Shortcuts

Austen Builders Limited

Type: NZ Limited Company (Ltd)
9429040656380
NZBN
67502
Company Number
Registered
Company Status
Current address
75a Isabella Drive
Pukekohe
Auckland 2120
New Zealand
Other address (Address for Records) used since 14 Oct 2015
Level 2
1 Wesley Street
Pukekohe 2120
New Zealand
Registered & physical address used since 21 Aug 2017

Austen Builders Limited, a registered company, was launched on 05 Nov 1964. 9429040656380 is the NZ business number it was issued. This company has been supervised by 3 directors: Harvey Donald Austen - an active director whose contract began on 07 Feb 1994,
Nicola Delwyn Austen - an active director whose contract began on 13 Dec 2006,
Graham Halford Austen - an inactive director whose contract began on 30 Nov 1973 and was terminated on 13 Dec 2006.
Last updated on 28 Jul 2022, our data contains detailed information about 2 addresses the company uses, namely: Level 2, 1 Wesley Street, Pukekohe, 2120 (registered address),
Level 2, 1 Wesley Street, Pukekohe, 2120 (physical address),
75A Isabella Drive, Pukekohe, Auckland, 2120 (other address).
Austen Builders Limited had been using 75A Isabella Drive, Pukekohe, Pukekohe as their physical address until 21 Aug 2017.
Previous aliases for the company, as we found at BizDb, included: from 24 Apr 1974 to 30 Mar 2007 they were named Graham Austen Builders Limited, from 05 Nov 1964 to 24 Apr 1974 they were named Laurelwood Flats Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 500 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 500 shares (50%).

Addresses

Previous addresses

Address #1: 75a Isabella Drive, Pukekohe, Pukekohe, 2120 New Zealand

Physical address used from 22 Mar 2016 to 21 Aug 2017

Address #2: 75a Isabella Drive, Pukekohe, Pukekohe, 2120 New Zealand

Registered address used from 22 Oct 2015 to 21 Aug 2017

Address #3: 12 King Street, Pukekohe New Zealand

Physical address used from 09 Feb 2006 to 22 Mar 2016

Address #4: 12 King Street, Pukekohe New Zealand

Registered address used from 14 Jul 2005 to 22 Oct 2015

Address #5: C/- L.b.keys, 64 King Street, Pukekohe

Physical address used from 01 Jul 1997 to 09 Feb 2006

Address #6: C/- L.b.keys, 64 King Street, Pukekohe

Registered address used from 01 Jul 1997 to 14 Jul 2005

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 09 Mar 2022


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Harvey Donald Austen Pukekohe
Pukekohe
2120
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Nicola Delwynn Austen Pukekohe
Pukekohe
2120
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Graham Stephen Austen R D 2
Pukekohe
Individual Graham Halford Austen R D 2
Pukekohe
Directors

Harvey Donald Austen - Director

Appointment date: 07 Feb 1994

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 01 Mar 2021

Address: R D 2, Pukekohe, 2677 New Zealand

Address used since 14 Oct 2015


Nicola Delwyn Austen - Director

Appointment date: 13 Dec 2006

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 01 Mar 2021

Address: R D 2, Pukekohe, 2677 New Zealand

Address used since 14 Oct 2015


Graham Halford Austen - Director (Inactive)

Appointment date: 30 Nov 1973

Termination date: 13 Dec 2006

Address: R D 2, Pukekohe,

Address used since 30 Nov 1973