Waide Commercial Construction Limited, a registered company, was launched on 30 Sep 2015. 9429042002239 is the number it was issued. "Construction project management service - fee or contract basis" (business classification M692325) is how the company has been classified. This company has been managed by 3 directors: Charles Wilson Waide - an active director whose contract started on 30 Sep 2015,
Joseph Colin Comins - an inactive director whose contract started on 30 Sep 2015 and was terminated on 30 Jun 2017,
Jonathon Edward Schick - an inactive director whose contract started on 30 Sep 2015 and was terminated on 30 Jun 2017.
Last updated on 22 Mar 2024, the BizDb data contains detailed information about 1 address: Level 1, 60 Highbrook Drive, East Tamaki, Auckland, 2013 (types include: registered, service).
Waide Commercial Construction Limited had been using Unit C3, 17 Corinthian Drive, Albany, Auckland as their registered address up until 16 Apr 2018.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 999 shares (99.9 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (0.1 per cent).
Principal place of activity
66 Hillside Road, Wairau Valley, Auckland, 0627 New Zealand
Previous addresses
Address #1: Unit C3, 17 Corinthian Drive, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 17 Aug 2017 to 16 Apr 2018
Address #2: Unit C3, 17 Corinthian Drive, Albany, Auckland, 0632 New Zealand
Registered address used from 21 Jul 2016 to 17 Aug 2017
Address #3: Unit C3, 17 Corinthian Drive, Albany, Auckland, 0632 New Zealand
Registered address used from 30 Sep 2015 to 21 Jul 2016
Address #4: Unit C3, 17 Corinthian Drive, Albany, Auckland, 0632 New Zealand
Physical address used from 30 Sep 2015 to 17 Aug 2017
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 18 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 999 | |||
Entity (NZ Limited Company) | Bdc Holdings Limited Shareholder NZBN: 9429042385387 |
East Tamaki Auckland 2013 New Zealand |
13 Jun 2016 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Waide, Charles Wilson |
Devonport Auckland 0624 New Zealand |
24 Jul 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Waide, Charles Wilson |
Bayswater Auckland 0622 New Zealand |
30 Sep 2015 - 13 Jun 2016 |
Individual | Schick, Jonathon Edward |
Rd 3 Cambridge 3495 New Zealand |
30 Sep 2015 - 17 May 2016 |
Entity | Jra Holdings Limited Shareholder NZBN: 9429042001362 Company Number: 5818427 |
17 May 2016 - 09 Oct 2017 | |
Entity | Centurion Holdings 2015 Limited Shareholder NZBN: 9429042019428 Company Number: 5828751 |
24 May 2016 - 09 Oct 2017 | |
Entity | Jra Holdings Limited Shareholder NZBN: 9429042001362 Company Number: 5818427 |
Cambridge Cambridge 3434 New Zealand |
17 May 2016 - 09 Oct 2017 |
Individual | Comins, Joseph Colin |
Cambridge Cambridge 3434 New Zealand |
30 Sep 2015 - 24 May 2016 |
Director | Jonathon Edward Schick |
Rd 3 Cambridge 3495 New Zealand |
30 Sep 2015 - 17 May 2016 |
Entity | Centurion Holdings 2015 Limited Shareholder NZBN: 9429042019428 Company Number: 5828751 |
Cambridge 3432 New Zealand |
24 May 2016 - 09 Oct 2017 |
Director | Joseph Colin Comins |
Cambridge Cambridge 3434 New Zealand |
30 Sep 2015 - 24 May 2016 |
Charles Wilson Waide - Director
Appointment date: 30 Sep 2015
Address: Devonport, Auckland, 0624 New Zealand
Address used since 14 Jul 2021
Address: Bayswater, Auckland, 0622 New Zealand
Address used since 30 Sep 2015
Joseph Colin Comins - Director (Inactive)
Appointment date: 30 Sep 2015
Termination date: 30 Jun 2017
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 30 Sep 2015
Jonathon Edward Schick - Director (Inactive)
Appointment date: 30 Sep 2015
Termination date: 30 Jun 2017
Address: Rd 3, Cambridge, 3495 New Zealand
Address used since 30 Sep 2015
Ideal Motorgroup Limited
Level 1, 320 Ti Rakau Drive
Review Properties Limited
Level 1, 320 Ti Rakau Drive
Virtualise It Limited
Unit 7, Level 1, 15 Accent Drive
Euro Holdings Limited
Level 1, 320 Ti Rakau Drive
Sika Ip Limited
Level 2, Bdo House, 116 Harris Road
Bsm Group Offices Limited
Level 1, 52 Highbrook Drive
Arwen Place Projects Limited
7 Arwen Place
Commercial Projects Limited
2/49a Springs Road
Epoch Limited
4 Balrath Rd
Holborn Developments Limited
Level 2, Building 5, 60 Highbrook Drive
Navajo Limited
12a Kerwyn Ave
Urban Up Projects Limited
Room 201, 443 East Tamaki Road