Nz Building Training and Compliance Limited, a registered company, was registered on 15 Jul 2011. 9429031051347 is the business number it was issued. "Building consultancy service" (business classification M692310) is how the company is classified. The company has been managed by 2 directors: Michael Fox - an active director whose contract began on 06 Jul 2018,
Stephen Ross Alexander - an inactive director whose contract began on 15 Jul 2011 and was terminated on 01 Jul 2018.
Last updated on 10 Apr 2024, our data contains detailed information about 1 address: Shop 10 Parklands Mall, 60 Queenspark Drive, Parklands, Christchurch, 8083 (types include: registered, service).
Nz Building Training and Compliance Limited had been using Unit 6 / 16 Sheffield Crescent, Burnside, Christchurch as their registered address up until 07 Mar 2024.
Past names used by the company, as we found at BizDb, included: from 20 Jun 2011 to 15 Dec 2016 they were named Electronic Leak Detection Limited.
A total of 120 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 1 share (0.83 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 119 shares (99.17 per cent).
Other active addresses
Address #4: Shop 10 Parklands Mall, 60 Queenspark Drive, Parklands, Christchurch, 8083 New Zealand
Postal & office & delivery address used from 28 Feb 2024
Address #5: Shop 10 Parklands Mall, 60 Queenspark Drive, Parklands, Christchurch, 8083 New Zealand
Registered & service address used from 07 Mar 2024
Principal place of activity
Unit 6 / 16 Sheffield Crescent, Burnside, Christchurch, 8053 New Zealand
Previous addresses
Address #1: Unit 6 / 16 Sheffield Crescent, Burnside, Christchurch, 8053 New Zealand
Registered & service address used from 22 Feb 2019 to 07 Mar 2024
Address #2: Building B, Level 3, 8 Nugent Street, Grafton, Auckland, 1023 New Zealand
Physical & registered address used from 22 Feb 2017 to 22 Feb 2019
Address #3: Building B, Level 4, 8 Nugent Street, Grafton, Auckland, 1023 New Zealand
Physical & registered address used from 15 Jul 2011 to 22 Feb 2017
Basic Financial info
Total number of Shares: 120
Annual return filing month: February
Annual return last filed: 28 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Johnson, Joanna |
Bayswater Auckland 0622 New Zealand |
03 Sep 2021 - |
Shares Allocation #2 Number of Shares: 119 | |||
Individual | Fox, Michael |
Bayswater Auckland 0622 New Zealand |
13 Jul 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Alexander, Stephen Ross |
Chatswood Auckland 0626 New Zealand |
15 Jul 2011 - 08 Jan 2019 |
Michael Fox - Director
Appointment date: 06 Jul 2018
Address: Bayswater, Auckland, 0622 New Zealand
Address used since 31 Jan 2020
Address: Belmont, Auckland, 0622 New Zealand
Address used since 06 Jul 2018
Stephen Ross Alexander - Director (Inactive)
Appointment date: 15 Jul 2011
Termination date: 01 Jul 2018
Address: Chatswood, Auckland, 0626 New Zealand
Address used since 15 Jul 2011
J A Davey Limited
Level 5, 64 Khyber Pass Road
Aquaknight Industries Limited
Level 7, 57 Symonds Street
Mr White Limited
Level 2, 60 Grafton Road
Mjic Limited
Level 2, 60 Grafton Road
Cj Cafe Limited
Level 5, 64 Khyber Pass Rd
Country Treasures Limited
Level 2, 3 Arawa Street
3 Dimension Consultants Limited
9 Madeira Lane
Getin2 Property Limited
Level 5, 64 Khyber Pass Rd
Internet Etrade Limited
Apartment 212, 21 Whitaker Place
Jae.jae Design Limited
Level 3
Johns Adhesives Nz Pty Limited
Level 5, 64 Khyber Pass Road
Theakston Engineering Limited
Level 6, 57 Symonds Street