Iconstruct Canterbury Limited was registered on 16 May 2014 and issued a New Zealand Business Number of 9429041222089. This registered LTD company has been managed by 1 director, named Hayden Andrew White - an active director whose contract began on 16 May 2014.
According to the BizDb data (updated on 22 Mar 2024), this company uses 5 addresess: 17 Joy Place, Ohoka, Rangiora, 7475 (physical address),
17 Joy Place, Ohoka, Rangiora, 7475 (service address),
17 Joy Place, Ohoka, Rd 5 Rangiora, 7475 (postal address),
17 Joy Place, Ohoka Rd5 Rangiora, 7475 (office address) among others.
Up until 06 Jul 2022, Iconstruct Canterbury Limited had been using 95 Travis County Drive, Burwood, Christchurch as their physical address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Hendry, Amanda Jane (an individual) located at Ohoka, Rd 5 Rangiora postcode 7475.
The second group consists of 1 shareholder, holds 99 per cent shares (exactly 99 shares) and includes
White, Hayden Andrew - located at Ohoka, Rd 5 Rangiora. Iconstruct Canterbury Limited is classified as "Building, house construction" (ANZSIC E301120).
Other active addresses
Address #4: 17 Joy Place, 0hoka, Rd 5 Rangiora, 7475 New Zealand
Delivery address used from 05 Jul 2021
Address #5: 17 Joy Place, Ohoka, Rangiora, 7475 New Zealand
Physical & service address used from 06 Jul 2022
Principal place of activity
17 Joy Place, Ohoka Rd5 Rangiora, 7475 New Zealand
Previous addresses
Address #1: 95 Travis County Drive, Burwood, Christchurch, 8083 New Zealand
Physical address used from 08 May 2017 to 06 Jul 2022
Address #2: 238 Barrington Street, Spreydon, Christchurch, 8244 New Zealand
Registered address used from 13 Feb 2017 to 20 Jun 2018
Address #3: 238 Barrington Street, Spreydon, Christchurch, 8244 New Zealand
Physical address used from 13 Feb 2017 to 08 May 2017
Address #4: 5 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 14 Oct 2014 to 13 Feb 2017
Address #5: 113 The Terrace, Wellington Central, Wellington, 6011 New Zealand
Physical & registered address used from 16 May 2014 to 14 Oct 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 27 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Hendry, Amanda Jane |
Ohoka Rd 5 Rangiora 7475 New Zealand |
06 Mar 2017 - |
Shares Allocation #2 Number of Shares: 99 | |||
Director | White, Hayden Andrew |
Ohoka Rd 5 Rangiora 7475 New Zealand |
16 May 2014 - |
Hayden Andrew White - Director
Appointment date: 16 May 2014
Address: Rd 5, Ohoka, 7475 New Zealand
Address used since 05 Jul 2021
Address: Burwood, Christchurch, 8083 New Zealand
Address used since 14 Jun 2017
Address: Shirley, Christchurch, 8052 New Zealand
Address used since 09 Sep 2016
Walker Prestige Limited
87 Travis Country Drive
Be The Change Nz/kia Tu Hurihanga Aotearoa
3 Excalibur Place
Sullivan And Sons Limited
2 Excalibur Place
Pegasus Sports Limited
45 Kingsbridge West
Burwood Congregation Of Jehovah's Witnesses, Christchurch
22 St Keverne Close
The Media Clearing House Limited
52 Travis Country Drive
Access Home Builders Limited
30b Bassett Street
Aw Robertson Construction Limited
56 Travis Country Drive
Jkb Installs Limited
41 Travis Country Drive
Right Hire Limited
82 Burwood Road
Rory Butler Construction Limited
313b New Brighton Road
Yates Homes Limited
3a Kingsbridge Drive