Bruce Turton Building Contractor Limited was incorporated on 04 Aug 1997 and issued an NZ business number of 9429038040207. This registered LTD company has been managed by 3 directors: Bruce Malcolm Turton - an active director whose contract started on 04 Aug 1997,
Brad Michael Turton - an active director whose contract started on 01 Oct 2019,
Bronwyn Margaret Turton - an inactive director whose contract started on 04 Aug 1997 and was terminated on 01 Oct 2019.
As stated in our database (updated on 21 Apr 2024), the company registered 1 address: Level 1 Caro House, 137 Alexandra Street, Hamilton, 3204 (types include: physical, service).
Until 03 Aug 2011, Bruce Turton Building Contractor Limited had been using 9C River Downs, R D 1, Hamilton as their physical address.
BizDb found other names used by the company: from 04 Aug 1997 to 28 Jul 2004 they were called Bruce Turton - Residential Builders Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 60 shares are held by 1 entity, namely:
Turton, Bruce Malcolm (an individual) located at Hamilton postcode 3281.
The second group consists of 1 shareholder, holds 40 per cent shares (exactly 40 shares) and includes
Turton, Brad Michael - located at Ngaruawahia. Bruce Turton Building Contractor Limited has been categorised as "Building, house construction" (ANZSIC E301120).
Previous addresses
Address: 9c River Downs, R D 1, Hamilton New Zealand
Physical & registered address used from 28 Jul 2009 to 03 Aug 2011
Address: 28 Hartstone Road, Horotiu
Registered & physical address used from 26 Oct 2006 to 28 Jul 2009
Address: 15 River Oaks Place, Hamilton
Physical address used from 06 Nov 2001 to 26 Oct 2006
Address: 2 Glasgow Street, Hamilton
Registered address used from 10 Jul 2001 to 26 Oct 2006
Address: 2 Glasgow Street, Hamilton
Physical address used from 10 Jul 2001 to 06 Nov 2001
Address: 90 Delamere Road, Hamilton
Physical address used from 14 Apr 2000 to 10 Jul 2001
Address: 90 Delamere Road, Hamilton
Registered address used from 13 Apr 2000 to 10 Jul 2001
Address: 90 Delamere Road, Hamilton
Registered address used from 11 Apr 2000 to 13 Apr 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 20 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Individual | Turton, Bruce Malcolm |
Hamilton 3281 New Zealand |
04 Aug 1997 - |
Shares Allocation #2 Number of Shares: 40 | |||
Individual | Turton, Brad Michael |
Ngaruawahia 3288 New Zealand |
19 Nov 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Turton, Bronwyn Margaret |
Hamilton 3281 New Zealand |
04 Aug 1997 - 19 Nov 2019 |
Bruce Malcolm Turton - Director
Appointment date: 04 Aug 1997
Address: Beerescourt, Hamilton, 3200 New Zealand
Address used since 01 May 2015
Address: Hamilton, 3281 New Zealand
Address used since 13 Mar 2019
Brad Michael Turton - Director
Appointment date: 01 Oct 2019
Address: Ngaruawahia, 3288 New Zealand
Address used since 01 Mar 2021
Address: Rototuna, Hamilton, 3210 New Zealand
Address used since 01 Oct 2019
Bronwyn Margaret Turton - Director (Inactive)
Appointment date: 04 Aug 1997
Termination date: 01 Oct 2019
Address: Hamilton, 3281 New Zealand
Address used since 13 Mar 2019
Address: Beerescourt, Hamilton, 3200 New Zealand
Address used since 01 May 2015
M & S Riddle Limited
Level 1 Caro House
Sr Watershed Trustee No2 Limited
Level 1 Caro House
Ethan Holdings Limited
Caro House, Level 1
M & R Corporation Limited
Level 1, Caro House
Srm Corporation Limited
Level 1, Caro House
Sr Watershed Trustee Limited
Level 1 Caro House
Buildplan Limited
Unit 4, 137 Alexandra Street
Early Construction Limited
Level 1 Caro House
M & S Riddle Limited
Level 1 Caro House
Mg Riddle Construction Limited
Level 1 Caro House
New Image Homes Limited
Level 1caro House
Ruby And James Limited
Level 1 Caro House