Construction Services Waikato Limited, a registered company, was registered on 05 Sep 2014. 9429041398098 is the business number it was issued. "Quantity surveying service" (ANZSIC M692370) is how the company is classified. This company has been managed by 4 directors: Louis Tasman Shaw - an active director whose contract began on 15 Oct 2021,
Ellyse Sharon Meredith-Wilkie - an active director whose contract began on 15 Oct 2021,
Dennis Russell George Shaw - an inactive director whose contract began on 05 Sep 2014 and was terminated on 15 Oct 2021,
Sharon Marie Shaw - an inactive director whose contract began on 05 Sep 2014 and was terminated on 15 Oct 2021.
Updated on 28 Mar 2024, our data contains detailed information about 1 address: 30 Duke Street, Cambridge, 3434 (types include: physical, service).
Construction Services Waikato Limited had been using 30 Duke Street, Cambridge as their physical address up until 09 Apr 2018.
A total of 1000 shares are issued to 12 shareholders (6 groups). The first group is comprised of 50 shares (5 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 150 shares (15 per cent). Lastly there is the third share allocation (550 shares 55 per cent) made up of 5 entities.
Previous address
Address: 30 Duke Street, Cambridge, 3434 New Zealand
Physical & registered address used from 05 Sep 2014 to 09 Apr 2018
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 06 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Morgan, Mark |
Rd 1 Taupiri 3791 New Zealand |
05 Sep 2014 - |
Shares Allocation #2 Number of Shares: 150 | |||
Individual | Meredith-wilkie, Ellyse Sharon |
Rd 2 Whakatane 3198 New Zealand |
12 May 2020 - |
Shares Allocation #3 Number of Shares: 550 | |||
Individual | Shaw, Sharon Marie |
Rd 1 Hamilton 3281 New Zealand |
05 Sep 2014 - |
Individual | Shaw, Dennis Russell George |
Rd 1 Hamilton 3281 New Zealand |
05 Sep 2014 - |
Director | Dennis Russell George Shaw |
Rd 1 Hamilton 3281 New Zealand |
05 Sep 2014 - |
Director | Sharon Marie Shaw |
Rd 1 Hamilton 3281 New Zealand |
05 Sep 2014 - |
Entity (NZ Limited Company) | Shannon Wrigley & Co Trustees (2007) Limited Shareholder NZBN: 9429033157122 |
Cambridge 3434 New Zealand |
05 Sep 2014 - |
Shares Allocation #4 Number of Shares: 50 | |||
Individual | Shaw, Dennis Russell George |
Rd 1 Hamilton 3281 New Zealand |
05 Sep 2014 - |
Director | Dennis Russell George Shaw |
Rd 1 Hamilton 3281 New Zealand |
05 Sep 2014 - |
Shares Allocation #5 Number of Shares: 50 | |||
Individual | Shaw, Sharon Marie |
Rd 1 Hamilton 3281 New Zealand |
05 Sep 2014 - |
Director | Sharon Marie Shaw |
Rd 1 Hamilton 3281 New Zealand |
05 Sep 2014 - |
Shares Allocation #6 Number of Shares: 150 | |||
Individual | Shaw, Louis Tasman |
Whatawhata Hamilton 3289 New Zealand |
05 Sep 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Shaw, Ellyse Sharon |
Saint Andrews Hamilton 3200 New Zealand |
05 Sep 2014 - 12 May 2020 |
Individual | Shaw, Ellyse Sharon |
Whakatane 3120 New Zealand |
05 Sep 2014 - 12 May 2020 |
Individual | Shaw, Ben Edward |
Rd 1 Hamilton 3281 New Zealand |
05 Sep 2014 - 28 Mar 2018 |
Louis Tasman Shaw - Director
Appointment date: 15 Oct 2021
Address: Rd 9, Hamilton, 3289 New Zealand
Address used since 15 Oct 2021
Ellyse Sharon Meredith-wilkie - Director
Appointment date: 15 Oct 2021
Address: Rd 2, Whakatane, 3198 New Zealand
Address used since 27 May 2022
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 15 Oct 2021
Dennis Russell George Shaw - Director (Inactive)
Appointment date: 05 Sep 2014
Termination date: 15 Oct 2021
Address: Rd 1, Hamilton, 3281 New Zealand
Address used since 05 Sep 2014
Sharon Marie Shaw - Director (Inactive)
Appointment date: 05 Sep 2014
Termination date: 15 Oct 2021
Address: Rd 1, Hamilton, 3281 New Zealand
Address used since 05 Sep 2014
Reeves Farms Limited
30 Duke Street
Jonita Enterprises Limited
30 Duke Street
Kathie Hill Hr Limited
30 Duke Street
Smart Shop Limited
30 Duke Street
Maggma Group Limited
30 Duke Street
Zulu Maintenance Limited
30 Duke Street
Accurate Costings Limited
1b Odette Street
Albany Quantity Surveying & Building Services Limited
128 Rostrevor Street
Graeme M. Henderson Limited
38 Harrowfield Drive
Qs Consultancy Services Limited
Level 4
Technicality Limited
Flat 1, 4a Mill Lane
Value Insight On Time Limited
212a Killarney Road