Building King Limited was incorporated on 24 Jun 2014 and issued an NZ business number of 9429041273821. This registered LTD company has been supervised by 2 directors: Frank Smith - an active director whose contract began on 24 Jun 2014,
Robert Ivan Coley - an active director whose contract began on 24 Jun 2014.
As stated in our database (updated on 15 Jun 2021), this company filed 1 address: 11 Rakau Road, Castlecliff, Whanganui, 4501 (category: physical, registered).
Up to 11 Oct 2019, Building King Limited had been using Suite 1, 126 Cuba Street, Te Aro, Wellington as their registered address.
A total of 100 shares are issued to 5 groups (6 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Angela Coley (an individual) located at Castlecliff, Wanganui postcode 4501.
Another group consists of 2 shareholders, holds 48 per cent shares (exactly 48 shares) and includes
Angela Coley - located at Castlecliff, Wanganui,
Robert Coley - located at Castlecliff, Wanganui.
The next share allotment (25 shares, 25%) belongs to 1 entity, namely:
Marama Smith, located at Tawa, Wellington (an individual). Building King Limited is categorised as "Building supplies wholesaling" (ANZSIC F333910).
Principal place of activity
11 Rakau Road, Castlecliff, Whanganui, 4501 New Zealand
Previous addresses
Address: Suite 1, 126 Cuba Street, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 05 Apr 2019 to 11 Oct 2019
Address: 11 Rakau Road, Castlecliff, Whanganui, 4501 New Zealand
Physical & registered address used from 11 Oct 2017 to 05 Apr 2019
Address: 11 Rakau Road, Castlecliff, Whanganui, 4501 New Zealand
Physical & registered address used from 10 Jul 2017 to 11 Oct 2017
Address: 12a Whitehouse Road, Titahi Bay, Porirua, 5022 New Zealand
Registered & physical address used from 20 Oct 2016 to 10 Jul 2017
Address: 11 Rakau Road, Castlecliff, Whanganui, 4501 New Zealand
Registered & physical address used from 27 Sep 2016 to 20 Oct 2016
Address: 76 Bing Lucas Drive, Tawa, Wellington, 5028 New Zealand
Physical & registered address used from 24 Jun 2014 to 27 Sep 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 05 Oct 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Angela Lee Coley |
Castlecliff Wanganui 4501 New Zealand |
24 Jun 2014 - |
Shares Allocation #2 Number of Shares: 48 | |||
Individual | Angela Lee Coley |
Castlecliff Wanganui 4501 New Zealand |
24 Jun 2014 - |
Director | Robert Ivan Coley |
Castlecliff Wanganui 4501 New Zealand |
24 Jun 2014 - |
Shares Allocation #3 Number of Shares: 25 | |||
Individual | Marama Audrey Smith |
Tawa Wellington 5028 New Zealand |
24 Jun 2014 - |
Shares Allocation #4 Number of Shares: 25 | |||
Director | Frank Smith |
Titahi Bay Porirua 5022 New Zealand |
24 Jun 2014 - |
Shares Allocation #5 Number of Shares: 1 | |||
Director | Robert Ivan Coley |
Castlecliff Wanganui 4501 New Zealand |
24 Jun 2014 - |
Frank Smith - Director
Appointment date: 24 Jun 2014
Address: Porirua, 5022 New Zealand
Address used since 26 Sep 2020
Address: Titahi Bay, Porirua, 5022 New Zealand
Address used since 14 Jan 2016
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 03 Oct 2019
Robert Ivan Coley - Director
Appointment date: 24 Jun 2014
Address: Castlecliff, Whanganui, 4501 New Zealand
Address used since 03 Oct 2019
Address: Castlecliff, Wanganui, 4501 New Zealand
Address used since 12 Oct 2016
Arkh2012 Limited
13 Whitehouse Road
Titahi Bay Bowling Club Incorporated
13a Tireti Road
Balesse's Kitchen Limited
Balesse's Kitchen, 30 Whitehouse Road
Thornbury Medical Limited
3 Whitehouse Road
Lateef Limited
3 Whitehouse Road
Titahi Bay Medical Centre Limited
3 Whitehouse Road
Black Unicorn Limited
42 Stockdale Street
Insulation Wholesalers Limited
22 Forest Road
International Merchants Nz Limited
4 Wakefield Street
Leviat New Zealand Limited
Level 7, The Bayleys Building,
Pro Clima Nz Limited
7 Daly Street
The Sustainable Decking Company Limited
Level 1, 8 Margaret Street