Complete Residential Limited, a registered company, was launched on 07 Apr 2014. 9429041179994 is the number it was issued. "E302010" (ANZSIC E301120) is how the company is classified. This company has been supervised by 2 directors: Greg David Ninkie - an active director whose contract began on 07 Apr 2014,
Joshua Adam Grant - an inactive director whose contract began on 07 Apr 2014 and was terminated on 21 Jul 2017.
Updated on 23 Mar 2024, our data contains detailed information about 1 address: Level 1/320 Ti Rakau Dr, East Tamaki, Auckland, 2013 (category: registered, physical).
Complete Residential Limited had been using Level 1/320 Ti Rakau Dr, East Tamaki, Auckland as their registered address until 04 Mar 2020.
All shares (100 shares exactly) are under control of a single group consisting of 2 entities, namely:
Hgk Trustees Limited (an entity) located at Level 1, 320 Ti Rakau Dr, East Tamaki, Auckland,
Ninkie, Greg David (a director) located at Maraetai, Auckland postcode 2018.
Previous addresses
Address #1: Level 1/320 Ti Rakau Dr, East Tamaki, Auckland, 2013 New Zealand
Registered address used from 17 Oct 2019 to 04 Mar 2020
Address #2: 54a Hattaway Avenue, Bucklands Beach, Auckland, 2012 New Zealand
Physical address used from 09 Sep 2019 to 16 Oct 2019
Address #3: 54a Hattaway Avenue, Bucklands Beach, Auckland, 2012 New Zealand
Registered address used from 09 Sep 2019 to 17 Oct 2019
Address #4: 1 Endymion Place, Half Moon Bay, Auckland, 2012 New Zealand
Registered & physical address used from 14 Nov 2017 to 09 Sep 2019
Address #5: 54a Hattaway Avenue, Bucklands Beach, Auckland, 2012 New Zealand
Registered & physical address used from 07 Apr 2014 to 14 Nov 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 13 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Hgk Trustees Limited Shareholder NZBN: 9429033836768 |
Level 1 320 Ti Rakau Dr, East Tamaki, Auckland New Zealand |
14 Aug 2015 - |
Director | Ninkie, Greg David |
Maraetai Auckland 2018 New Zealand |
07 Apr 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Joshua Adam Grant |
Cockle Bay Auckland 2014 New Zealand |
07 Apr 2014 - 04 Aug 2017 |
Individual | Grant, Joshua Adam |
Cockle Bay Auckland 2014 New Zealand |
07 Apr 2014 - 04 Aug 2017 |
Greg David Ninkie - Director
Appointment date: 07 Apr 2014
Address: Maraetai, Auckland, 2018 New Zealand
Address used since 25 Feb 2020
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 06 Nov 2017
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 07 Apr 2014
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 30 Aug 2019
Joshua Adam Grant - Director (Inactive)
Appointment date: 07 Apr 2014
Termination date: 21 Jul 2017
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 07 Apr 2014
Huakiwi Organics Nz Limited
5 Endymion Place
Half Moon Bay Marina Limited
The Auckland Maritime Foundation
M & N Trustee Nz Limited
15b Endymion Place
Unique Wilson Management Limited
15b Endymion Place
Dotnet 2008 Limited
8 Endymion Place
New Bridge Trading Limited
4 Poseidon Place
Civil And Commercial Construction Limited
1 Kaniere Place
Integrity Homes Limited
2 Adonis Place
Lj.lu Construction Limited
33 Sunderlands Road
Lt Builders 2014 Limited
10 Compass Point Way
Max Property Group Limited
31 Endymion Place
Takutai Developments Limited
17 Pigeon Mountain Road