Builtwell Construction Limited was registered on 30 Nov 2015 and issued a New Zealand Business Number of 9429042062806. The registered LTD company has been supervised by 2 directors: Jason Owen Millar - an active director whose contract started on 30 Nov 2015,
Trudie Maree Millar - an active director whose contract started on 30 Nov 2015.
According to BizDb's data (last updated on 27 Mar 2024), this company registered 1 address: Level 1, 21F Gordon Road, Wanaka, 9305 (category: registered, physical).
Until 02 Aug 2022, Builtwell Construction Limited had been using 39 Pounamu Avenue, Albert Town, Wanaka as their registered address.
BizDb found other names for this company: from 10 Nov 2015 to 26 Jun 2019 they were called Biltwell Homes Limited.
A total of 1200 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 600 shares are held by 1 entity, namely:
Millar, Jason Owen (a director) located at Wanaka, Wanaka postcode 9305.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 600 shares) and includes
Millar, Trudie Maree - located at Wanaka, Wanaka. Builtwell Construction Limited was categorised as "Building, house construction" (business classification E301120).
Principal place of activity
3 Coromandel Street, Wanaka, 9305 New Zealand
Previous addresses
Address: 39 Pounamu Avenue, Albert Town, Wanaka, 9305 New Zealand
Registered & physical address used from 18 May 2021 to 02 Aug 2022
Address: 3 Coromandel Street, Wanaka, 9305 New Zealand
Physical address used from 23 Oct 2019 to 18 May 2021
Address: 3 Coromandel Street, Wanaka, 9305 New Zealand
Registered address used from 22 Oct 2019 to 18 May 2021
Address: 3 Coromandel Street, Wanaka, Wanaka, 9305 New Zealand
Registered address used from 15 Oct 2019 to 22 Oct 2019
Address: 3 Coromandel Street, Wanaka, Wanaka, 9305 New Zealand
Physical address used from 15 Oct 2019 to 23 Oct 2019
Address: 3 Coromandel Street, Wanaka, Wanaka, 9305 New Zealand
Physical & registered address used from 30 Nov 2015 to 15 Oct 2019
Basic Financial info
Total number of Shares: 1200
Annual return filing month: October
Annual return last filed: 09 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 600 | |||
Director | Millar, Jason Owen |
Wanaka Wanaka 9305 New Zealand |
30 Nov 2015 - |
Shares Allocation #2 Number of Shares: 600 | |||
Director | Millar, Trudie Maree |
Wanaka Wanaka 9305 New Zealand |
30 Nov 2015 - |
Jason Owen Millar - Director
Appointment date: 30 Nov 2015
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 10 Oct 2023
Address: Albert Town, Wanaka, 9305 New Zealand
Address used since 19 Oct 2021
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 30 Nov 2015
Trudie Maree Millar - Director
Appointment date: 30 Nov 2015
Address: Wanaka, 9305 New Zealand
Address used since 10 Oct 2023
Address: Albert Town, Wanaka, 9305 New Zealand
Address used since 19 Oct 2021
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 30 Nov 2015
Big Duck Company Limited
14 Coromandel Street
Advantage Build Limited
227 Stone Street
Dodat Limited
8 Coromandel St
Huw Davies Contracting Limited
20 Ruby Ridge
Dpfl Limited
10 Ruby Ridge
Proteam International Limited
207 A Stone Street
Advantage Build Limited
227 Stone Street
Alpine Initiatives Limited
198 Stone Street
Aspiring Building Limited
2 Nancy Lane
Bent Metal Customs Limited
3 Coromandel Street
Holmes Peak Developments Limited
188 Stone Street
Lwi Limited
196a Stone Street