City Construction Limited, a registered company, was incorporated on 17 Dec 1954. 9429040717340 is the NZ business number it was issued. The company has been run by 5 directors: David John Graeme Cox - an active director whose contract began on 14 Mar 1995,
Kevin Morten Harvey - an active director whose contract began on 27 Apr 2000,
Kevin Morton Harvey - an active director whose contract began on 27 Apr 2000,
John Graeme Cox - an inactive director whose contract began on 15 Oct 1990 and was terminated on 16 Aug 2023,
Thomas Leslie Harvey - an inactive director whose contract began on 27 Sep 1992 and was terminated on 30 Nov 1994.
Last updated on 03 Jun 2025, BizDb's database contains detailed information about 2 addresses this company registered, namely: Rennie Cox, Level 15 126 Vincent Street, Auckland (physical address),
Rennie Cox, Level 15 126 Vincent Street, Auckland (service address),
Marley Loft, Level 6, 130 Broadway, Newmarket, Auckland (registered address).
City Construction Limited had been using Rennie Cox Garlick & Sparling, 150 Vincent Street, Auckland as their physical address up until 17 Apr 2008.
A total of 500 shares are allocated to 17 shareholders (9 groups). The first group is comprised of 84 shares (16.8 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 2 shares (0.4 per cent). Lastly we have the 3rd share allocation (2 shares 0.4 per cent) made up of 1 entity.
Previous addresses
Address #1: Rennie Cox Garlick & Sparling, 150 Vincent Street, Auckland
Physical address used from 02 Nov 2004 to 17 Apr 2008
Address #2: Rennie & Cox, Level 15126 Vincent Street, Auckland
Physical address used from 16 Oct 2003 to 02 Nov 2004
Address #3: C/- Rennie Cox, Level 15, 126 Vincent Street, Auckland
Physical address used from 04 Feb 2003 to 16 Oct 2003
Address #4: Rennie Cox Garlick & Sparling, 150 Vincent Street, Auckland
Physical address used from 20 May 1997 to 04 Feb 2003
Address #5: 150 Vincent Street, Auckland
Physical address used from 20 May 1997 to 20 May 1997
Address #6: 7th Floor, Air Nz House, 1 Queen Street, Auckland 1
Registered address used from 31 May 1995 to 31 May 1995
Basic Financial info
Total number of Shares: 500
Annual return filing month: October
Annual return last filed: 10 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 84 | |||
| Director | Harvey, Kevin Morten |
Campbells Bay Auckland 0620 New Zealand |
06 Dec 2023 - |
| Shares Allocation #2 Number of Shares: 2 | |||
| Director | Harvey, Kevin Morten |
Campbells Bay Auckland 0620 New Zealand |
06 Dec 2023 - |
| Shares Allocation #3 Number of Shares: 2 | |||
| Individual | Harvey, Thomas Malcolm |
Parnell Auckland 1052 New Zealand |
17 Dec 1954 - |
| Shares Allocation #4 Number of Shares: 3 | |||
| Individual | Cox, John Graeme |
Mission Bay Auckland 1071 New Zealand |
23 Nov 2005 - |
| Individual | Cox, David John Graeme |
Westmere Auckland 1022 New Zealand |
23 Nov 2005 - |
| Shares Allocation #5 Number of Shares: 88 | |||
| Individual | Harvey, Thomas Malcolm |
Parnell Auckland 1052 New Zealand |
17 Dec 1954 - |
| Shares Allocation #6 Number of Shares: 5 | |||
| Individual | Harvey, Thomas Malcolm |
Parnell Auckland 1052 New Zealand |
17 Dec 1954 - |
| Director | Harvey, Kevin Morten |
Campbells Bay Auckland 0620 New Zealand |
06 Dec 2023 - |
| Individual | King, Nancy Louise |
Rd 1 Warkworth 0981 New Zealand |
17 Oct 2003 - |
| Entity (NZ Limited Company) | Rennie Cox Trustees No.3 Limited Shareholder NZBN: 9429030869530 |
Auckland 1010 New Zealand |
17 Oct 2012 - |
| Shares Allocation #7 Number of Shares: 226 | |||
| Entity (NZ Limited Company) | Rennie Cox Harvey Trustees Limited Shareholder NZBN: 9429051522780 |
Auckland 1010 New Zealand |
01 Sep 2023 - |
| Director | Harvey, Kevin Morten |
Campbells Bay Auckland 0620 New Zealand |
06 Dec 2023 - |
| Individual | Harvey, Thomas Malcolm |
13 Birdwood Crescent, Parnell Auckland 1052 New Zealand |
17 Dec 1954 - |
| Individual | Cox, David John Graeme |
37 Warnock Street, Westmere Auckland 1022 New Zealand |
17 Oct 2003 - |
| Individual | King, Nancy Louise |
49 Matthew Road, Rd 1 Auckland 0981 New Zealand |
17 Oct 2003 - |
| Shares Allocation #8 Number of Shares: 88 | |||
| Individual | King, Nancy Louise |
Rd 1 Warkworth 0981 New Zealand |
17 Oct 2003 - |
| Shares Allocation #9 Number of Shares: 2 | |||
| Individual | King, Nancy Louise |
Rd 1 Warkworth 0981 New Zealand |
17 Oct 2003 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Harvey, Kevin Morton |
Campbells Bay Auckland 0620 New Zealand |
17 Oct 2003 - 06 Dec 2023 |
| Individual | Harvey, Kevin Morton |
60a Aberdeen Road, Campbells Bay Auckland 0620 New Zealand |
17 Oct 2003 - 06 Dec 2023 |
| Individual | Harvey, Kevin Morton |
Campbells Bay Auckland 0620 New Zealand |
17 Oct 2003 - 06 Dec 2023 |
| Individual | Harvey, Kevin Morton |
60a Aberdeen Road, Campbells Bay Auckland 0620 New Zealand |
17 Oct 2003 - 06 Dec 2023 |
| Individual | Harvey, Zena Louise |
Orewa House 498 Hibiscus Coast Highway, Orewa New Zealand |
17 Oct 2003 - 17 Oct 2012 |
| Individual | Cox, John Graeme |
126 Vincent Street Auckland New Zealand |
17 Oct 2003 - 01 Sep 2023 |
| Individual | Harvey, Kevin Morton |
60a Aberdeen Road, Campbells Bay Auckland 0620 New Zealand |
17 Oct 2003 - 06 Dec 2023 |
| Individual | Harvey, Kevin Morton |
Campbells Bay Auckland 0620 New Zealand |
17 Oct 2003 - 06 Dec 2023 |
| Individual | Cox, David John |
126 Vincent St Auckland New Zealand |
17 Oct 2003 - 17 Oct 2012 |
| Individual | Coutts, Samuel |
Parnell Auckland 1052 New Zealand |
10 Nov 2011 - 21 Oct 2013 |
David John Graeme Cox - Director
Appointment date: 14 Mar 1995
Address: Westmere, Auckland, 1022 New Zealand
Address used since 26 Aug 2014
Kevin Morten Harvey - Director
Appointment date: 27 Apr 2000
Address: Campbells Bay, Auckland, 0620 New Zealand
Address used since 18 Nov 2014
Kevin Morton Harvey - Director
Appointment date: 27 Apr 2000
Address: Campbells Bay, Auckland, 0620 New Zealand
Address used since 18 Nov 2014
John Graeme Cox - Director (Inactive)
Appointment date: 15 Oct 1990
Termination date: 16 Aug 2023
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 05 May 2021
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 26 Aug 2014
Thomas Leslie Harvey - Director (Inactive)
Appointment date: 27 Sep 1992
Termination date: 30 Nov 1994
Address: Castor Bay, Auckland,
Address used since 27 Sep 1992
Baran De Bordeaux Limited
Marley Loft
Marley Loft Limited
Marley Loft
Special Childrens Christmas Parties (n.z.) Limited
Marley Loft
Occupational Medicine (north Shore ) Limited
Marley Loft
Ad Zano Limited
Marley Loft
Ramsons Fashions Limited
Marley Loft