Under Construction Limited was started on 12 Apr 2016 and issued an NZ business identifier of 9429042292906. The registered LTD company has been managed by 2 directors: Bruce William Martin - an active director whose contract started on 12 Apr 2016,
Daniel Vincent Bennett - an active director whose contract started on 12 Apr 2016.
As stated in the BizDb data (last updated on 21 Apr 2024), this company registered 5 addresess: 40 Pampas Drive, Milldale, Auckland, 0992 (registered address),
40 Pampas Drive, Milldale, Auckland, 0992 (service address),
40 Pampas Drive, Milldale, Auckland, 0992 (postal address),
40 Pampas Drive, Milldale, Auckland, 0992 (office address) among others.
Up until 05 Nov 2019, Under Construction Limited had been using Level 8, 44 Wellesley Street, Auckland as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Martin, Bruce William (a director) located at Parnell, Auckland postcode 1052.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Bennett, Daniel Vincent - located at Herne Bay, Auckland. Under Construction Limited was categorised as "Building, house construction" (business classification E301120).
Other active addresses
Address #4: 40 Pampas Drive, Milldale, Auckland, 0992 New Zealand
Postal & office address used from 17 May 2023
Address #5: 40 Pampas Drive, Milldale, Auckland, 0992 New Zealand
Registered & service address used from 25 May 2023
Principal place of activity
8 Shamrock Drive, Kumeu, Kumeu, 0810 New Zealand
Previous addresses
Address #1: Level 8, 44 Wellesley Street, Auckland, 1141 New Zealand
Registered & physical address used from 25 May 2017 to 05 Nov 2019
Address #2: Level 8, Wellesley Street, Auckland, 1141 New Zealand
Registered & physical address used from 12 Apr 2016 to 25 May 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 17 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Martin, Bruce William |
Parnell Auckland 1052 New Zealand |
12 Apr 2016 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Bennett, Daniel Vincent |
Herne Bay Auckland 1022 New Zealand |
12 Apr 2016 - |
Bruce William Martin - Director
Appointment date: 12 Apr 2016
Address: Parnell, Auckland, 1052 New Zealand
Address used since 17 May 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 07 May 2021
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 31 May 2018
Address: One Tree Point, One Tree Point, 0118 New Zealand
Address used since 12 Apr 2016
Daniel Vincent Bennett - Director
Appointment date: 12 Apr 2016
Address: Herne Bay, Auckland, 1022 New Zealand
Address used since 07 May 2021
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 28 May 2019
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 12 Apr 2016
David Davies & Associates Limited
Level 10, Novell Building
Jasper Calder Charity Fund Or Trust Board
48 Wellesley Street West
City Forex (nz) Limited
Shop 3, 44 Wellesley Street
City New Zealand Limited
No 3, G/f, 44-52 Wellesley Street West
Jpgsm Limited
Level 10, Wellesley Centre
Indokiwi Ventures Limited
Shop 3, G/f, 44-52 Wellesley Street West
Aalbers Construction 1994 Limited
Wellesley Centre, Level 7
Btb Limited
44 Wellesley Street
Latitude Homes Limited
Level 8, Wellesley Centre
M Namo Builders Limited
Level 8
Penhallow Limited
C/- Cockcroft & Co Ltd
Waiwera Heights Country Club Limited
Level 1 B, Federal Court