Shortcuts

Konstruhkt Industries Limited

Type: NZ Limited Company (Ltd)
9429041163764
NZBN
5085001
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
C259907
Industry classification code
Manufacturing Nec
Industry classification description
Current address
36b Vickerman Street
Port Nelson
Nelson 7010
New Zealand
Other address (Address For Share Register) used since 22 Nov 2016
109 Aporo Road
Rd 1
Upper Moutere 7173
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 27 Nov 2018
109 Aporo Road
Rd 1
Upper Moutere 7173
New Zealand
Delivery address used since 26 Nov 2019

Konstruhkt Industries Limited was started on 28 Mar 2014 and issued an NZBN of 9429041163764. The registered LTD company has been run by 2 directors: Clinton Ross Jones - an active director whose contract started on 28 Mar 2014,
Giles Alan Day - an inactive director whose contract started on 28 Mar 2014 and was terminated on 15 Jul 2015.
As stated in our information (last updated on 28 Mar 2024), the company registered 7 addresess: 569 Wakefield-Kohatu Highway, Wakefield, 7095 (registered address),
569 Wakefield-Kohatu Highway, Wakefield, 7095 (service address),
35 Doran Street, Richmond, Tasman, 7020 (physical address),
Po Box 3489, Richmond, Tasman, 7050 (postal address) among others.
Up to 06 Apr 2023, Konstruhkt Industries Limited had been using 35 Doran Street, Richmond, Tasman as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 35 shares are held by 1 entity, namely:
Jones, Vanessa Anne (an individual) located at Wakefield postcode 7095.
Then there is a group that consists of 1 shareholder, holds 65% shares (exactly 65 shares) and includes
Jones, Clinton Ross - located at Wakefield. Konstruhkt Industries Limited was categorised as "Manufacturing nec" (ANZSIC C259907).

Addresses

Other active addresses

Address #4: Po Box 3489, Richmond, Tasman, 7050 New Zealand

Postal address used from 22 Nov 2021

Address #5: 109 Aporo Road, Rd 1, Upper Moutere, 7173 New Zealand

Office address used from 22 Nov 2021

Address #6: 35 Doran Street, Richmond, Tasman, 7020 New Zealand

Physical address used from 30 Nov 2021

Address #7: 569 Wakefield-kohatu Highway, Wakefield, 7095 New Zealand

Registered & service address used from 06 Apr 2023

Principal place of activity

109 Aporo Road, Rd 1, Upper Moutere, 7173 New Zealand


Previous addresses

Address #1: 35 Doran Street, Richmond, Tasman, 7020 New Zealand

Registered & service address used from 30 Nov 2021 to 06 Apr 2023

Address #2: 109 Aporo Road, Rd 1, Upper Moutere, 7173 New Zealand

Physical address used from 05 Dec 2018 to 30 Nov 2021

Address #3: 36b Vickerman Street, Port Nelson, Nelson, 7010 New Zealand

Physical address used from 30 Nov 2016 to 05 Dec 2018

Address #4: 35 Doran Street, Richmond, Richmond, 7020 New Zealand

Registered address used from 28 Mar 2014 to 30 Nov 2021

Address #5: 35 Doran Street, Richmond, Richmond, 7020 New Zealand

Physical address used from 28 Mar 2014 to 30 Nov 2016

Contact info
64 21 2349185
26 Nov 2019 Phone
vanessa@a1training.co.nz
Email
vanessa@konstruhkt.co.nz
22 Nov 2021 Email
www.konstruhkt.co.nz
27 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 27 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 35
Individual Jones, Vanessa Anne Wakefield
7095
New Zealand
Shares Allocation #2 Number of Shares: 65
Director Jones, Clinton Ross Wakefield
7095
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Day, Shirley Elizabeth Te Puke
Te Puke
3119
New Zealand
Director Giles Alan Day Te Puke
Te Puke
3119
New Zealand
Individual Day, Giles Alan Te Puke
Te Puke
3119
New Zealand
Directors

Clinton Ross Jones - Director

Appointment date: 28 Mar 2014

Address: Wakefield, 7095 New Zealand

Address used since 29 Mar 2023

Address: Richmond, Richmond, 7020 New Zealand

Address used since 28 Mar 2014


Giles Alan Day - Director (Inactive)

Appointment date: 28 Mar 2014

Termination date: 15 Jul 2015

Address: Te Puke, Te Puke, 3119 New Zealand

Address used since 28 Mar 2014

Nearby companies

Whiting Boatbuilders Limited
46 Vickerman Street

Fluid Power Solutions Limited
53 Wildman Avenue

Yeomans & Sons Limited
53 Wildman Avenue

Verrall & Partners Limited
60 Vickerman Street

Tasman Bay Stevedoring Company Limited
8 Vickerman Street

Kura Limited
Vickerman Street

Similar companies

Baywick's Wine Cellars Limited
52 Domett Street

Cnc Engineering Limited
105 Trafalgar Street

Durville Equipment Limited
Suite 1, 126 Trafalgar Street

Hb Developments Nz Limited
Suite 1, 126 Trafalgar Street

Little Jem Exports Limited
72 Trafalgar Street

The Wee Company Limited
105 Trafalgar Street