Construction Industrial Services Limited, an in liquidation company, was started on 19 May 2017. 9429046143365 is the NZ business identifier it was issued. "Building supplies wholesaling" (business classification F333910) is how the company was classified. This company has been run by 5 directors: Chrisco Oelofse - an active director whose contract started on 07 May 2019,
Jan Daniel Louw Van Rensburg - an inactive director whose contract started on 01 Jul 2018 and was terminated on 23 Jun 2023,
Jenny-Lynn Taylor - an inactive director whose contract started on 01 Jun 2018 and was terminated on 02 Oct 2018,
Frederick Kruger - an inactive director whose contract started on 29 Aug 2017 and was terminated on 07 Jun 2018,
Chrisco Oelofse - an inactive director whose contract started on 19 May 2017 and was terminated on 29 Aug 2017.
Last updated on 11 Sep 2023, BizDb's data contains detailed information about 1 address: Kpmg Centre, 18 Viaduct Harbour Ave, Auckland, 1140 (type: registered, service).
Construction Industrial Services Limited had been using 94B Railside Avenue, Henderson, Auckland as their registered address up to 23 Jun 2023.
A single entity owns all company shares (exactly 1000000 shares) - Oelofse, Chrisco - located at 1140, Stanmore Bay, Whangaparaoa.
Other active addresses
Address #4: Kpmg Centre, 18 Viaduct Harbour Ave, Auckland, 1140 New Zealand
Registered & service address used from 06 Sep 2023
Principal place of activity
94b Railside Avenue, Henderson, Auckland, 0612 New Zealand
Previous addresses
Address #1: 94b Railside Avenue, Henderson, Auckland, 0612 New Zealand
Registered & service address used from 27 Jul 2020 to 23 Jun 2023
Address #2: 742 Beach Road, Browns Bay, Auckland, 0630 New Zealand
Physical & registered address used from 17 May 2019 to 27 Jul 2020
Address #3: 742 Beach Road, Browns Bay, Auckland, 0630 New Zealand
Registered & physical address used from 15 Jun 2018 to 17 May 2019
Address #4: Suite 4, 751 Beach Road, Browns Bay, Auckland, 0630 New Zealand
Physical & registered address used from 19 May 2017 to 15 Jun 2018
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: July
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000000 | |||
Individual | Oelofse, Chrisco |
Stanmore Bay Whangaparaoa 0932 New Zealand |
08 May 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Van Rensburg, Jan Daniel Louw |
Rd 1 Kumeu 0891 New Zealand |
19 Jul 2018 - 31 Jul 2023 |
Individual | Kruger, Frederick |
South Head 0874 New Zealand |
29 Aug 2017 - 07 Jun 2018 |
Individual | Oelofse, Chrisco |
Rd 2 Henderson 0782 New Zealand |
19 May 2017 - 29 Aug 2017 |
Individual | Taylor, Jenny-lynn |
Rd 2 Auckland 0782 New Zealand |
07 Jun 2018 - 08 May 2019 |
Director | Chrisco Oelofse |
Rd 2 Henderson 0782 New Zealand |
19 May 2017 - 29 Aug 2017 |
Chrisco Oelofse - Director
Appointment date: 07 May 2019
Address: Rd 4, Auckland, 0794 New Zealand
Address used since 01 Jan 2023
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 23 Dec 2019
Address: Swanson, Auckland, 0614 New Zealand
Address used since 07 May 2019
Jan Daniel Louw Van Rensburg - Director (Inactive)
Appointment date: 01 Jul 2018
Termination date: 23 Jun 2023
Address: Klerksdorp, 2571 South Africa
Address used since 07 Dec 2022
Address: Rd 1, Kumeu, 0891 New Zealand
Address used since 01 Jul 2018
Jenny-lynn Taylor - Director (Inactive)
Appointment date: 01 Jun 2018
Termination date: 02 Oct 2018
Address: Rd 2, Auckland, 0782 New Zealand
Address used since 01 Jun 2018
Frederick Kruger - Director (Inactive)
Appointment date: 29 Aug 2017
Termination date: 07 Jun 2018
Address: South Head, 0874 New Zealand
Address used since 29 Aug 2017
Chrisco Oelofse - Director (Inactive)
Appointment date: 19 May 2017
Termination date: 29 Aug 2017
Address: Rd 2, Henderson, 0782 New Zealand
Address used since 19 May 2017
Browns Bay Mowers And Heating Limited
751 Beach Road
Jh Biotech Australasia Pty Limited
753 Beach Road
Rivercity Holdings Limited
Suite 4, 753 Beach Road
Hurstview Investment Limited
Suite 4, 753 Beach Road
Erongo Financial Services Limited
753 Beach Road
Meibang(nz) Group Limited
753 Beach Road
Anio Trading Limited
35c Kiteroa Terrace
Ecosmart Bathrooms Limited
27 Mulroy Place
Green Vogue International Group Holdings Limited
25 Te Hoe Grove
Mccann Mining Limited
Flat 2, 25 Deep Creek Road
Sellwood Products Limited
257 Glamorgan Drive
Top 1/2 Sales & Marketing, Agents & Distributors Limited
98 Nigel Road