Shortcuts

Palmerston North Construction Company Limited

Type: NZ Limited Company (Ltd)
9429040924427
NZBN
14365
Company Number
Registered
Company Status
Current address
112 Rimu Road
Paraparaumu 5032
New Zealand
Physical & registered address used since 07 Jun 2019

Palmerston North Construction Company Limited, a registered company, was started on 07 May 1962. 9429040924427 is the New Zealand Business Number it was issued. This company has been supervised by 5 directors: Dale Schrama - an active director whose contract started on 04 May 1992,
Johannes Theodorus Schrama - an active director whose contract started on 04 May 1992,
Liam Francis Martin - an inactive director whose contract started on 19 Feb 2008 and was terminated on 19 Jun 2015,
Richard Anthony Schrama - an inactive director whose contract started on 23 Apr 1998 and was terminated on 01 May 2002,
Ronald Wilfred Eglinton - an inactive director whose contract started on 23 Apr 1998 and was terminated on 01 May 2002.
Updated on 20 Apr 2020, BizDb's database contains detailed information about 1 address: 112 Rimu Road, Paraparaumu, 5032 (category: physical, registered).
Palmerston North Construction Company Limited had been using 112 Rimu Road, Paraparaumu, Paraparaumu as their physical address until 07 Jun 2019.
A total of 14000 shares are allocated to 2 shareholders (2 groups). The first group includes 13995 shares (99.96 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 5 shares (0.04 per cent).

Addresses

Previous addresses

Address: 112 Rimu Road, Paraparaumu, Paraparaumu, 5032 New Zealand

Physical & registered address used from 14 Jul 2015 to 07 Jun 2019

Address: 32 Amesbury Street, Palmerston North, 4410 New Zealand

Physical & registered address used from 09 Jun 2014 to 14 Jul 2015

Address: Bdo Manawatu Limited, 32 Amesbury Street, Palmerston North New Zealand

Registered & physical address used from 26 Mar 2010 to 09 Jun 2014

Address: Bdo Spicers Manawatu, 4th Floor, Fmg Building, 55 The Square, Palmerston North

Physical & registered address used from 19 Oct 2007 to 26 Mar 2010

Address: Mckenzie Mcphail, 4th Floor, Fmg Building, 55 The Square, Palmerston North

Registered & physical address used from 08 Jun 2007 to 19 Oct 2007

Address: Mckenzie Mcphail, 4th Floor, Fmg Building, 68 The Square, Palmerston North

Registered address used from 09 Dec 2005 to 08 Jun 2007

Address: Level 4, Fmg Building, 68 The Square, Palmerston North

Registered address used from 17 May 2005 to 09 Dec 2005

Address: Same As Registered Office Address

Physical address used from 05 Jun 2001 to 08 Jun 2007

Address: 4th Floor, Farmers Mutual House, 68 The Square, Palmerston North

Physical address used from 05 Jun 2001 to 05 Jun 2001

Address: 4th Floor, Farmers Mutual House, 68 The Square, Palmerston North

Registered address used from 01 Jul 1997 to 17 May 2005

Financial Data

Basic Financial info

Total number of Shares: 14000

Annual return filing month: May

Annual return last filed: 29 May 2019


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 13995
Individual Johannes Theodorus Schrama Raumati Beach
Paraparaumu
5032
New Zealand
Shares Allocation #2 Number of Shares: 5
Individual Dale Schrama Raumati Beach
Paraparaumu
5032
New Zealand
Directors

Dale Schrama - Director

Appointment date: 04 May 1992

Address: Raumati Beach, Paraparaumu, 5032 New Zealand

Address used since 21 May 2003


Johannes Theodorus Schrama - Director

Appointment date: 04 May 1992

Address: Raumati Beach, Paraparaumu, 5032 New Zealand

Address used since 21 May 2003


Liam Francis Martin - Director (Inactive)

Appointment date: 19 Feb 2008

Termination date: 19 Jun 2015

Address: Raumati South, 5032 New Zealand

Address used since 19 Feb 2008


Richard Anthony Schrama - Director (Inactive)

Appointment date: 23 Apr 1998

Termination date: 01 May 2002

Address: Hataitai, Wellington,

Address used since 23 Apr 1998


Ronald Wilfred Eglinton - Director (Inactive)

Appointment date: 23 Apr 1998

Termination date: 01 May 2002

Address: Palmerston North,

Address used since 23 Apr 1998

Nearby companies