Shortcuts

Construction Industrial Services Limited

Type: NZ Limited Company (Ltd)
9429046143365
NZBN
6287447
Company Number
In Liquidation
Company Status
F333910
Industry classification code
Building Supplies Wholesaling
Industry classification description
E310947
Industry classification code
Non-building Construction Nec
Industry classification description
Current address
94b Railside Avenue
Henderson
Auckland 0612
New Zealand
Office & postal & delivery address used since 18 Jul 2020
94b Railside Avenue
Henderson
Auckland 0612
New Zealand
Physical address used since 27 Jul 2020
64 Haigh Access Road
Rd 4
Auckland 0794
New Zealand
Service & registered address used since 23 Jun 2023

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.

Addresses

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

Contact info
64 22 0312851
Phone
chrisco@cisgroup.co.nz
Email
www.flashclad.co.nz
15 Dec 2022 Website
www.cisgroup.co.nz
15 Dec 2022 Website
Financial Data

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
Shares Allocation Number of Shares: 1000000
Individual Oelofse, Chrisco Stanmore Bay
Whangaparaoa
0932
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Van Rensburg, Jan Daniel Louw Rd 1
Kumeu
0891
New Zealand
Individual Kruger, Frederick South Head
0874
New Zealand
Individual Oelofse, Chrisco Rd 2
Henderson
0782
New Zealand
Individual Taylor, Jenny-lynn Rd 2
Auckland
0782
New Zealand
Director Chrisco Oelofse Rd 2
Henderson
0782
New Zealand
Directors

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

Nearby companies
Similar companies