Shortcuts

Konstruct Limited

Type: NZ Limited Company (Ltd)
9429034137475
NZBN
1811056
Company Number
Registered
Company Status
96106637
GST Number
No Abn Number
Australian Business Number
C161150
Industry classification code
Screen Printing
Industry classification description
Current address
9b Corban Avenue
Henderson
Auckland 0612
New Zealand
Physical & registered & service address used since 21 Mar 2017
Po Box 21408
Henderson
Auckland 0650
New Zealand
Postal address used since 05 Jun 2019
9b Corban Avenue
Henderson
Auckland 0612
New Zealand
Delivery address used since 05 Jun 2019

Konstruct Limited was registered on 29 May 2006 and issued a New Zealand Business Number of 9429034137475. This registered LTD company has been managed by 5 directors: Thomas Richard Wolfenden - an active director whose contract began on 29 May 2006,
Christopher William Ashton - an active director whose contract began on 01 Dec 2006,
Ria Madeline Vandervis - an inactive director whose contract began on 10 Feb 2013 and was terminated on 16 Jan 2019,
Arapera Hapuku Salter - an inactive director whose contract began on 11 Jan 2016 and was terminated on 16 Jan 2019,
Mark Lucas Colley - an inactive director whose contract began on 29 May 2006 and was terminated on 11 Jan 2016.
As stated in BizDb's data (updated on 25 Feb 2024), the company filed 1 address: 9B Corban Avenue, Henderson, Auckland, 0612 (type: office, postal).
Up to 21 Mar 2017, Konstruct Limited had been using Unit 3, 183 Mcleod Road, Te Atatu South, Auckland as their physical address.
BizDb found past names used by the company: from 13 Nov 2007 to 19 Nov 2012 they were called Konstruct Clothing Limited, from 04 Dec 2006 to 13 Nov 2007 they were called Unicity Limited and from 29 May 2006 to 04 Dec 2006 they were called Varcity Limited.
A total of 60300 shares are issued to 3 groups (3 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Wolfenden, Thomas Richard (a director) located at Swanson, Auckland postcode 0614.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 30149 shares) and includes
Ashton, Christopher William - located at Mount Eden, Auckland.
The next share allotment (30150 shares, 50%) belongs to 1 entity, namely:
Salter, Arapera Hapuku, located at Swanson, Auckland (an individual). Konstruct Limited has been categorised as "Screen printing" (ANZSIC C161150).

Addresses

Other active addresses

Principal place of activity

9b Corban Avenue, Henderson, Auckland, 0612 New Zealand


Previous addresses

Address #1: Unit 3, 183 Mcleod Road, Te Atatu South, Auckland, 0610 New Zealand

Physical & registered address used from 24 Mar 2015 to 21 Mar 2017

Address #2: 150c Kaikorai Valley Rd, Glenross, Dunedin New Zealand

Physical & registered address used from 19 May 2009 to 24 Mar 2015

Address #3: 81b Glasgow St, South Dunedin, Dunedin

Physical & registered address used from 21 Nov 2007 to 19 May 2009

Address #4: 29 Carlyle Street, Dunedin

Physical & registered address used from 29 May 2006 to 21 Nov 2007

Contact info
64 9 2804496
22 Jan 2019 Phone
accounts@konstruct.com
05 Jun 2020 nzbn-reserved-invoice-email-address-purpose
sales@konstruct.com
22 Jan 2019 Email
www.konstruct.com
Website
www.konstruct.co.nz
07 Jun 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 60300

Annual return filing month: June

Annual return last filed: 01 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Director Wolfenden, Thomas Richard Swanson
Auckland
0614
New Zealand
Shares Allocation #2 Number of Shares: 30149
Individual Ashton, Christopher William Mount Eden
Auckland
1024
New Zealand
Shares Allocation #3 Number of Shares: 30150
Individual Salter, Arapera Hapuku Swanson
Auckland
0614
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Wolfenden, Thomas Richard Swanson
Auckland
0614
New Zealand
Individual Wolfenden, Thomas Richard Swanson
Auckland
0614
New Zealand
Individual Colley, Mark Lucas Waihi

New Zealand
Individual Wolfenden, Thomas Richard Titirangi
Auckland
0604
New Zealand
Directors

Thomas Richard Wolfenden - Director

Appointment date: 29 May 2006

Address: Swanson, Auckland, 0614 New Zealand

Address used since 14 Dec 2018

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 02 Jun 2017


Christopher William Ashton - Director

Appointment date: 01 Dec 2006

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 11 Mar 2022

Address: Morningside, Auckland, 1025 New Zealand

Address used since 07 Aug 2020

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 01 May 2020

Address: Oratia, Auckland, 0604 New Zealand

Address used since 03 Jun 2014


Ria Madeline Vandervis - Director (Inactive)

Appointment date: 10 Feb 2013

Termination date: 16 Jan 2019

Address: Oratia, Auckland, 0604 New Zealand

Address used since 03 Jun 2014


Arapera Hapuku Salter - Director (Inactive)

Appointment date: 11 Jan 2016

Termination date: 16 Jan 2019

Address: Swanson, Auckland, 0614 New Zealand

Address used since 14 Dec 2018

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 02 Jun 2017


Mark Lucas Colley - Director (Inactive)

Appointment date: 29 May 2006

Termination date: 11 Jan 2016

Address: Rd 2, Waihi, 3682 New Zealand

Address used since 06 Jul 2010

Nearby companies

9b Corban Ave Limited
9 A Corban Ave

Webster Property Group Limited
Flat 1, 8 Corban Avenue

Key West Bolt & Supply Limited
Flat 1, 12 Corban Avenue

James Buchanan Limited
6 Corban Avenue

Crayden Holdings Limited
6 Corban Avenue

Bu-mac Engineering Limited
6 Corban Ave

Similar companies

All Out Customs Limited
All Out Customs

Dynamite Screenprint Limited
10 Charta Place

Image On Limited
77 San Valentino Drive

Superior Print (2010) Limited
5/22 Cartwright Rd

Talata Limited
73b Larnoch Road

Westgate Printing Limited
4/42 Henderson Valley Rd