Shortcuts

Costcon New Zealand Limited

Type: NZ Limited Company (Ltd)
9429046557223
NZBN
6658993
Company Number
Registered
Company Status
125020100
GST Number
J542010
Industry classification code
Computer Software Publishing
Industry classification description
Current address
21 Leslie Hills Drive
Riccarton
Christchurch 8011
New Zealand
Registered & physical & service address used since 02 Mar 2018
21 Leslie Hills Drive
Riccarton
Christchurch 8011
New Zealand
Postal & office address used since 27 Jun 2019
21 Leslie Hills Drive
Riccarton
Christchurch 8011
New Zealand
Delivery address used since 02 Jul 2020

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.

Addresses

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

Contact info
64 0800 462662
02 Jul 2020 Phone
info@costcon.co.nz
02 Jul 2020 Email
accounts@costcon.nz
27 Jun 2019 nzbn-reserved-invoice-email-address-purpose
www.costcon.co.nz
27 Jun 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 590423
Other (Other) 149 871 689 - Jdm Systems Technologies Pty Ltd Kensington
South Australia
5068
Australia

Ultimate Holding Company

Jdm Technology Group Inc
Name
Company
Type
CA
Country of origin
1788 West Broadway, Suite 902
Vancouver
British Columbia V6J 1Y1
Canada
Address
Directors

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

Nearby companies

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

Similar companies

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