Shortcuts

A W Construction Limited

Type: NZ Limited Company (Ltd)
9429037780579
NZBN
921730
Company Number
Registered
Company Status
Current address
Level 4, 60 Cashel Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 11 Jul 2018
Level 1, 30 Sir William Pickering Drive
Burnside
Christchurch 8053
New Zealand
Service & registered address used since 15 Jun 2023

A W Construction Limited, a registered company, was incorporated on 24 Aug 1998. 9429037780579 is the number it was issued. This company has been managed by 3 directors: Paul Charles Williams - an active director whose contract began on 24 Aug 1998,
Mark Blyth - an active director whose contract began on 01 Nov 2006,
Graham Douglas Armitage - an inactive director whose contract began on 24 Aug 1998 and was terminated on 01 Nov 2006.
Updated on 20 Apr 2024, BizDb's database contains detailed information about 1 address: Level 1, 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 (category: service, registered).
A W Construction Limited had been using 60 Cashel Street, Christchurch Central, Christchurch as their registered address up until 11 Jul 2018.
A total of 2000 shares are issued to 2 shareholders (2 groups). The first group includes 1000 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1000 shares (50 per cent).

Addresses

Previous addresses

Address #1: 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 14 Nov 2016 to 11 Jul 2018

Address #2: Pwc, 5 Sir Gil Simpson Drive, Christchurch, 8053 New Zealand

Registered & physical address used from 29 Jun 2012 to 14 Nov 2016

Address #3: Pricewaterhouse Coopers, 5 Sir Gil Simpson Drive, Christchurch, 8053 New Zealand

Physical & registered address used from 25 Mar 2011 to 29 Jun 2012

Address #4: Pricewaterhouse Coopers, Level 12,, 119 Armagh St, Christchurch New Zealand

Registered & physical address used from 09 Aug 2004 to 25 Mar 2011

Address #5: Price Waterhouse Coopers, Price Waterhouse Centre, 119 Armagh Street, Christchurch

Registered address used from 12 Apr 2000 to 09 Aug 2004

Address #6: Price Waterhouse Coopers, Price Waterhouse Centre, 119 Armagh Street, Christchurch

Registered address used from 01 Mar 1999 to 12 Apr 2000

Address #7: Price Waterhouse Coopers, Price Waterhouse Centre, 119 Armagh Street, Christchurch

Physical address used from 24 Aug 1998 to 09 Aug 2004

Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: June

Annual return last filed: 05 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1000
Individual Williams, Paul Charles St Albans
Christchurch
8014
New Zealand
Shares Allocation #2 Number of Shares: 1000
Individual Blyth, Mark Rd 4
Christchurch
7674
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Armitage, Graham Douglas Cashmere
Christchurch
Directors

Paul Charles Williams - Director

Appointment date: 24 Aug 1998

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 01 Jun 2016


Mark Blyth - Director

Appointment date: 01 Nov 2006

Address: Ladbrooks, Christchurch, 7674 New Zealand

Address used since 24 Aug 2010


Graham Douglas Armitage - Director (Inactive)

Appointment date: 24 Aug 1998

Termination date: 01 Nov 2006

Address: Cashmere, Christchurch,

Address used since 24 Oct 2006

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street