Shortcuts

Naylor Love Construction Limited

Type: NZ Limited Company (Ltd)
9429040323091
NZBN
143203
Company Number
Registered
Company Status
E301120
Industry classification code
Building, House Construction
Industry classification description
Current address
286 Cashel Street
Christchurch Central
Christchurch 8011
New Zealand
Physical & service address used since 18 Nov 2016
78 Ward Street
Dunedin Central
Dunedin 9016
New Zealand
Registered address used since 18 Nov 2016

Naylor Love Construction Limited was started on 28 Aug 1918 and issued an NZBN of 9429040323091. This registered LTD company has been supervised by 22 directors: Scott Campbell Watson - an active director whose contract began on 21 Mar 2000,
Christopher Hugh Naylor - an active director whose contract began on 23 May 2006,
Jane Christine Huria - an active director whose contract began on 01 Nov 2014,
Jacqueline Marie Lloyd - an active director whose contract began on 04 Apr 2018,
David Ian Kennedy - an active director whose contract began on 30 Jun 2021.
As stated in the BizDb information (updated on 08 Apr 2024), this company uses 2 addresses: 286 Cashel Street, Christchurch Central, Christchurch, 8011 (physical address),
78 Ward Street, Dunedin Central, Dunedin, 9016 (registered address),
286 Cashel Street, Christchurch Central, Christchurch, 8011 (service address).
Up until 18 Nov 2016, Naylor Love Construction Limited had been using 80 Ward Street, Dunedin as their registered address.
BizDb found previous names used by this company: from 26 Sep 1969 to 08 Nov 1990 they were called Naylor Love Construction Limited, from 28 Aug 1918 to 26 Sep 1969 they were called The Love Construction Company Limited and from 28 Aug 1918 to 26 Sep 1969 they were called The Love Construction Company Limited.
A total of 372500 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 372500 shares are held by 1 entity, namely:
Naylor Love Enterprises Limited (an entity) located at Dunedin Central, Dunedin postcode 9016. Naylor Love Construction Limited has been categorised as "Building, house construction" (ANZSIC E301120).

Addresses

Principal place of activity

78 Ward Street, Dunedin Central, Dunedin, 9016 New Zealand


Previous addresses

Address #1: 80 Ward Street, Dunedin, 9016 New Zealand

Registered & physical address used from 03 Oct 2016 to 18 Nov 2016

Address #2: 7 Halsey Street, Dunedin

Physical address used from 31 Mar 2000 to 31 Mar 2000

Address #3: 2 Wickliffe St, Dunedin New Zealand

Physical address used from 31 Mar 2000 to 03 Oct 2016

Address #4: 2 Wickliffe Street, Dunedin New Zealand

Registered address used from 22 Jun 1998 to 03 Oct 2016

Address #5: 7 Halsey Street, Dunedin

Registered address used from 22 Jun 1998 to 22 Jun 1998

Contact info
www.naylorlove.co.nz
06 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 372500

Annual return filing month: November

Annual return last filed: 02 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 372500
Entity (NZ Limited Company) Naylor Love Enterprises Limited
Shareholder NZBN: 9429040286563
Dunedin Central
Dunedin
9016
New Zealand

Ultimate Holding Company

30 Oct 2016
Effective Date
Naylor Love Enterprises Limited
Name
Ltd
Type
150975
Ultimate Holding Company Number
NZ
Country of origin
Directors

Scott Campbell Watson - Director

Appointment date: 21 Mar 2000

Address: Prebbleton, Christchurch, 7604 New Zealand

Address used since 15 Apr 2005


Christopher Hugh Naylor - Director

Appointment date: 23 May 2006

Address: Clyde, 9330 New Zealand

Address used since 01 Dec 2020

Address: Rd 1, Alexandra, 9391 New Zealand

Address used since 18 Feb 2010


Jane Christine Huria - Director

Appointment date: 01 Nov 2014

Address: Upper Riccarton, Christchurch, 8041 New Zealand

Address used since 01 Nov 2014


Jacqueline Marie Lloyd - Director

Appointment date: 04 Apr 2018

Address: Karori, Wellington, 6012 New Zealand

Address used since 04 Apr 2018


David Ian Kennedy - Director

Appointment date: 30 Jun 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 30 Jun 2021


Michael Bryan Dylan James - Director

Appointment date: 31 Mar 2022

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 31 Mar 2022


Murray Brian Dickinson - Director

Appointment date: 28 Nov 2022

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 28 Nov 2022


Trevor John Kempton - Director (Inactive)

Appointment date: 30 Oct 2017

Termination date: 26 Oct 2023

Address: Andersons Bay, Dunedin, 9013 New Zealand

Address used since 30 Oct 2017


Ian Rutherford Mcpherson - Director (Inactive)

Appointment date: 01 Aug 1990

Termination date: 28 Oct 2021

Address: Arrowtown, 9371 New Zealand

Address used since 11 Dec 2017

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 20 Dec 2010


John Brockies - Director (Inactive)

Appointment date: 30 Oct 2017

Termination date: 26 Mar 2020

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 30 Oct 2017


Stephen Reindler - Director (Inactive)

Appointment date: 01 Nov 2014

Termination date: 28 Feb 2018

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Nov 2014


Anne June Urlwin - Director (Inactive)

Appointment date: 01 Jun 2009

Termination date: 30 Oct 2017

Address: Wanaka, 9305 New Zealand

Address used since 31 Oct 2016


John Fraser Harding - Director (Inactive)

Appointment date: 01 Aug 1990

Termination date: 31 Oct 2016

Address: Dunedin, 9013 New Zealand

Address used since 01 Aug 1990


Donald Douglas Stock - Director (Inactive)

Appointment date: 01 Oct 2007

Termination date: 22 Dec 2012

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 14 Nov 2011


Trevor John Kempton - Director (Inactive)

Appointment date: 13 Nov 1992

Termination date: 30 Sep 2010

Address: Dunedin, 9013 New Zealand

Address used since 13 Nov 1992


Arthur William Baylis - Director (Inactive)

Appointment date: 22 Jun 1995

Termination date: 31 Mar 2009

Address: Gladstone Road, Mosgiel,

Address used since 22 Jun 1995


Benjamin John Naylor - Director (Inactive)

Appointment date: 01 Aug 1990

Termination date: 23 May 2006

Address: Dunedin,

Address used since 01 Aug 1990


Richard Anthony Punter - Director (Inactive)

Appointment date: 02 Aug 2005

Termination date: 20 Mar 2006

Address: Grey Lynn, Auckland,

Address used since 02 Aug 2005


Martin Richard Anderson - Director (Inactive)

Appointment date: 01 Aug 1990

Termination date: 01 Feb 2005

Address: Dunedin,

Address used since 01 Aug 1990


Alexander William Coleman - Director (Inactive)

Appointment date: 01 Aug 1990

Termination date: 04 Apr 1999

Address: Dunedin,

Address used since 01 Aug 1990


James Archibald Valentine - Director (Inactive)

Appointment date: 01 Aug 1990

Termination date: 16 Jul 1995

Address: Dunedin,

Address used since 01 Aug 1990


Ian Rutherford Mcpherson - Director (Inactive)

Appointment date: 13 Nov 1992

Termination date: 16 Mar 1993

Address: Dunedin,

Address used since 13 Nov 1992

Nearby companies
Similar companies