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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | David Michael Cunneen |
Mangawhai Heads Mangawhai 0505 New Zealand |
23 Aug 2002 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Francine Dawn Smith |
Titirangi Auckland 0604 New Zealand |
18 Apr 2006 - |
Shares Allocation #3 Number of Shares: 98 | |||
Individual | Francine Dawn Smith |
Mangawhai Heads Mangawhai 0505 New Zealand |
18 Apr 2006 - |
Individual | David Michael Cunneen |
Mangawhai Heads Mangawhai 0505 New Zealand |
23 Aug 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Donald Moir Smith |
New Brighton Christchurch 8061 New Zealand |
18 Apr 2006 - 09 May 2011 |
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
View & View Finance Limited
17 Mccahon Place
Mentis Limited
5 Mccahon Place
Whakamarino Trustee Company Limited
14 Mccahon Place
Aqua Fresh Water Filters & Coolers Limited
8a Ava Avenue
Axiom Investment Management Limited
216 Golf Road
Sasa'e Transport Limited
24 Ragley Street
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