Shortcuts

Regal Construction Limited

Type: NZ Limited Company (Ltd)
9429038333422
NZBN
806335
Company Number
Registered
Company Status
Current address
117 Brookvale Road
Havelock North
Havelock North 4130
New Zealand
Registered & physical & service address used since 11 Apr 2016

Regal Construction Limited, a registered company, was incorporated on 18 Apr 1996. 9429038333422 is the NZ business number it was issued. This company has been supervised by 5 directors: Andrew Robert Palmer - an active director whose contract started on 06 Aug 2014,
Cheryle Anne Palmer - an active director whose contract started on 06 Aug 2014,
Wayne Henry Hanna - an inactive director whose contract started on 12 Feb 2009 and was terminated on 08 Aug 2014,
Andrew Robert Palmer - an inactive director whose contract started on 18 Apr 1996 and was terminated on 12 Feb 2009,
Cheryle Anne Palmer - an inactive director whose contract started on 18 Apr 1996 and was terminated on 12 Feb 2009.
Updated on 06 Apr 2024, BizDb's database contains detailed information about 1 address: 117 Brookvale Road, Havelock North, Havelock North, 4130 (types include: registered, physical).
Regal Construction Limited had been using Hanna Lessels, Cnr Nelson & Eastbourne Streets, Hastings as their registered address until 11 Apr 2016.
All company shares (2 shares exactly) are in the hands of a single group consisting of 3 entities, namely:
Palmer, Robert Job (an individual) located at Havelock North, Havelock North postcode 4130,
Palmer, Cheryle Anne (a director) located at Maraekakaho postcode 4171,
Palmer, Andrew Robert (a director) located at Maraekakaho postcode 4171.

Addresses

Previous addresses

Address: Hanna Lessels, Cnr Nelson & Eastbourne Streets, Hastings New Zealand

Registered & physical address used from 29 Jun 2001 to 11 Apr 2016

Address: C/- Hanna Lessels, 200w Queen Street, Hastings

Registered & physical address used from 29 Jun 2001 to 29 Jun 2001

Address: C/- Hanna Lessels, 200w Queen Street, Hastings

Registered address used from 11 Apr 2000 to 29 Jun 2001

Financial Data

Basic Financial info

Total number of Shares: 2

Annual return filing month: May

Annual return last filed: 07 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2
Individual Palmer, Robert Job Havelock North
Havelock North
4130
New Zealand
Director Palmer, Cheryle Anne Maraekakaho
4171
New Zealand
Director Palmer, Andrew Robert Maraekakaho
4171
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Myles, Geoffrey Hewit Napier

New Zealand
Individual Palmer, Cheryle Anne Havelock North
Individual Palmer, Andrew Robert Havelock North
Individual Palmer, Cheryl Anne Havelock North
Individual Hanna, Wayne Henry Havelock North

New Zealand
Individual Lessels, Brian Neil Havelock North
Havelock North
4130
New Zealand
Individual Palmer, Andrew Robert Havelock North
Directors

Andrew Robert Palmer - Director

Appointment date: 06 Aug 2014

Address: Maraekakaho, 4171 New Zealand

Address used since 01 Jun 2021

Address: Canning Vale, Western Australia, 6155 Australia

Address used since 21 Oct 2014

Address: Mahora, Hastings, 4120 New Zealand

Address used since 15 Mar 2019


Cheryle Anne Palmer - Director

Appointment date: 06 Aug 2014

Address: Maraekakaho, 4171 New Zealand

Address used since 01 Jun 2021

Address: Mahora, Hastings, 4120 New Zealand

Address used since 10 Apr 2018

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 30 May 2017


Wayne Henry Hanna - Director (Inactive)

Appointment date: 12 Feb 2009

Termination date: 08 Aug 2014

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 14 May 2010


Andrew Robert Palmer - Director (Inactive)

Appointment date: 18 Apr 1996

Termination date: 12 Feb 2009

Address: Havelock North,

Address used since 01 Aug 2005


Cheryle Anne Palmer - Director (Inactive)

Appointment date: 18 Apr 1996

Termination date: 12 Feb 2009

Address: Havelock North,

Address used since 01 Aug 2005

Nearby companies

Groovy Thinking Limited
117 Brookvale Road

Flavouroom Limited
117 Brookvale Road

Rockin On Limited
117 Brookvale Road

Kinburn Limited
117 Brookvale Road

Lynvale Orchard Limited
117 Brookvale Road

County Down Orchard Limited
117 Brookvale Road