Shortcuts

Construction Information Limited

Type: NZ Limited Company (Ltd)
9429039752888
NZBN
299709
Company Number
Registered
Company Status
Current address
Suite 2.11, D72 Building
72 Dominion Road
Auckland 1024
New Zealand
Physical & registered & service address used since 24 Sep 2012

Construction Information Limited was started on 14 Apr 1986 and issued an NZBN of 9429039752888. This registered LTD company has been managed by 42 directors: Teena Hale Pennington - an active director whose contract began on 17 Feb 2015,
David Anthony Kelly - an active director whose contract began on 21 Apr 2015,
Paul O'brien - an active director whose contract began on 16 Apr 2019,
Robert Tierney - an active director whose contract began on 26 Feb 2020,
Judith Rosina Taylor - an active director whose contract began on 08 Mar 2023.
As stated in our information (updated on 17 Mar 2024), this company registered 1 address: Suite 2.11, D72 Building, 72 Dominion Road, Auckland, 1024 (types include: physical, registered).
Up until 24 Sep 2012, Construction Information Limited had been using C/-Suite 2.10, D72 Building, 72 Dominion Road, Auckland as their registered address.
BizDb identified past names used by this company: from 27 Feb 1991 to 04 Apr 1995 they were called Jasmax Interiors Management Limited, from 07 Apr 1989 to 27 Feb 1991 they were called Jasmad Interiors Management Limited and from 14 Apr 1986 to 07 Apr 1989 they were called Studio Detalio Limited.
A total of 67500 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 33750 shares are held by 1 entity, namely:
New Zealand Institute Of Architects Inc (an other) located at 21 Queen Street, Auckland postcode 1010.
Another group consists of 1 shareholder, holds 50% shares (exactly 33750 shares) and includes
Registered Master Builders Association Of New Zealand Incorporated - located at Te Aro, Wellington.

Addresses

Previous addresses

Address: C/-suite 2.10, D72 Building, 72 Dominion Road, Auckland New Zealand

Registered & physical address used from 29 Sep 2004 to 24 Sep 2012

Address: 46 Upper Queen St, Auckland

Physical address used from 26 Sep 2000 to 29 Sep 2004

Address: New Zealand Institute Of Architects, 72 Dominion Road, Mt Eden, Auckland

Physical address used from 26 Sep 2000 to 26 Sep 2000

Address: C/- New Zealand Institute Of Architects, 72 Dominion Road, Mt Eden, Auckland

Registered address used from 01 Nov 1999 to 29 Sep 2004

Address: New Zealand Institute Of Architects, 72 Dominion Road, Mt Eden, Auckland

Registered address used from 22 Sep 1998 to 01 Nov 1999

Address: New Zealand Institute Of Architechts, 72 Dominion Road, Mt Eden, Auckland

Physical address used from 19 Sep 1997 to 26 Sep 2000

Address: 72 Dominion Road, Mt Eden, Auckland

Physical address used from 19 Sep 1997 to 19 Sep 1997

Address: 2 Whittaker Place, Auckland

Physical address used from 20 Feb 1997 to 19 Sep 1997

Address: C/- New Zealand Institute Of Architects, Pembridge, 31 Princess Street, Auckland

Registered address used from 20 Feb 1997 to 22 Sep 1998

Address: 2 Whittaker Place, Auckland

Registered address used from 01 Nov 1995 to 20 Feb 1997

Address: C/- Ernst & Whinney, 15th Floor National Mutual Centre, 37-41 Shortland Street, Auckland

Registered address used from 14 Apr 1995 to 01 Nov 1995

Financial Data

Basic Financial info

Total number of Shares: 67500

Annual return filing month: September

Annual return last filed: 14 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 33750
Other (Other) New Zealand Institute Of Architects Inc 21 Queen Street
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 33750
Other (Other) Registered Master Builders Association Of New Zealand Incorporated Te Aro
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Building Research Association Of New Zealand Incorporated
Company Number: 217155
Entity Building Research Association Of New Zealand Incorporated
Company Number: 217155
Directors

Teena Hale Pennington - Director

Appointment date: 17 Feb 2015

Address: Brooklyn, Wellington, 6021 New Zealand

Address used since 17 Feb 2015


David Anthony Kelly - Director

Appointment date: 21 Apr 2015

Address: Lower Hutt, 5010 New Zealand

Address used since 21 Apr 2015


Paul O'brien - Director

Appointment date: 16 Apr 2019

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 16 Apr 2019


Robert Tierney - Director

Appointment date: 26 Feb 2020

Address: Pukerua Bay, Pukerua Bay, 5026 New Zealand

Address used since 26 Feb 2020


Judith Rosina Taylor - Director

Appointment date: 08 Mar 2023

Address: Glen Eden, Auckland, 0602 New Zealand

Address used since 08 Mar 2023


Richard Vale Harris - Director (Inactive)

Appointment date: 18 Feb 2019

Termination date: 08 Mar 2023

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 18 Feb 2019


Peter Ronald Boardman - Director (Inactive)

Appointment date: 25 Sep 2015

Termination date: 08 Aug 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 25 Sep 2015


Patrick Thomas Clifford - Director (Inactive)

Appointment date: 13 Apr 2011

Termination date: 21 Feb 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 13 Apr 2011


Robert Wilton Amor - Director (Inactive)

Appointment date: 15 Feb 2016

Termination date: 01 Dec 2018

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 12 Apr 2018

Address: Auckland, 1010 New Zealand

Address used since 15 Feb 2016


Shane Colin Brealey - Director (Inactive)

Appointment date: 02 Dec 2014

Termination date: 10 Feb 2016

Address: Oneroa, Waiheke Island, 1081 New Zealand

Address used since 02 Dec 2014


Robert Wilton Amor - Director (Inactive)

Appointment date: 23 Apr 2013

Termination date: 21 Apr 2015

Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand

Address used since 23 Apr 2013


Peter Keith Davidson - Director (Inactive)

Appointment date: 17 Apr 2013

Termination date: 17 Feb 2015

Address: Stanley Point, Auckland, 0624 New Zealand

Address used since 17 Apr 2013


Warwick Edward Quinn - Director (Inactive)

Appointment date: 17 Aug 2010

Termination date: 31 Jul 2014

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 17 Aug 2010


Chelydra Michelle Justine Percy - Director (Inactive)

Appointment date: 03 Dec 2013

Termination date: 09 Jul 2014

Address: Whitby, Porirua, 5024 New Zealand

Address used since 03 Dec 2013


Christopher John Preston - Director (Inactive)

Appointment date: 22 Aug 2011

Termination date: 25 Jan 2014

Address: Hanmer Springs, Christchurch, 7360 New Zealand

Address used since 22 Aug 2011


Paul Thomas Shortis - Director (Inactive)

Appointment date: 25 Nov 2009

Termination date: 03 Dec 2013

Address: Masterton,

Address used since 25 Nov 2009


Anthony Cameron Leighs - Director (Inactive)

Appointment date: 22 Nov 2010

Termination date: 27 Mar 2013

Address: Riccarton, Christchurch, 8011 New Zealand

Address used since 01 Sep 2012


Beveley Margaret Mcrae - Director (Inactive)

Appointment date: 28 Mar 2006

Termination date: 30 Nov 2012

Address: Auckland, 1010 New Zealand

Address used since 01 Sep 2012


Robert George Kidd - Director (Inactive)

Appointment date: 04 Dec 2007

Termination date: 22 Jul 2011

Address: Rd 2, Henderson, 0782 New Zealand

Address used since 09 Sep 2009


Richard Vale Harris - Director (Inactive)

Appointment date: 05 Dec 2008

Termination date: 13 Apr 2011

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 05 Dec 2008


Darrell James Trigg - Director (Inactive)

Appointment date: 29 Sep 2008

Termination date: 18 Oct 2010

Address: Ruakaka, Northland, 0116 New Zealand

Address used since 29 Sep 2008


Richard George Carver - Director (Inactive)

Appointment date: 25 Mar 2010

Termination date: 12 May 2010

Address: Ellerslie, Auckland,

Address used since 25 Mar 2010


Warwick Edward Quinn - Director (Inactive)

Appointment date: 05 Dec 2008

Termination date: 25 Mar 2010

Address: Wadestown, Wellignton, 6012 New Zealand

Address used since 05 Dec 2008


Pieter Dirk Burghout - Director (Inactive)

Appointment date: 08 Dec 2005

Termination date: 25 Nov 2009

Address: Johnsonville, Wellington, 6037 New Zealand

Address used since 08 Dec 2005


Christopher John Preston - Director (Inactive)

Appointment date: 29 Sep 2008

Termination date: 05 Dec 2008

Address: Hanmer Springs,

Address used since 29 Sep 2008


Gordon Desmond Moller - Director (Inactive)

Appointment date: 29 Mar 2006

Termination date: 10 Oct 2008

Address: 3 Albert Street, Auckland,

Address used since 29 Mar 2006


Ashley Maurice Hartley - Director (Inactive)

Appointment date: 03 Dec 1999

Termination date: 29 Sep 2008

Address: Bayview, Napier,

Address used since 03 Dec 1999


Sunil Mansooklal Vather - Director (Inactive)

Appointment date: 16 Sep 2005

Termination date: 16 Jul 2008

Address: Lower Hutt, Wellington,

Address used since 16 Sep 2005


Dean Edward Quickenden - Director (Inactive)

Appointment date: 08 Dec 2004

Termination date: 04 Dec 2007

Address: Riccarton, Christchurch,

Address used since 20 Dec 2005


Russell Sidney Hawken - Director (Inactive)

Appointment date: 04 Apr 1995

Termination date: 29 Mar 2006

Address: Bayswater, Auckland,

Address used since 04 Apr 1995


John Cliff Sinclair - Director (Inactive)

Appointment date: 04 Apr 1995

Termination date: 29 Mar 2006

Address: Parnell, Auckland,

Address used since 04 Apr 1995


Christopher John Preston - Director (Inactive)

Appointment date: 15 Oct 2001

Termination date: 08 Dec 2005

Address: Island Bay, Wellington,

Address used since 15 Oct 2001


Allan David Nichols - Director (Inactive)

Appointment date: 04 Apr 1995

Termination date: 16 Sep 2005

Address: Whitby, Wellington,

Address used since 04 Apr 1995


David Ronald Brunsdon - Director (Inactive)

Appointment date: 27 Aug 2002

Termination date: 08 Dec 2004

Address: 8 Willis Street, Auckland,

Address used since 27 Aug 2002


John Anthony Gibson - Director (Inactive)

Appointment date: 24 Sep 1999

Termination date: 27 Aug 2002

Address: Forrest Hill, Auckland,

Address used since 24 Sep 1999


John David Sutherland - Director (Inactive)

Appointment date: 19 Sep 1989

Termination date: 29 Nov 2001

Address: Glendowie 5,

Address used since 19 Sep 1989


Andrew James Anderson - Director (Inactive)

Appointment date: 04 Apr 1995

Termination date: 29 Nov 2001

Address: Remuera, Auckland,

Address used since 04 Apr 1995


Frank William Hart - Director (Inactive)

Appointment date: 26 Nov 1997

Termination date: 14 Oct 2001

Address: Northcote, Auckland,

Address used since 26 Nov 1997


Trevor Ronald Allsebrook - Director (Inactive)

Appointment date: 26 Nov 1997

Termination date: 27 Sep 1999

Address: Maupuia, Wellington,

Address used since 26 Nov 1997


Helen Margaret Tippett - Director (Inactive)

Appointment date: 04 Apr 1995

Termination date: 11 Aug 1999

Address: Wellington,

Address used since 04 Apr 1995


Ivan Mercep - Director (Inactive)

Appointment date: 19 Sep 1989

Termination date: 04 Apr 1995

Address: Auckland 5,

Address used since 19 Sep 1989


John Clayton Austin - Director (Inactive)

Appointment date: 19 Sep 1989

Termination date: 04 Apr 1995

Address: Remuera 5,

Address used since 19 Sep 1989

Nearby companies

Nz Property Lawyers Limited
Suite 2-3, 72 Dominion Road

Hotel Brokers N Z Limited
1.4 72 Dominion Road

Digimaster Limited
2-4, 72 Dominion Road

Sc Marketing Limited
Suite 2-4, 72 Dominion Road

Wayman & Associates Limited
Unit 2.4, 72 Dominion Road

Alex Lee Lawyers Limited
Suite 2-3, 72 Dominion Road