April Construction Limited, a registered company, was registered on 17 Apr 1996. 9429038351457 is the business number it was issued. This company has been run by 2 directors: Susan Mary Meyer - an active director whose contract started on 10 Jun 2022,
Quinten Charles Meyer - an inactive director whose contract started on 17 Apr 1996 and was terminated on 10 Jun 2022.
Last updated on 27 Apr 2024, the BizDb database contains detailed information about 1 address: L3, 134 Oxford Terrace, Christchurch, 8011 (types include: physical, registered).
April Construction Limited had been using L3, 2 Hazeldean Road, Addington, Christchurch as their physical address up to 06 Aug 2018.
A total of 120 shares are allocated to 3 shareholders (2 groups). The first group is comprised of 60 shares (50 per cent) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 60 shares (50 per cent).
Previous addresses
Address: L3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 09 Oct 2015 to 06 Aug 2018
Address: Level 3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 28 Nov 2013 to 09 Oct 2015
Address: Level 1 The Antarctic Attraction, 38 Orchard Road, Christchurch, 8053 New Zealand
Registered & physical address used from 20 Jun 2012 to 28 Nov 2013
Address: Level 5 Grant Thornton House, 47 Cathedral Square,, Christchurch, 8011 New Zealand
Physical & registered address used from 30 Jul 2010 to 20 Jun 2012
Address: 9th Floor Anthony Harper Bldg, 47 Cathedral Square,, Christchurch, 8011 New Zealand
Physical & registered address used from 08 Jul 2010 to 30 Jul 2010
Address: C/- Grant Thornton (christchurch) Ltd, 9th Floor Anthony Harper Bldg, 47 Cathedral Square, Christchurch New Zealand
Registered & physical address used from 01 Jul 2002 to 08 Jul 2010
Address: C/- Grant Thornton, Amp Centre, 47 Cathedral Square, Christchurch
Registered & physical address used from 30 Jun 2001 to 01 Jul 2002
Address: K Sharp & G Thornton, Catherdral Square, Amp Building, Christchurch
Registered address used from 11 Apr 2000 to 30 Jun 2001
Address: K Sharp & G Thornton, Catherdral Square, Amp Building, Christchurch
Registered address used from 16 Jul 1997 to 11 Apr 2000
Address: K Sharp & G Thornton, Catherdral Square, Amp Building, Christchurch
Physical address used from 16 Jul 1997 to 30 Jun 2001
Basic Financial info
Total number of Shares: 120
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Individual | Meyer, Quinten Charles |
Alexandra 9391 New Zealand |
21 Oct 2014 - |
Director | Quinten Charles Meyer |
Alexandra 9391 New Zealand |
21 Oct 2014 - |
Shares Allocation #2 Number of Shares: 60 | |||
Individual | Meyer, Susan Mary |
Alexandra 9391 New Zealand |
17 Apr 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Meyer, Quinten Charles |
R D Alexandra |
17 Apr 1996 - 21 Oct 2014 |
Susan Mary Meyer - Director
Appointment date: 10 Jun 2022
Address: Alexandra, 9391 New Zealand
Address used since 10 Jun 2022
Quinten Charles Meyer - Director (Inactive)
Appointment date: 17 Apr 1996
Termination date: 10 Jun 2022
Address: Rd 1, Alexandra, 9391 New Zealand
Address used since 21 Oct 2014
Address: Alexandra, 9391 New Zealand
Address used since 03 Oct 2017
French Bakery Limited
L3, 134 Oxford Terrace
Bunny Finance Limited
L3, 134 Oxford Terrace
Close Quarters Holdings Limited
L3, 134 Oxford Terrace
Taoco Nz Limited
L3, 134 Oxford Terrace
Safe Site Essentials Limited
L3, 134 Oxford Terrace
James Milne Holdings Limited
L3, 134 Oxford Terrace