Build Auckland Limited was registered on 15 Apr 1999 and issued a New Zealand Business Number of 9429037613600. The registered LTD company has been run by 3 directors: Clyde Robert Leggett - an active director whose contract started on 15 Apr 1999,
Michelle Ann Leggett - an inactive director whose contract started on 22 Jun 2001 and was terminated on 07 Dec 2010,
Simon Wilding - an inactive director whose contract started on 15 Apr 1999 and was terminated on 22 Jun 2001.
As stated in BizDb's data (last updated on 23 Feb 2024), the company filed 1 address: 4/469A Dominion Rd, Mt Eden, Auckland, 1024 (category: physical, registered).
Until 23 Mar 2011, Build Auckland Limited had been using 51 Margaret Ave, Mt Albert, Auckland as their physical address.
BizDb identified former names used by the company: from 21 Jul 2013 to 23 Apr 2015 they were called Build Nz Limited, from 15 Apr 1999 to 21 Jul 2013 they were called Piscean Design Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Leggett, Clyde Robert (an individual) located at Mt Eden, Auckland postcode 1024.
Previous addresses
Address: 51 Margaret Ave, Mt Albert, Auckland New Zealand
Physical & registered address used from 31 May 2007 to 23 Mar 2011
Address: 9 Norrie Ave, Mt Albert, Auckland
Physical & registered address used from 07 May 2003 to 31 May 2007
Address: 171 Avondale Road, Avondale, Auckland
Physical address used from 19 Jun 2001 to 07 May 2003
Address: 45b Anglesea Street, Ponsonby, Auckland
Registered address used from 19 Jun 2001 to 07 May 2003
Address: 45b Anglesea Street, Ponsonby, Auckland
Physical address used from 19 Jun 2001 to 19 Jun 2001
Address: Withers Tsang & Co, 23 Williamson Avenue, Ponsonby, Auckland
Physical & registered address used from 30 May 2000 to 19 Jun 2001
Address: Withers Tsang & Co, 23 Williamson Avenue, Ponsonby, Auckland
Registered address used from 12 Apr 2000 to 30 May 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 29 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Leggett, Clyde Robert |
Mt Eden Auckland 1024 New Zealand |
01 Mar 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Leggett, Michelle |
Mt Albert Auckland New Zealand |
01 Mar 2004 - 07 Dec 2010 |
Clyde Robert Leggett - Director
Appointment date: 15 Apr 1999
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 15 Mar 2011
Michelle Ann Leggett - Director (Inactive)
Appointment date: 22 Jun 2001
Termination date: 07 Dec 2010
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 08 Mar 2010
Simon Wilding - Director (Inactive)
Appointment date: 15 Apr 1999
Termination date: 22 Jun 2001
Address: Ponsonby, Auckland,
Address used since 15 Apr 1999
Pc Vector Limited
23/469 Dominion Road
Prigo Limited
7 Brixton Road
K P C Trustees Limited
2/473a Dominion Road
Seniornet Eden-roskill Incorporated
Mt Eden Senior Citizens Club
Locarno Limited
1 Dexter Avenue
Property Sale & Purchase Limited
506 Dominion Road