1072
New Zealand
Entity Atf Trustee No. 12 Limited
Shareholder NZBN: 9429033851686
Company Number: 1868354
Freemans Bay
Auckland
1010
New Zealand
Individual Whittaker, Noeline Jeanette Waiuku
Individual Bason, Mark Campbell Pakuranga
Manukau 2010

New Zealand
Individual Bason, Mark Campbell Farm Cove
Auckland
2012
New Zealand
Individual Bason, Mark Campbell Howick
Auckland
Individual Bason, Kathryn Anne Howick
Auckland
Entity Vallant Hooker Trustees Limited
Shareholder NZBN: 9429037431860
Company Number: 1002234
Individual Bason, Kathryn Anne Farm Cove
Auckland
2012
New Zealand
Individual Nayler, Mark Dion Auckland
Individual Bason, Kathryn Anne Howick
Auckland
Individual Bason, Mark Campbell Howick
Auckland
Individual Whittaker, Charles William Waiuku
Individual Whittaker, Charles William Waiuku
Individual Twyman, Ross Michael Ponsonby
Auckland
1011
New Zealand
Directors

Mark Campbell Bason - Director

Appointment date: 01 Jul 2002

Address: Farm Cove, Auckland, 2012 New Zealand

Address used since 10 Mar 2020

Address: Sunnyhills, Manukau, 2010 New Zealand

Address used since 13 May 2010


Dylan Samuel Brett - Director

Appointment date: 03 Apr 2023

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 05 Dec 2023

Address: Rd 1, Pukekohe, 2676 New Zealand

Address used since 03 Apr 2023


Kathryn Anne Bason - Director (Inactive)

Appointment date: 30 Sep 2006

Termination date: 08 Apr 2016

Address: Sunnyhills, Manukau, 2010 New Zealand

Address used since 13 May 2010


Charles William Whittaker - Director (Inactive)

Appointment date: 27 Apr 1999

Termination date: 30 Sep 2006

Address: Waiuku,

Address used since 27 Apr 1999


Noeline Jeanette Whittaker - Director (Inactive)

Appointment date: 01 Oct 2003

Termination date: 30 Sep 2006

Address: Waiuku,

Address used since 01 Oct 2003


Mark Dion Nayler - Director (Inactive)

Appointment date: 27 Apr 1999

Termination date: 30 Sep 2003

Address: Whenuapai, Auckland,

Address used since 22 May 2003


John Martin Mcnaught - Director (Inactive)

Appointment date: 27 Apr 1999

Termination date: 01 Jul 2002

Address: Mt Albert, Auckland,

Address used since 27 Apr 1999


Noeline Jeanette Whittaker - Director (Inactive)

Appointment date: 27 Apr 1999

Termination date: 01 Jul 2002

Address: Waiuku,

Address used since 27 Apr 1999


Sean Robert Mccaughan - Director (Inactive)

Appointment date: 27 Apr 1999

Termination date: 01 Jul 2001

Address:

Address used since 27 Apr 1999


Peter Graham Kennedy - Director (Inactive)

Appointment date: 27 Apr 1999

Termination date: 01 Jul 2001

Address: Titirangi, Auckland,

Address used since 27 Apr 1999

Nearby companies

Beauty Gallery Limited
13a Gabador Pl,

Csl Applied Technologies Limited
22 Fisher Crescent

Cuthbert Stewart Limited
22 Fisher Crescent

Steel Traders Limited
6 Gabador Place

Asmuss Brooking Limited
6 Gabador Place

Asmuss Properties Limited
6 Gabador Place