Shortcuts

Citadel Construction Limited

Type: NZ Limited Company (Ltd)
9429041362976
NZBN
5421742
Company Number
Registered
Company Status
E301120
Industry classification code
Building, House Construction
Industry classification description
Current address
74 Nelson Street
Howick
Auckland 2014
New Zealand
Registered address used since 11 Nov 2021
74 Nelson Street
Howick
Auckland 2014
New Zealand
Physical & service address used since 12 Nov 2021

Citadel Construction Limited was incorporated on 20 Aug 2014 and issued a New Zealand Business Number of 9429041362976. The registered LTD company has been managed by 2 directors: Carl Anthony Chambers - an active director whose contract started on 20 Aug 2014,
Rebecca Lynn Chambers - an inactive director whose contract started on 20 Aug 2014 and was terminated on 01 Feb 2016.
As stated in our data (last updated on 28 Mar 2024), the company filed 1 address: 74 Nelson Street, Howick, Auckland, 2014 (types include: physical, service).
Up to 11 Nov 2021, Citadel Construction Limited had been using 74 Nelson Street, Howick, Auckland as their registered address.
A total of 2 shares are issued to 1 group (1 sole shareholder). When considering the first group, 2 shares are held by 1 entity, namely:
Chambers, Carl Anthony (a director) located at Howick, Auckland postcode 2014. Citadel Construction Limited was categorised as "Building, house construction" (business classification E301120).

Addresses

Previous addresses

Address #1: 74 Nelson Street, Howick, Auckland, 2014 New Zealand

Registered address used from 10 Nov 2021 to 11 Nov 2021

Address #2: 74 Nelson Street, Howick, Auckland, 2014 New Zealand

Physical address used from 10 Nov 2021 to 12 Nov 2021

Address #3: 1 Heaton Grove, Chatswood, Auckland, 0626 New Zealand

Registered & physical address used from 29 Jan 2019 to 10 Nov 2021

Address #4: 103a Birkenhead Ave, Auckland, 0626 New Zealand

Physical & registered address used from 13 Dec 2017 to 29 Jan 2019

Address #5: 13 Waratah Street, Birkenhead, Auckland, 0626 New Zealand

Registered & physical address used from 20 Aug 2014 to 13 Dec 2017

Financial Data

Basic Financial info

Total number of Shares: 2

Annual return filing month: November

Annual return last filed: 26 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2
Director Chambers, Carl Anthony Howick
Auckland
2014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Chambers, Rebecca Lynn Birkenhead
Auckland
0626
New Zealand
Director Rebecca Lynn Chambers Birkenhead
Auckland
0626
New Zealand
Directors

Carl Anthony Chambers - Director

Appointment date: 20 Aug 2014

Address: Howick, Auckland, 2014 New Zealand

Address used since 02 Nov 2021

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 20 Aug 2014


Rebecca Lynn Chambers - Director (Inactive)

Appointment date: 20 Aug 2014

Termination date: 01 Feb 2016

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 20 Aug 2014

Nearby companies

Halifax Consulting Limited
4/105 Birkenhead Ave

Pacific Cairn Trust
Flat 2, 105 Birkenhead Avenue

King Greenwood Trustees Limited
97 Birkenhead Avenue

King Aurora Trustees Limited
97 Birkenhead Avenue

King Trounson Trustees Limited
97 Birkenhead Avenue

Cs3cloud Limited
8 Zion Road

Similar companies

Ast Builders Limited
14 Aorangi Place

Eagle Building Services Limited
15 Highbury Bypass

Early Bird Construction Limited
123 Birkenhead Avenue

Eurotech Solutions Limited
8a 266 Onewa Rd.

Leedodo Limited
10a Zion Road

Zion Construction Limited
27 Ian Marwick Place