Paremata Construction (2017) Limited, a registered company, was started on 23 Sep 2016. 9429043331475 is the NZBN it was issued. "Building contractor - all construction sub-contracted" (business classification L671205) is how the company was categorised. The company has been supervised by 2 directors: Stuart Ian Cruickshank - an active director whose contract started on 23 Sep 2016,
Cary Melville Cruickshank - an active director whose contract started on 23 Sep 2016.
Last updated on 09 Jun 2025, BizDb's database contains detailed information about 1 address: Level 2, Kettlewell House, 680 Colombo Street, Christchurch Central, Christchurch, 8011 (category: physical, registered).
Paremata Construction (2017) Limited had been using 44 Mandeville Street, Riccarton, Christchurch as their physical address until 28 Mar 2019.
A total of 1000 shares are allocated to 7 shareholders (5 groups). The first group includes 110 shares (11 per cent) held by 1 entity. Next we have the second group which consists of 3 shareholders in control of 818 shares (81.8 per cent). Finally there is the 3rd share allocation (70 shares 7 per cent) made up of 1 entity.
Previous address
Address: 44 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Physical & registered address used from 23 Sep 2016 to 28 Mar 2019
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 15 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 110 | |||
| Entity (NZ Limited Company) | Cobblestone Trust Limited Shareholder NZBN: 9429051973063 |
Christchurch 8013 New Zealand |
08 Apr 2024 - |
| Shares Allocation #2 Number of Shares: 818 | |||
| Director | Cruickshank, Cary Melville |
Sumner Christchurch 8081 New Zealand |
23 Sep 2016 - |
| Entity (NZ Limited Company) | Wf Trustees 2022 Limited Shareholder NZBN: 9429050266562 |
Christchurch Central Christchurch 8013 New Zealand |
31 May 2022 - |
| Director | Cruickshank, Stuart Ian |
Sumner Christchurch 8081 New Zealand |
23 Sep 2016 - |
| Shares Allocation #3 Number of Shares: 70 | |||
| Individual | Compton, Chey Marcus |
Rolleston Rolleston 7614 New Zealand |
23 Sep 2016 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Director | Cruickshank, Stuart Ian |
Sumner Christchurch 8081 New Zealand |
23 Sep 2016 - |
| Shares Allocation #5 Number of Shares: 1 | |||
| Director | Cruickshank, Cary Melville |
Sumner Christchurch 8081 New Zealand |
23 Sep 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Flanagan, Andrew Paul |
Rd 5o Oamaru 9495 New Zealand |
23 Sep 2016 - 08 Apr 2024 |
| Individual | Flanagan, Andrew Paul |
Rd 5o Oamaru 9495 New Zealand |
23 Sep 2016 - 08 Apr 2024 |
| Individual | Taylor, Ingrid Robyn |
Christchurch Central Christchurch 8013 New Zealand |
20 Sep 2017 - 31 May 2022 |
| Individual | Taylor, Ingrid Robyn |
Christchurch Central Christchurch 8013 New Zealand |
20 Sep 2017 - 31 May 2022 |
Stuart Ian Cruickshank - Director
Appointment date: 23 Sep 2016
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 21 Mar 2024
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 23 Sep 2016
Cary Melville Cruickshank - Director
Appointment date: 23 Sep 2016
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 21 Mar 2024
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 23 Sep 2016
We Built This City Limited
44 Mandeville Street
Chamberlain Agriculture Limited
44 Mandeville Street
Pathway Engineering Limited
44 Mandeville Street
Missfittings Limited
44 Mandeville Street
La Famia Foundation Nz
44 Mandeville Street
Automatic Fire Alarm Monitoring Limited
31 Leslie Hills Drive
Baxter Engineering Limited
6e Pope Street
Datsby Developments Limited
68 Mandeville Street
Direkz Limited
119 Blenheim Road
Rac Transport Limited
Ground Floor
Strategic Property Concepts Limited
35 Leslie Hills Drive
Switched On Management Limited
L3, 2 Hazeldean Road