C1 Construction Limited was registered on 21 Oct 2008 and issued a number of 9429032511468. This registered LTD company has been supervised by 4 directors: Ernest Frederick Michael Duval - an active director whose contract began on 31 Mar 2021,
Llewelyn Philip Duval - an inactive director whose contract began on 10 Oct 2014 and was terminated on 31 Mar 2021,
Murray Ian Withers - an inactive director whose contract began on 01 Feb 2014 and was terminated on 17 Nov 2014,
Ernest Frederick Michael Duval - an inactive director whose contract began on 21 Oct 2008 and was terminated on 01 Mar 2014.
As stated in BizDb's database (updated on 16 Apr 2024), this company registered 1 address: Level 1, 153 High Street, Christchurch, 8011 (type: registered, physical).
Up until 05 Aug 2019, C1 Construction Limited had been using 334 Lincoln Road, Addington, Christchurch as their physical address.
BizDb found former names used by this company: from 24 Aug 2015 to 27 Jul 2017 they were named Fortis Construction Nz Limited, from 20 Dec 2010 to 24 Aug 2015 they were named Fortis Construction Limited and from 21 Oct 2008 to 20 Dec 2010 they were named C 1 Construction Limited.
A total of 100 shares are allocated to 1 group (2 shareholders in total). In the first group, 100 shares are held by 2 entities, namely:
Duval, Ernest Frederick Michael (a director) located at Hillsborough, Christchurch postcode 8022,
Du Val, Llewelyn Phillip (an individual) located at Mount Pleasant, Christchurch postcode 8081.
Previous addresses
Address: 334 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Physical address used from 07 Dec 2015 to 05 Aug 2019
Address: 334 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Registered address used from 06 Nov 2015 to 05 Aug 2019
Address: 287 Barrington Street, Spreydon, Christchurch, 8024 New Zealand
Physical address used from 20 Oct 2014 to 07 Dec 2015
Address: 287 Barrington Street, Spreydon, Christchurch, 8024 New Zealand
Registered address used from 20 Oct 2014 to 06 Nov 2015
Address: 165 Harewood Road, Christchurch, 8052 New Zealand
Physical & registered address used from 31 Jul 2012 to 20 Oct 2014
Address: Level 1, 292 Cashel Street, Christchurch New Zealand
Registered & physical address used from 20 Apr 2009 to 31 Jul 2012
Address: 148 Manchester Street, Christchurch
Registered & physical address used from 09 Apr 2009 to 20 Apr 2009
Address: 34 -36 Cramner Square, Christchurch
Registered & physical address used from 21 Oct 2008 to 09 Apr 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Duval, Ernest Frederick Michael |
Hillsborough Christchurch 8022 New Zealand |
20 Mar 2024 - |
Individual | Du Val, Llewelyn Phillip |
Mount Pleasant Christchurch 8081 New Zealand |
07 Jul 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Duval, Ernest Frederick Michael |
Christchurch |
21 Oct 2008 - 07 Jul 2011 |
Individual | Withers, Murray Ian |
Casebrook Christchurch 8043 New Zealand |
07 Jul 2011 - 10 Oct 2014 |
Ernest Frederick Michael Duval - Director
Appointment date: 31 Mar 2021
Address: Hillsborough, Christchurch, 8022 New Zealand
Address used since 31 Mar 2021
Llewelyn Philip Duval - Director (Inactive)
Appointment date: 10 Oct 2014
Termination date: 31 Mar 2021
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 12 Sep 2018
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 10 Oct 2014
Murray Ian Withers - Director (Inactive)
Appointment date: 01 Feb 2014
Termination date: 17 Nov 2014
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 01 Feb 2014
Ernest Frederick Michael Duval - Director (Inactive)
Appointment date: 21 Oct 2008
Termination date: 01 Mar 2014
Address: Christchurch, 8022 New Zealand
Address used since 21 Oct 2008
Pataka Trust
332 Lincoln Road
Levide Capital Limited
335 Lincoln Road
Build Master Homes Limited
335 Lincoln Road
Capital Investment Planning Limited
335 Lincoln Road
Fudge Limited
335 Lincoln Road
Wigram Close Investments Limited
335 Lincoln Road