Shortcuts

C1 Construction Limited

Type: NZ Limited Company (Ltd)
9429032511468
NZBN
2183409
Company Number
Registered
Company Status
Current address
Level 1, 153 High Street
Christchurch 8011
New Zealand
Registered & physical & service address used since 05 Aug 2019


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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Director Duval, Ernest Frederick Michael Hillsborough
Christchurch
8022
New Zealand
Individual Du Val, Llewelyn Phillip Mount Pleasant
Christchurch
8081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Duval, Ernest Frederick Michael Christchurch
Individual Withers, Murray Ian Casebrook
Christchurch
8043
New Zealand
Directors

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

Nearby companies

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