Award Construction Limited was incorporated on 30 Nov 1987 and issued an NZ business number of 9429039541352. The registered LTD company has been supervised by 2 directors: Alexander Douglas Pflaum - an active director whose contract started on 30 Nov 1987,
Vikki Theresa Pflaum - an inactive director whose contract started on 30 Nov 1987 and was terminated on 20 Nov 2008.
According to our database (last updated on 24 Apr 2024), this company uses 1 address: 200 Antigua Street, Christchurch Central, Christchurch, 8011 (category: registered, service).
Until 12 Mar 2014, Award Construction Limited had been using 38 Birmingham Drive, Middleton, Christchurch as their registered address.
BizDb found previous aliases for this company: from 30 Nov 1987 to 14 Sep 2011 they were called Doug Pflaum Marketing Limited.
A total of 500 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Pflaum, Vikki Theresa (an individual) located at Christchurch.
The 2nd group consists of 1 shareholder, holds 99.8 per cent shares (exactly 499 shares) and includes
Pflaum, Alexander Douglas - located at Christchurch. Award Construction Limited is categorised as "Carpentry, joinery - on construction projects" (business classification E324220).
Other active addresses
Address #4: 200 Antigua Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & service address used from 15 Mar 2024
Principal place of activity
202 Antigua Street, Christchurch Central, Christchurch, 8011 New Zealand
Previous addresses
Address #1: 38 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Registered & physical address used from 22 Mar 2012 to 12 Mar 2014
Address #2: 1st Floor, 575 Colombo Street, Christchuch New Zealand
Physical address used from 13 Oct 2003 to 22 Mar 2012
Address #3: 1st Floor, 575 Colombo Street, Christchurch New Zealand
Registered address used from 13 Oct 2003 to 22 Mar 2012
Address #4: David J Bevan, 130 Main Highway, Ellerslie, Auckland
Registered address used from 25 May 1992 to 13 Oct 2003
Address #5: -
Physical address used from 20 Feb 1992 to 20 Feb 1992
Address #6: 343 Worsleys Road, Cashmere, Cristchurch
Physical address used from 20 Feb 1992 to 13 Oct 2003
Basic Financial info
Total number of Shares: 500
Annual return filing month: March
Annual return last filed: 06 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Pflaum, Vikki Theresa |
Christchurch |
30 Nov 1987 - |
Shares Allocation #2 Number of Shares: 499 | |||
Individual | Pflaum, Alexander Douglas |
Christchurch |
30 Nov 1987 - |
Alexander Douglas Pflaum - Director
Appointment date: 30 Nov 1987
Address: Cracroft, Christchurch, 8022 New Zealand
Address used since 03 Mar 2016
Vikki Theresa Pflaum - Director (Inactive)
Appointment date: 30 Nov 1987
Termination date: 20 Nov 2008
Address: Christchurch,
Address used since 30 Nov 1987
Lacqa Limited
343 Worsleys Rd
Xploraz Limited
343 Worsleys Road
Life Homes (nz) Limited
343 Worsleys Road
Minelab Limited
343 Worsleys Road
Dp Management Limited
343 Worsleys Road
Discovery World Limited
343 Worsleys Road
Elka Limited
14a Aylmer Street
Everitt Builders Limited
223 Sparks Road
Fowler Construction Limited
7a Blencathra Place
Kerry Manson Builder Limited
27 Wades Avenue
Perfect Fit Joinery Installations Limited
48 Bengal Drive
Vikingbuilt Limited
61a Kidson Terrace