Shortcuts

New Construction Limited

Type: NZ Limited Company (Ltd)
9429033542355
NZBN
1919737
Company Number
Registered
Company Status
096949219
GST Number
No Abn Number
Australian Business Number
L671160
Industry classification code
Rental Of Residential Property
Industry classification description
Current address
Po Box 183
Ruakaka
Ruakaka 0151
New Zealand
Postal address used since 05 Aug 2019
18a Dilworth Avenue
Remuera
Auckland 1050
New Zealand
Office & delivery address used since 08 Sep 2021
95 Barbados Way
One Tree Point
One Tree Point 0118
New Zealand
Physical & registered & service address used since 16 Sep 2021

New Construction Limited, a registered company, was registered on 19 Mar 2007. 9429033542355 is the NZBN it was issued. "Rental of residential property" (business classification L671160) is how the company has been classified. This company has been managed by 4 directors: Bruce Martin - an active director whose contract started on 01 Apr 2014,
Fiona Eileen Gooder - an inactive director whose contract started on 19 Mar 2007 and was terminated on 01 Feb 2014,
Julie Mayall - an inactive director whose contract started on 19 Mar 2007 and was terminated on 29 Aug 2008,
Joy Diana Cullen - an inactive director whose contract started on 19 Mar 2007 and was terminated on 21 Mar 2007.
Last updated on 24 Apr 2024, the BizDb data contains detailed information about 3 addresses the company registered, specifically: 95 Barbados Way, One Tree Point, One Tree Point, 0118 (physical address),
95 Barbados Way, One Tree Point, One Tree Point, 0118 (registered address),
95 Barbados Way, One Tree Point, One Tree Point, 0118 (service address),
18A Dilworth Avenue, Remuera, Auckland, 1050 (office address) among others.
New Construction Limited had been using 3 Fontenoy Street, Mount Albert, Auckland as their registered address up to 16 Sep 2021.
Other names for the company, as we found at BizDb, included: from 19 Mar 2007 to 22 Feb 2016 they were called Peroxide Properties Limited.
A single entity controls all company shares (exactly 100 shares) - Martin, Bruce William - located at 0118, Parnell, Auckland.

Addresses

Principal place of activity

18a Dilworth Avenue, Remuera, Auckland, 1050 New Zealand


Previous addresses

Address #1: 3 Fontenoy Street, Mount Albert, Auckland, 1025 New Zealand

Registered & physical address used from 16 Aug 2018 to 16 Sep 2021

Address #2: 44 Wellesley Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 07 Jul 2015 to 16 Aug 2018

Address #3: C/-cockcroft & Co Ltd, Level 10, Wellesley Centre, 44 Wellesley Street, Auckland New Zealand

Registered & physical address used from 17 Aug 2009 to 07 Jul 2015

Address #4: Cockcroft Ats Ltd, 44 Wellesley Street, 10th Floor, Auckland

Physical & registered address used from 19 Mar 2007 to 17 Aug 2009

Contact info
64 21 311519
05 Aug 2019 Phone
bruce.martin@a1homes.co.nz
31 Jan 2019 Email
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Financial report filing month: March

Annual return last filed: 01 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Martin, Bruce William Parnell
Auckland
1052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mayall, Julie Ruakaka
Individual Gooder, Fiona Eileen One Tree Point
One Tree Point
0118
New Zealand
Directors

Bruce Martin - Director

Appointment date: 01 Apr 2014

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Aug 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 14 Feb 2021

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 01 Apr 2018

Address: One Tree Point, One Tree Point, 0118 New Zealand

Address used since 17 Aug 2017


Fiona Eileen Gooder - Director (Inactive)

Appointment date: 19 Mar 2007

Termination date: 01 Feb 2014

Address: One Tree Point, 0118 New Zealand

Address used since 30 Jun 2008


Julie Mayall - Director (Inactive)

Appointment date: 19 Mar 2007

Termination date: 29 Aug 2008

Address: Taupo,

Address used since 31 Jan 2008


Joy Diana Cullen - Director (Inactive)

Appointment date: 19 Mar 2007

Termination date: 21 Mar 2007

Address: Whangarei,

Address used since 19 Mar 2007

Nearby companies

City Forex (nz) Limited
Shop 3, 44 Wellesley Street

Jasper Calder Charity Fund Or Trust Board
48 Wellesley Street West

David Davies & Associates Limited
Level 10, Novell Building

City New Zealand Limited
No 3, G/f, 44-52 Wellesley Street West

Jpgsm Limited
Level 10, Wellesley Centre

Indokiwi Ventures Limited
Shop 3, G/f, 44-52 Wellesley Street West

Similar companies

Bellagio 40 Limited
Level 1, 171 Hobson Street

Chr Holdings 2014 Limited
Apartment 4c, 182 Federal Street

Property Management Services (auckland) Limited
44 Wellesley Street

Tcbb Limited
Level 1, 171 Hobson Street

Triple Date Holdings Limited
Level 1

Whistler Management Limited
C/-jones Young, Solicitors