Todd Construction Limited, a registered company, was started on 22 Oct 1987. 9429039536815 is the NZ business number it was issued. "Building, house construction" (business classification E301120) is how the company has been classified. The company has been run by 2 directors: Grant Robert Todd - an active director whose contract began on 09 Oct 1992,
Elizabeth Anne Todd - an inactive director whose contract began on 09 Oct 1992 and was terminated on 13 Sep 2017.
Last updated on 16 Feb 2022, the BizDb data contains detailed information about 4 addresses this company uses, namely: Unit 4, 35 Sir William Pickering Drive, Burnside, Christchurch, 8053 (registered address),
Unit 4, 35 Sir William Pickering Drive, Burnside, Christchurch, 8053 (physical address),
Unit 4, 35 Sir William Pickering Drive, Burnside, Christchurch, 8053 (other address),
Soutar & Associates, P.0. Box 6100, Christchurch, 8024 (other address) among others.
Todd Construction Limited had been using 21 Birmingham Drive, Christchurch as their registered address up to 09 Oct 2017.
One entity owns all company shares (exactly 5000 shares) - Grant Todd - located at 8053, Rolleston, Rolleston.
Other active addresses
Address #4: Unit 4, 35 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 09 Oct 2017
Principal place of activity
16 Kedleston Drive,, Avonhead, Christchurch, 8042 New Zealand
Previous addresses
Address #1: 21 Birmingham Drive, Christchurch, 8042 New Zealand
Registered & physical address used from 01 Nov 2012 to 09 Oct 2017
Address #2: C/- B. Soutar, 270 Waimairi Road,, Christchurch, 8042 New Zealand
Registered & physical address used from 11 Oct 2011 to 01 Nov 2012
Address #3: C/- Michael Soutar, 6th Floor, Bnz Building, 137 Armagh Street, Christchurch New Zealand
Physical address used from 30 Oct 2001 to 11 Oct 2011
Address #4: Level 6, Bnz Building, 137 Armagh Street, Christchurch New Zealand
Registered address used from 30 Oct 2001 to 11 Oct 2011
Address #5: 1st Floor, 7 Liverpool Street, Christchurch
Registered address used from 30 Oct 2001 to 30 Oct 2001
Address #6: C/- C.m. Nicol Accountant, 1st Floor,, 7 Liverpool Street, Christchurch
Physical address used from 30 Oct 2001 to 30 Oct 2001
Address #7: 5th Floor / 7 Liverpool Street, Christchurch
Registered address used from 06 Dec 2000 to 30 Oct 2001
Address #8: C/- S Ottman, 356 Manchester Street, Christchurch
Physical address used from 06 Dec 2000 to 30 Oct 2001
Address #9: 5th Floor / 7 Liverpool Street, Christchurch
Physical address used from 31 Mar 1999 to 06 Dec 2000
Address #10: -
Physical address used from 07 Oct 1997 to 31 Mar 1999
Address #11: C/o Allott Reeves And Co, 192 Manchester Street, Christchurch
Registered address used from 07 Oct 1997 to 06 Dec 2000
Basic Financial info
Total number of Shares: 5000
Annual return filing month: October
Annual return last filed: 25 Oct 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5000 | |||
Individual | Grant Robert Todd |
Rolleston Rolleston 7614 New Zealand |
22 Oct 1987 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Elizabeth Anne Todd |
Half Moon Bay Auckland 2012 New Zealand |
22 Oct 1987 - 13 Sep 2017 |
Grant Robert Todd - Director
Appointment date: 09 Oct 1992
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 28 Jan 2021
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 08 Oct 2018
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 05 Aug 2004
Address: Rolleston, Rolleston, 7615 New Zealand
Address used since 16 Apr 2020
Elizabeth Anne Todd - Director (Inactive)
Appointment date: 09 Oct 1992
Termination date: 13 Sep 2017
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 01 Apr 2014
Cotton Holdings Limited
35 Sir William Pickering Drive
Valueme Limited
Unit 4, 35 Sir William Pickering Drive
Thornedge Holdings Limited
Unit 4, 35 Sir William Pickering Drive
Trackme Nz Limited
Unit 4, 35 Sir William Pickering Drive
Bragg Consulting Limited
Unit 4, 35 Sir William Pickering Drive
Charlie Tubbs Property Limited
Unit 4 / 35 Sir William Pickering Drive
Ah 2020 Limited
Unit 4, 35 Sir William Pickering Drive
D W Keith Builder Limited
4/35 Sir William Pickering Drive
Grenfell Builders Limited
Unit 4, 35 Sir William Pickering Drive
Mike Stevens Building Limited
Unit 4, 35 Sir William Pickering Ave,
Rem Homes Limited
Unit 4, 35 Sir William Pickering Drive
Specialist Architectural Installations Limited
Unit 4, 35 Sir William Pickering Drive