Construct Brands Limited was incorporated on 06 Oct 2014 and issued a New Zealand Business Number of 9429041442784. This registered LTD company has been managed by 2 directors: Andrew Murray Smith - an active director whose contract began on 06 Oct 2014,
Giles Lancelot James Ellis - an inactive director whose contract began on 11 Aug 2015 and was terminated on 03 Mar 2017.
According to our data (updated on 29 Feb 2024), this company filed 1 address: 1 Marywil Crescent, Hillcrest, Auckland, 0627 (type: registered, physical).
Until 12 Apr 2021, Construct Brands Limited had been using 142 Richmond Road, Grey Lynn, Auckland as their registered address.
A total of 1200000 shares are issued to 3 groups (3 shareholders in total). In the first group, 145000 shares are held by 1 entity, namely:
Aspire Nz Seed Fund Limited (an entity) located at Auckland 1010, Auckland postcode 1010.
The second group consists of 1 shareholder, holds 12.92 per cent shares (exactly 155000 shares) and includes
Icehouse Ventures Nominees Limited - located at Level 4, 117-125 St Georges Bay Road, Parnell, Auckland, Null.
The third share allocation (900000 shares, 75%) belongs to 1 entity, namely:
Smith, Andrew Murray, located at Hillcrest, Auckland (a director). Construct Brands Limited is categorised as "Food wholesaling nec" (ANZSIC F360915).
Principal place of activity
1 Marywil Crescent, Hillcrest, Auckland, 0627 New Zealand
Previous addresses
Address #1: 142 Richmond Road, Grey Lynn, Auckland, 1021 New Zealand
Registered address used from 06 May 2019 to 12 Apr 2021
Address #2: 98 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered address used from 23 Aug 2018 to 06 May 2019
Address #3: 98 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Physical address used from 13 Mar 2017 to 15 Nov 2018
Address #4: 98 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered address used from 13 Mar 2017 to 23 Aug 2018
Address #5: 20 Baildon Road, Grey Lynn, Auckland, 1021 New Zealand
Registered & physical address used from 06 Oct 2014 to 13 Mar 2017
Basic Financial info
Total number of Shares: 1200000
Annual return filing month: March
Annual return last filed: 16 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 145000 | |||
Entity (NZ Limited Company) | Aspire Nz Seed Fund Limited Shareholder NZBN: 9429034946695 |
Auckland 1010 Auckland 1010 New Zealand |
12 Aug 2015 - |
Shares Allocation #2 Number of Shares: 155000 | |||
Entity (NZ Limited Company) | Icehouse Ventures Nominees Limited Shareholder NZBN: 9429033906119 |
Level 4, 117-125 St Georges Bay Road Parnell, Auckland Null 1052 New Zealand |
12 Aug 2015 - |
Shares Allocation #3 Number of Shares: 900000 | |||
Director | Smith, Andrew Murray |
Hillcrest Auckland 0627 New Zealand |
06 Oct 2014 - |
Andrew Murray Smith - Director
Appointment date: 06 Oct 2014
Address: Hillcrest, Auckland, 0627 New Zealand
Address used since 03 Mar 2017
Giles Lancelot James Ellis - Director (Inactive)
Appointment date: 11 Aug 2015
Termination date: 03 Mar 2017
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 11 Aug 2015
Roche Products (new Zealand) Limited
98 Carlton Gore Road
Experieco Limited
98 Carlton Gore Road
Mainmark Property Limited Partnership
Geca Chartered Accountants Limited
Pengshi Funds Limited
100 Carlton Gore Road
Christian Bay Charitable Trust
100 Carlton Gore Road
The Fred Hollows Foundation (nz)
Level 6, Tower B
Ballande New Zealand Limited
Level 6
Impex International Trading 2010 Limited
Level 2, 3 Margot Street
J.c.'s Quality Foods (nz) Limited
Level 2
La Jacoba Coffee - Asprounion New Zealand Limited
Floor 1, 103 Carlton Gore Road
Latin Deli Limited
8d Melrose Street
Mathias International Limited
Level 2