Shortcuts

Cunneen Construction Limited

Type: NZ Limited Company (Ltd)
9429036355884
NZBN
1235114
Company Number
Registered
Company Status
E301120
Industry classification code
Building, House Construction
Industry classification description
Current address
9 Mccahon Place
Titirangi
Auckland 0604
New Zealand
Other address (Address For Share Register) used since 28 Apr 2016
16 Seacoast Road
Mangawhai Heads
Mangawhai 0505
New Zealand
Other address (Address For Share Register) used since 02 May 2019
16 Seacoast Road
Mangawhai Heads
Mangawhai 0505
New Zealand
Other address (Address for Records) used since 13 May 2019

Cunneen Construction Limited, a registered company, was started on 23 Aug 2002. 9429036355884 is the NZ business identifier it was issued. "Building, house construction" (business classification E301120) is how the company has been classified. This company has been supervised by 1 director, named David Michael Cunneen - an active director whose contract began on 23 Aug 2002.
Last updated on 06 Oct 2021, the BizDb data contains detailed information about 7 addresses the company registered, namely: 147 Wintle Street, Mangawhai Heads, Mangawhai, 0540 (registered address),
147 Wintle Street, Mangawhai Heads, Mangawhai, 0540 (physical address),
147 Wintle Street, Mangawhai, 0540 (other address),
Lot 6/ 53 Goodall Road, Snells Beach, 0982 (other address) among others.
Cunneen Construction Limited had been using 75 Titirangi Road, New Lynn, Auckland as their physical address up to 27 May 2021.
Previous aliases used by the company, as we found at BizDb, included: from 23 Aug 2002 to 14 Oct 2010 they were named Dafh Limited.
A total of 100 shares are issued to 4 shareholders (3 groups). The first group includes 1 share (1%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1 share (1%). Lastly the 3rd share allotment (98 shares 98%) made up of 2 entities.

Addresses

Other active addresses

Address #4: 75 Titirangi Road, New Lynn, Auckland, 0600 New Zealand

Other address (Address for Records) used from 18 Jul 2019

Address #5: 147 Wintle Street, Mangawhai, 0540 New Zealand

Other address (Address for Records) used from 19 May 2021

Address #6: Lot 6/ 53 Goodall Road, Snells Beach, 0982 New Zealand

Other address (Address For Share Register) used from 19 May 2021

Address #7: 147 Wintle Street, Mangawhai Heads, Mangawhai, 0540 New Zealand

Registered & physical address used from 27 May 2021

Principal place of activity

53 Goodall Road, Snells Beach, 0982 New Zealand


Previous addresses

Address #1: 75 Titirangi Road, New Lynn, Auckland, 0600 New Zealand

Physical address used from 26 Jul 2019 to 27 May 2021

Address #2: 16 Seacoast Road, Mangawhai Heads, Mangawhai, 0505 New Zealand

Registered address used from 21 May 2019 to 27 May 2021

Address #3: 9 Mccahon Place, Titirangi, Auckland, 0604 New Zealand

Registered address used from 14 May 2019 to 21 May 2019

Address #4: 9 Mccahon Place, Titirangi, Auckland, 0604 New Zealand

Registered address used from 13 May 2019 to 14 May 2019

Address #5: Shop 6, 41 Moir Street, Mangawhai, Mangawhai, 0505 New Zealand

Physical address used from 13 May 2019 to 26 Jul 2019

Address #6: 16 Seacoast Road, Mangawhai Heads, Mangawhai, 0505 New Zealand

Registered & physical address used from 10 May 2019 to 13 May 2019

Address #7: 9 Mccahon Place, Titirangi, Auckland, 0604 New Zealand

Registered & physical address used from 06 May 2016 to 10 May 2019

Address #8: 353 Titirangi Road, Titirangi, Auckland, 0604 New Zealand

Registered & physical address used from 30 Apr 2014 to 06 May 2016

Address #9: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand

Physical & registered address used from 23 Dec 2011 to 30 Apr 2014

Address #10: Unit 12, 77 Hilton Street, Kaiapoi, 7630 New Zealand

Registered & physical address used from 21 Apr 2011 to 23 Dec 2011

Address #11: C/-searell & Co Ltd, Level 1, 148 Victoria Street, Christchurch New Zealand

Registered & physical address used from 22 Sep 2006 to 21 Apr 2011

Address #12: Searell & Co Ltd, Level 4, 728 Colombo Street, Christchurch

Physical & registered address used from 26 Apr 2006 to 22 Sep 2006

Address #13: 7 Collins Street, Addington, Christchurch

Registered address used from 11 Jun 2003 to 26 Apr 2006

Address #14: 7 Collins Street, Christchurch

Registered address used from 23 Aug 2002 to 11 Jun 2003

Address #15: 7 Collins Street, Christchurch, Christchurch

Physical address used from 23 Aug 2002 to 23 Aug 2002

Contact info
64 02753 323498
Phone
cunneenconstruction@xtra.co.nz
Email
No website
Website
cunneenconstruction.co.nz
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 19 May 2021


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual David Michael Cunneen Mangawhai Heads
Mangawhai
0505
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Francine Dawn Smith Titirangi
Auckland
0604
New Zealand
Shares Allocation #3 Number of Shares: 98
Individual Francine Dawn Smith Mangawhai Heads
Mangawhai
0505
New Zealand
Individual David Michael Cunneen Mangawhai Heads
Mangawhai
0505
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Donald Moir Smith New Brighton
Christchurch 8061

New Zealand
Directors

David Michael Cunneen - Director

Appointment date: 23 Aug 2002

Address: Mangawhai Heads, Mangawhai, 0505 New Zealand

Address used since 19 May 2021

Address: Mangawhai Heads, Mangawhai, 0505 New Zealand

Address used since 02 May 2019

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 14 Oct 2015

Nearby companies
Similar companies

Division Building Limited
67 Hilling Street

Flash Homes Limited
71a Stottholm Road

Ibuild.nz Limited
36 Lemnos Place

Lynch Construction Limited
5 Judith Place

Plumbuilt Construction Limited
45 Hilling Street

Tr & Aj Mackenzie Limited
213c Golf Road