Shortcuts

City Construction Limited

Type: NZ Limited Company (Ltd)
9429040717340
NZBN
52060
Company Number
Registered
Company Status
Current address
Marley Loft
Level 6
130 Broadway, Newmarket, Auckland New Zealand
Registered address used since 31 May 1995
Rennie Cox
Level 15 126 Vincent Street
Auckland New Zealand
Physical & service address used since 17 Apr 2008

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 84
Director Harvey, Kevin Morten Campbells Bay
Auckland
0620
New Zealand
Shares Allocation #2 Number of Shares: 2
Director Harvey, Kevin Morten Campbells Bay
Auckland
0620
New Zealand
Shares Allocation #3 Number of Shares: 2
Individual Harvey, Thomas Malcolm Parnell
Auckland
1052
New Zealand
Shares Allocation #4 Number of Shares: 3
Individual Cox, John Graeme Mission Bay
Auckland
1071
New Zealand
Individual Cox, David John Graeme Westmere
Auckland
1022
New Zealand
Shares Allocation #5 Number of Shares: 88
Individual Harvey, Thomas Malcolm Parnell
Auckland
1052
New Zealand
Shares Allocation #6 Number of Shares: 5
Individual Harvey, Thomas Malcolm Parnell
Auckland
1052
New Zealand
Director Harvey, Kevin Morten Campbells Bay
Auckland
0620
New Zealand
Individual King, Nancy Louise Rd 1
Warkworth
0981
New Zealand
Entity (NZ Limited Company) Rennie Cox Trustees No.3 Limited
Shareholder NZBN: 9429030869530
Auckland
1010
New Zealand
Shares Allocation #7 Number of Shares: 226
Entity (NZ Limited Company) Rennie Cox Harvey Trustees Limited
Shareholder NZBN: 9429051522780
Auckland
1010
New Zealand
Director Harvey, Kevin Morten Campbells Bay
Auckland
0620
New Zealand
Individual Harvey, Thomas Malcolm 13 Birdwood Crescent, Parnell
Auckland
1052
New Zealand
Individual Cox, David John Graeme 37 Warnock Street, Westmere
Auckland
1022
New Zealand
Individual King, Nancy Louise 49 Matthew Road, Rd 1
Auckland
0981
New Zealand
Shares Allocation #8 Number of Shares: 88
Individual King, Nancy Louise Rd 1
Warkworth
0981
New Zealand
Shares Allocation #9 Number of Shares: 2
Individual King, Nancy Louise Rd 1
Warkworth
0981
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Harvey, Kevin Morton Campbells Bay
Auckland
0620
New Zealand
Individual Harvey, Kevin Morton 60a Aberdeen Road, Campbells Bay
Auckland
0620
New Zealand
Individual Harvey, Kevin Morton Campbells Bay
Auckland
0620
New Zealand
Individual Harvey, Kevin Morton 60a Aberdeen Road, Campbells Bay
Auckland
0620
New Zealand
Individual Harvey, Zena Louise Orewa House
498 Hibiscus Coast Highway, Orewa

New Zealand
Individual Cox, John Graeme 126 Vincent Street
Auckland

New Zealand
Individual Harvey, Kevin Morton 60a Aberdeen Road, Campbells Bay
Auckland
0620
New Zealand
Individual Harvey, Kevin Morton Campbells Bay
Auckland
0620
New Zealand
Individual Cox, David John 126 Vincent St
Auckland

New Zealand
Individual Coutts, Samuel Parnell
Auckland
1052
New Zealand
Directors

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