Shortcuts

H R S Construction Limited

Type: NZ Limited Company (Ltd)
9429034872574
NZBN
1613936
Company Number
Registered
Company Status
Current address
Level 1
100 Moorhouse Avenue
Christchurch 8011
New Zealand
Physical & service & registered address used since 04 Mar 2014

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 833300
Individual Marshall, Andrew Clive Rd 2
Tai Tapu
7672
New Zealand
Individual Hughes, Robin Danny Scarborough
Christchurch
8081
New Zealand
Individual Marshall, Justine Rd 2
Tai Tapu
7672
New Zealand
Shares Allocation #2 Number of Shares: 833300
Entity (NZ Limited Company) Raupo Trustee Limited
Shareholder NZBN: 9429032670295
100 Moorhouse Avenue
Christchurch
8011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gibb, Richard James Northwood
Christchurch 8051

New Zealand
Individual Hartnell, Philip Merivale
Christchurch 8014

New Zealand
Individual Sara, Kelvyn James St Albans
Christchurch 8014

New Zealand
Individual Rees, Owen David Christchurch
Individual Clark, John Joseph Merivale
Christchurch 8014

New Zealand
Directors

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