Sparrow Construction Limited was started on 03 Dec 1965 and issued an NZ business identifier of 9429040908366. The registered LTD company has been supervised by 3 directors: Michael Robert Hanbury-Sparrow - an active director whose contract started on 30 Sep 1992,
Stephen Hanbury-Sparrow - an inactive director whose contract started on 23 May 1986 and was terminated on 30 Sep 1992,
Janet Elizabeth Hanbury-Sparrow - an inactive director whose contract started on 23 May 1986 and was terminated on 30 Sep 1992.
According to the BizDb data (last updated on 24 Apr 2024), the company registered 3 addresses: 178 Ngarara Road, Rd 1, Waikanae, 5391 (registered address),
178 Ngarara Road, Rd 1, Waikanae, 5391 (physical address),
178 Ngarara Road, Rd 1, Waikanae, 5391 (service address),
178 Ngarara Road, Rd 1, Waikanae, 5391 (delivery address) among others.
Until 31 Jul 2019, Sparrow Construction Limited had been using 16 Willoughby Street, Lower Hutt as their physical address.
A total of 2000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 2000 shares are held by 1 entity, namely:
Hanbury-Sparrow, Michael Robert (an individual) located at Rd 1, Waikanae postcode 5391. Sparrow Construction Limited was categorised as "Non-building construction nec" (business classification E310947).
Principal place of activity
178 Ngarara Road, Rd 1, Waikanae, 5391 New Zealand
Previous addresses
Address #1: 16 Willoughby Street, Lower Hutt New Zealand
Physical & registered address used from 05 Jun 2005 to 31 Jul 2019
Address #2: Odlin Mc Grath Chartered Accountants Ltd, Level 3, Westfield Tower, 45 Knights Road, Lower Hutt
Physical & registered address used from 05 Jun 2002 to 05 Jun 2005
Address #3: C/- Odlin & Mcgrath, 3rd Floor, Queensgate Tower, 45 Knights Road, Lower Hutt
Registered address used from 29 May 2001 to 05 Jun 2002
Address #4: C/- Odlin & Mcgrath, 3rd Floor, 45 Knights Road, Lower Hutt
Registered address used from 28 May 1999 to 29 May 2001
Address #5: Same As Registered Office
Physical address used from 17 Jun 1997 to 05 Jun 2002
Address #6: C/- Odlin & Mcgrath, 60 Queens Drive, Lower Hutt
Registered address used from 14 Feb 1992 to 28 May 1999
Basic Financial info
Total number of Shares: 2000
Annual return filing month: July
Annual return last filed: 07 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2000 | |||
Individual | Hanbury-sparrow, Michael Robert |
Rd 1 Waikanae 5391 New Zealand |
03 Dec 1965 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Weber, Janet L |
Rd 1 Waikanae 5391 New Zealand |
03 Dec 1965 - 15 Sep 2017 |
Michael Robert Hanbury-sparrow - Director
Appointment date: 30 Sep 1992
Address: Rd 1, Waikanae, 5391 New Zealand
Address used since 31 May 2010
Stephen Hanbury-sparrow - Director (Inactive)
Appointment date: 23 May 1986
Termination date: 30 Sep 1992
Address: Eastbourne,
Address used since 23 May 1986
Janet Elizabeth Hanbury-sparrow - Director (Inactive)
Appointment date: 23 May 1986
Termination date: 30 Sep 1992
Address: Eastbourne,
Address used since 23 May 1986
Barry Meyrick Building Limited
16 Willoughby Street
Ggbl Limited
16 Willoughby Street
Orange Wholesale One Limited
16 Willoughby Street
The Terrace Pharmacy Limited
16 Willoughby Street
Forkparts Limited
16 Willoughby Street
Artoc Consulting Limited
16 Willoughby Street
Bowers Retaining Systems Limited
51 Dudley Street
Diamond Trade Concrete Cutting Limited
19 Horoeka Street
Inkwell Limited
30 Wheatley Street
J.wall Limited
62 Durham Crescent
Keyway Construction Limited
26 Ngaumatau Street
Sparrow Construction Building & Civil Limited
16 Willoughby Street