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).
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
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 | Period |
---|---|---|---|
Shares Allocation #2 Number of Shares: 2000 | |||
Individual | Kerwin, Kevin Michael |
Rd 2 Clevedon 2582 New Zealand |
29 Sep 2020 - |
Shares Allocation #3 Number of Shares: 2000 | |||
Individual | Aukino, Punua-aitua |
Weymouth Auckland 2103 New Zealand |
29 Sep 2020 - |
Shares Allocation #4 Number of Shares: 2000 | |||
Individual | Brett, Dylan Samuel |
Pukekohe Pukekohe 2120 New Zealand |
29 Sep 2020 - |
Shares Allocation #5 Number of Shares: 2000 | |||
Individual | Tuku, Matthew Tolomaki |
Point England Auckland 1072 New Zealand |
22 Jul 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bason, Kathryn Anne |
Farm Cove Auckland 2012 New Zealand |
02 Oct 2006 - 27 Jun 2010 |
Individual | Bason, Mark Campbell |
Howick Auckland |
02 Oct 2006 - 27 Jun 2010 |
Entity | Atf Trustee No. 12 Limited Shareholder NZBN: 9429033851686 Company Number: 1868354 |
45 Queen Street Auckland 1010 New Zealand |
02 Oct 2006 - 23 May 2019 |
Entity | Atf Trustee No. 12 Limited Shareholder NZBN: 9429033851686 Company Number: 1868354 |
02 Oct 2006 - 23 May 2019 | |
Entity | Vallant Hooker Trustees Limited Shareholder NZBN: 9429037431860 Company Number: 1002234 |
05 Oct 2018 - 08 Nov 2018 | |
Individual | Bason, Mark Campbell |
Farm Cove Auckland 2012 New Zealand |
07 Jul 2004 - 02 Nov 2022 |
Individual | Bason, Kathryn Anne |
Howick Auckland |
02 Oct 2006 - 27 Jun 2010 |
Individual | Bason, Mark Campbell |
Farm Cove Auckland 2012 New Zealand |
07 Jul 2004 - 02 Nov 2022 |
Individual | Bason, Mark Campbell |
Pakuranga Manukau 2010 New Zealand |
07 Jul 2004 - 02 Nov 2022 |
Individual | Bason, Mark Campbell |
Howick Auckland |
02 Oct 2006 - 27 Jun 2010 |
Individual | Tuku, Matthew Talomaki |
Point England Auckland 1072 New Zealand |
23 May 2019 - 22 Jul 2019 |
Entity | Atf Trustee No. 12 Limited Shareholder NZBN: 9429033851686 Company Number: 1868354 |
Freemans Bay Auckland 1010 New Zealand |
02 Oct 2006 - 23 May 2019 |
Individual | Whittaker, Noeline Jeanette |
Waiuku |
07 Jul 2004 - 27 Jun 2010 |
Individual | Bason, Mark Campbell |
Pakuranga Manukau 2010 New Zealand |
02 Oct 2006 - 27 Jun 2010 |
Individual | Bason, Mark Campbell |
Farm Cove Auckland 2012 New Zealand |
02 Oct 2006 - 27 Jun 2010 |
Individual | Bason, Mark Campbell |
Howick Auckland |
27 Apr 1999 - 07 Jul 2004 |
Individual | Bason, Kathryn Anne |
Howick Auckland |
02 Oct 2006 - 27 Jun 2010 |
Entity | Vallant Hooker Trustees Limited Shareholder NZBN: 9429037431860 Company Number: 1002234 |
05 Oct 2018 - 08 Nov 2018 | |
Individual | Bason, Kathryn Anne |
Farm Cove Auckland 2012 New Zealand |
02 Oct 2006 - 27 Jun 2010 |
Individual | Nayler, Mark Dion |
Auckland |
27 Apr 1999 - 07 Jul 2004 |
Individual | Bason, Kathryn Anne |
Howick Auckland |
02 Oct 2006 - 27 Jun 2010 |
Individual | Bason, Mark Campbell |
Howick Auckland |
02 Oct 2006 - 27 Jun 2010 |
Individual | Whittaker, Charles William |
Waiuku |
07 Jul 2004 - 07 Jul 2004 |
Individual | Whittaker, Charles William |
Waiuku |
27 Apr 1999 - 07 Jul 2004 |
Individual | Twyman, Ross Michael |
Ponsonby Auckland 1011 New Zealand |
05 Oct 2018 - 08 Nov 2018 |
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
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
Aquapipe Solutions Limited
40 Taharoto Road
Ardmore Utilities Limited
Level 5
Bridge City Management Limited
C/- Campbell Tyson
Golden Friends Limited
82 Colwill Road
Ordish & Stevens Limited
C/- Simpson Grierson
Te Kawau Community Water Supply Association Limited
P O Box 22