Shortcuts

April Construction Limited

Type: NZ Limited Company (Ltd)
9429038351457
NZBN
802646
Company Number
Registered
Company Status
Current address
L3, 134 Oxford Terrace
Christchurch 8011
New Zealand
Physical & registered & service address used since 06 Aug 2018

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 60
Individual Meyer, Quinten Charles Alexandra
9391
New Zealand
Director Quinten Charles Meyer Alexandra
9391
New Zealand
Shares Allocation #2 Number of Shares: 60
Individual Meyer, Susan Mary Alexandra
9391
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Meyer, Quinten Charles R D
Alexandra
Directors

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

Nearby companies

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