Costcon New Zealand Limited, a registered company, was incorporated on 30 Jan 2018. 9429046557223 is the New Zealand Business Number it was issued. "Computer software publishing" (ANZSIC J542010) is how the company has been categorised. This company has been managed by 2 directors: Marc Andrew Hemmett - an active director whose contract began on 30 Jan 2018,
James Douglas Mcfarlane - an active director whose contract began on 30 Jan 2018.
Updated on 14 Apr 2024, the BizDb database contains detailed information about 1 address: 21 Leslie Hills Drive, Riccarton, Christchurch, 8011 (type: delivery, postal).
Costcon New Zealand Limited had been using 41 Shortland Street, Auckland Central, Auckland as their physical address up until 02 Mar 2018.
Other names for this company, as we managed to find at BizDb, included: from 19 Jan 2018 to 07 Feb 2018 they were called Mdj Acquisition Limited.
One entity owns all company shares (exactly 590423 shares) - 149 871 689 - Jdm Systems Technologies Pty Ltd - located at 8011, Kensington, South Australia.
Principal place of activity
21 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Previous address
Address #1: 41 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 30 Jan 2018 to 02 Mar 2018
Basic Financial info
Total number of Shares: 590423
Annual return filing month: June
Financial report filing month: March
Annual return last filed: 09 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 590423 | |||
Other (Other) | 149 871 689 - Jdm Systems Technologies Pty Ltd |
Kensington South Australia 5068 Australia |
30 Jan 2018 - |
Ultimate Holding Company
Marc Andrew Hemmett - Director
Appointment date: 30 Jan 2018
ASIC Name: Jdm Systems Technologies Pty Ltd
Address: Kensington, South Australia, 5068 Australia
Address: North Epping, New South Wales, 2121 Australia
Address used since 30 Jan 2018
James Douglas Mcfarlane - Director
Appointment date: 30 Jan 2018
Address: Vancouver Bc, V6R 1A1 Canada
Address used since 01 Dec 2022
Address: Vancouver Bc, V6K 1A2 Canada
Address used since 01 Jul 2019
Address: Vancouver, British Columbia, V6R1A1 Canada
Address used since 30 Jan 2018
Goal Sense Limited
21 Leslie Hills Drive
Sasha Investments Limited
21 Leslie Hills Drive
Eb Architecture Limited
21 Leslie Hills Drive, Riccarton
Te Puna Trustee Limited
21 Leslie Hills Drive
L7 Limited
21 Leslie Hills Drive
Lawsmith Properties Limited
21 Leslie Hills Drive
Enfinit Software Limited
39 Leslie Hills Drive
Headway Systems Limited
Staples Rodway
Myclient Global.com Limited
116 Riccarton Road
Opmetrix Limited
Level 1 61 Mandeville Street
Outerlands Limited
2 Palazzo Lane
Prima Software Limited
68 Mandeville Street