The George Construction Company Limited was launched on 11 Apr 2017 and issued an NZ business number of 9429046071996. This registered LTD company has been managed by 3 directors: Anastasia Murray Clark - an active director whose contract started on 11 Apr 2017,
Aaron Gerard George - an active director whose contract started on 11 Apr 2017,
Anastasia Murray George - an inactive director whose contract started on 11 Apr 2017 and was terminated on 31 Mar 2021.
According to the BizDb database (updated on 21 Mar 2024), this company registered 3 addresses: Unit 36/7 Tunnel Grove, Gracefield, Lower Hutt, 5010 (registered address),
Unit 36/7 Tunnel Grove, Gracefield, Lower Hutt, 5010 (service address),
Unit 32C / 24 Railway Avenue, Maidstone, Upper Hutt, 5018 (registered address),
Unit 32C / 24 Railway Avenue, Maidstone, Upper Hutt, 5018 (physical address) among others.
Up to 30 May 2022, The George Construction Company Limited had been using Level 5, Cbd Tower, 84 - 90 Main Street, Upper Hutt as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
George, Anastasia Murray (an individual) located at Boulcott, Lower Hutt postcode 5011.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
George, Aaron Gerard - located at Boulcott, Lower Hutt. The George Construction Company Limited has been classified as "Building, house construction" (ANZSIC E301120).
Principal place of activity
25 Davis Crescent, Elderslea, Upper Hutt, 5018 New Zealand
Previous addresses
Address #1: Level 5, Cbd Tower, 84 - 90 Main Street, Upper Hutt, 5018 New Zealand
Registered & physical address used from 11 Jan 2021 to 30 May 2022
Address #2: 25 Davis Crescent, Elderslea, Upper Hutt, 5018 New Zealand
Physical & registered address used from 17 Jun 2020 to 11 Jan 2021
Address #3: 25 Davis Crescent, Elderslea, Upper Hutt, 5018 New Zealand
Physical & registered address used from 11 Apr 2017 to 17 Jun 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | George, Anastasia Murray |
Boulcott Lower Hutt 5011 New Zealand |
09 Jun 2020 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | George, Aaron Gerard |
Boulcott Lower Hutt 5011 New Zealand |
11 Apr 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Clark, Anastasia Murray |
Elderslea Upper Hutt 5018 New Zealand |
11 Apr 2017 - 09 Jun 2020 |
Director | Anastasia Murray Clark |
Elderslea Upper Hutt 5018 New Zealand |
11 Apr 2017 - 09 Jun 2020 |
Anastasia Murray Clark - Director
Appointment date: 11 Apr 2017
Address: Elderslea, Upper Hutt, 5018 New Zealand
Address used since 11 Apr 2017
Aaron Gerard George - Director
Appointment date: 11 Apr 2017
Address: Boulcott, Lower Hutt, 5011 New Zealand
Address used since 15 May 2022
Address: Elderslea, Upper Hutt, 5018 New Zealand
Address used since 11 Apr 2017
Anastasia Murray George - Director (Inactive)
Appointment date: 11 Apr 2017
Termination date: 31 Mar 2021
Address: Elderslea, Upper Hutt, 5018 New Zealand
Address used since 11 Apr 2017
Rokamich Investments Limited
Whakatiki Street
Lens Flair Limited
8 Davis Crescent
Wipeout 2008 Limited
8 Davis Crescent
Kevyjacks Properties Limited
8 Davis Crescent
J & K Quilty Limited
8 Davis Crescent
Normatec Investments Limited
8 Davis Crescent
Fast Roof Limited
4 Thackeray Street
Flava Interiors Limited
67 Golders Road
Hexbuild Construction Limited
104 Mcleod Street
Maridale Construction Limited
58 Whakatiki St
Precast Systems Wgtn Limited
21-23 Masefield Street
Southern Building Products Limited
13 Byron Street