H R S Construction Limited was started on 19 Apr 2005 and issued a business number of 9429034872574. This registered LTD company has been run by 5 directors: Richard James Gibb - an active director whose contract started on 12 Jul 2005,
Andrew Clive Marshall - an active director whose contract started on 12 Jul 2005,
Robin Danny Hughes - an inactive director whose contract started on 12 Jul 2005 and was terminated on 21 Sep 2015,
Kelvyn James Sara - an inactive director whose contract started on 12 Jul 2005 and was terminated on 21 Sep 2015,
Owen David Rees - an inactive director whose contract started on 19 Apr 2005 and was terminated on 01 Jul 2010.
According to our information (updated on 23 Apr 2024), this company uses 1 address: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 (category: physical, service).
Up to 04 Mar 2014, H R S Construction Limited had been using P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi as their physical address.
A total of 1666600 shares are allotted to 2 groups (4 shareholders in total). As far as the first group is concerned, 833300 shares are held by 3 entities, namely:
Marshall, Andrew Clive (an individual) located at Rd 2, Tai Tapu postcode 7672,
Hughes, Robin Danny (an individual) located at Scarborough, Christchurch postcode 8081,
Marshall, Justine (an individual) located at Rd 2, Tai Tapu postcode 7672.
Another group consists of 1 shareholder, holds 50% shares (exactly 833300 shares) and includes
Raupo Trustee Limited - located at 100 Moorhouse Avenue, Christchurch.
Previous addresses
Address: P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 New Zealand
Physical & registered address used from 12 May 2011 to 04 Mar 2014
Address: P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand
Physical & registered address used from 26 Aug 2009 to 12 May 2011
Address: Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch
Physical & registered address used from 10 Oct 2006 to 26 Aug 2009
Address: Level 15, 764 Colombo Street, Christchurch
Registered & physical address used from 19 Apr 2005 to 10 Oct 2006
Basic Financial info
Total number of Shares: 1666600
Annual return filing month: August
Annual return last filed: 08 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 833300 | |||
Individual | Marshall, Andrew Clive |
Rd 2 Tai Tapu 7672 New Zealand |
20 Jul 2005 - |
Individual | Hughes, Robin Danny |
Scarborough Christchurch 8081 New Zealand |
01 Aug 2018 - |
Individual | Marshall, Justine |
Rd 2 Tai Tapu 7672 New Zealand |
01 Aug 2018 - |
Shares Allocation #2 Number of Shares: 833300 | |||
Entity (NZ Limited Company) | Raupo Trustee Limited Shareholder NZBN: 9429032670295 |
100 Moorhouse Avenue Christchurch 8011 New Zealand |
19 Aug 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gibb, Richard James |
Northwood Christchurch 8051 New Zealand |
20 Jul 2005 - 13 Mar 2013 |
Individual | Hartnell, Philip |
Merivale Christchurch 8014 New Zealand |
20 Jul 2005 - 22 Sep 2015 |
Individual | Sara, Kelvyn James |
St Albans Christchurch 8014 New Zealand |
20 Jul 2005 - 22 Sep 2015 |
Individual | Rees, Owen David |
Christchurch |
19 Apr 2005 - 20 Jul 2005 |
Individual | Clark, John Joseph |
Merivale Christchurch 8014 New Zealand |
20 Jul 2005 - 22 Sep 2015 |
Richard James Gibb - Director
Appointment date: 12 Jul 2005
Address: Lincoln, 7608 New Zealand
Address used since 15 Feb 2023
Address: Lincoln, Christchurch, 7674 New Zealand
Address used since 04 Aug 2021
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 17 Jul 2013
Andrew Clive Marshall - Director
Appointment date: 12 Jul 2005
Address: Rd 2, Tai Tapu, 7672 New Zealand
Address used since 09 Feb 2023
Address: Tai Tapu, 8025 New Zealand
Address used since 29 Aug 2011
Robin Danny Hughes - Director (Inactive)
Appointment date: 12 Jul 2005
Termination date: 21 Sep 2015
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 21 Aug 2015
Kelvyn James Sara - Director (Inactive)
Appointment date: 12 Jul 2005
Termination date: 21 Sep 2015
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 01 Aug 2008
Owen David Rees - Director (Inactive)
Appointment date: 19 Apr 2005
Termination date: 01 Jul 2010
Address: Belfast, Christchurch, 8051 New Zealand
Address used since 01 Aug 2008
Romano's Food Group Limited
Level 1
Frobisher Australia Limited
Level 1
Veracity Building Solutions Limited
Level 1
Harewood Investments Limited
Level 1
Blakesfield Limited
Level 1
Gf Leasing Limited
Level 1