Construction Properties Limited was launched on 22 Jan 2014 and issued an NZ business identifier of 9429041040799. The registered LTD company has been run by 2 directors: Jeffrey William De Leeuw - an active director whose contract started on 22 Jan 2014,
Robert Gustaaf De Leeuw - an inactive director whose contract started on 22 Jan 2014 and was terminated on 08 Nov 2018.
According to our data (last updated on 04 Apr 2024), this company registered 3 addresses: 3 Pukete Road, Te Rapa, Hamilton, 3200 (office address),
Level 3, Building E, Union Square, 192 Anglesea Street, Hamilton, 3204 (registered address),
Level 3, Building E, Union Square, 192 Anglesea Street, Hamilton, 3204 (service address),
Level 4, Bnz Building, 354 Victoria Street, Hamilton, 3204 (physical address) among others.
Up until 23 Jul 2019, Construction Properties Limited had been using Level 4, B N Z Building, 354 Victoria Street, Hamilton as their registered address.
BizDb identified previous aliases used by this company: from 17 Dec 2013 to 02 Jul 2015 they were named Probase Interiors Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Jk Invest Limited (an entity) located at Rd 3, Hamilton postcode 3283. Construction Properties Limited was classified as "Investment - residential property" (business classification L671150).
Principal place of activity
3 Pukete Road, Te Rapa, Hamilton, 3200 New Zealand
Previous address
Address #1: Level 4, B N Z Building, 354 Victoria Street, Hamilton, 3204 New Zealand
Registered & physical address used from 22 Jan 2014 to 23 Jul 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 25 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Jk Invest Limited Shareholder NZBN: 9429030292024 |
Rd 3 Hamilton 3283 New Zealand |
20 Jul 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Construction Holdings 2013 Limited Shareholder NZBN: 9429030287211 Company Number: 4383303 |
07 Dec 2018 - 20 Jul 2021 | |
Entity | Rg & Ce Finance Limited Shareholder NZBN: 9429031544870 Company Number: 2479688 |
04 Dec 2018 - 20 Oct 2020 | |
Entity | Construction Holdings 2013 Limited Shareholder NZBN: 9429030287211 Company Number: 4383303 |
354 Victoria Street Hamilton 3204 New Zealand |
22 Jan 2014 - 04 Dec 2018 |
Entity | Construction Holdings 2013 Limited Shareholder NZBN: 9429030287211 Company Number: 4383303 |
354 Victoria Street Hamilton 3204 New Zealand |
07 Dec 2018 - 20 Jul 2021 |
Entity | Rg & Ce Finance Limited Shareholder NZBN: 9429031544870 Company Number: 2479688 |
Saint Andrews Hamilton 3200 New Zealand |
04 Dec 2018 - 20 Oct 2020 |
Entity | Construction Holdings 2013 Limited Shareholder NZBN: 9429030287211 Company Number: 4383303 |
354 Victoria Street Hamilton 3204 New Zealand |
22 Jan 2014 - 04 Dec 2018 |
Entity | Construction Holdings 2013 Limited Shareholder NZBN: 9429030287211 Company Number: 4383303 |
354 Victoria Street Hamilton 3204 New Zealand |
07 Dec 2018 - 20 Jul 2021 |
Ultimate Holding Company
Jeffrey William De Leeuw - Director
Appointment date: 22 Jan 2014
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 22 Jan 2014
Robert Gustaaf De Leeuw - Director (Inactive)
Appointment date: 22 Jan 2014
Termination date: 08 Nov 2018
Address: Saint Andrews, Hamilton, 3200 New Zealand
Address used since 01 Aug 2015
Northcare Pukete Pharmacy (2016) Limited
10a Pukete Road
Wohc Limited
11 Pukete Road
Steve's Trustee Company Limited
110a Vickery St
Promould Limited
6a Perclo Place, St Andrews
Sohotech Limited
Suite 6, 2 Pukete Road
Bct Performance Limited
Unit 2, 2 Pukete Road
All Of Us Limited
98 Vickery Street
Glenarm Properties Limited
First Floor
Seddev Limited
3 Pukete Road
Strongway Holdings Limited
279 Sandwich Road
Tanbo Properties Limited
279 Sandwich Road
V Bruce Investments Limited
53 Cecil Street