Nz Building Developments Limited was registered on 04 Apr 2017 and issued an NZ business identifier of 9429046036124. The registered LTD company has been supervised by 2 directors: Jason Gary Kemble - an active director whose contract started on 04 Apr 2017,
Jason Kemble - an active director whose contract started on 04 Apr 2017.
According to BizDb's data (last updated on 31 Mar 2024), this company filed 1 address: 33 Coles Crescent, Papakura 2110, Auckland, 2244 (type: registered, physical).
Up to 05 Sep 2022, Nz Building Developments Limited had been using Shop 5, 116 Cavendish Drive, Papatoetoe, Auckland as their registered address.
A total of 100 shares are issued to 3 groups (4 shareholders in total). In the first group, 98 shares are held by 2 entities, namely:
Kemble, Jason Gary (an individual) located at Miranda, Kaiaua postcode 3576,
Kemble, Shelby Claire (an individual) located at Miranda, Kaiaua postcode 3576.
Then there is a group that consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Kemble, Jason Gary - located at Miranda, Kaiaua.
The next share allocation (1 share, 1%) belongs to 1 entity, namely:
Kemble, Shelby Claire, located at Miranda, Kaiaua (an individual). Nz Building Developments Limited is classified as "Building, house construction" (business classification E301120).
Previous addresses
Address: Shop 5, 116 Cavendish Drive, Papatoetoe, Auckland, 2104 New Zealand
Registered address used from 09 Jul 2020 to 05 Sep 2022
Address: 231b Pinnacle Hill Road, Rd 1, Mangatawhiri, 2675 New Zealand
Physical address used from 18 Feb 2020 to 05 Sep 2022
Address: 231 Pinnacle Hill Road, Rd 1, Mangatawhiri, 2675 New Zealand
Physical address used from 26 Mar 2019 to 18 Feb 2020
Address: 258 Pinnacle Hill Road, Rd 1, Mangatawhiri, 2675 New Zealand
Physical address used from 13 Apr 2018 to 26 Mar 2019
Address: 8 Rays Way, Tuakau, Tuakau, 2121 New Zealand
Physical address used from 04 Apr 2017 to 13 Apr 2018
Address: Suite 3, 277 Te Irirangi Drive, Flat Bush, Auckland, 2019 New Zealand
Registered address used from 04 Apr 2017 to 09 Jul 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 07 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Kemble, Jason Gary |
Miranda Kaiaua 3576 New Zealand |
26 Aug 2022 - |
Individual | Kemble, Shelby Claire |
Miranda Kaiaua 3576 New Zealand |
26 Aug 2022 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Kemble, Jason Gary |
Miranda Kaiaua 3576 New Zealand |
26 Aug 2022 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Kemble, Shelby Claire |
Miranda Kaiaua 3576 New Zealand |
26 Aug 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kemble, Shelby |
Rd 1 Mangatawhiri 2675 New Zealand |
04 Apr 2017 - 26 Aug 2022 |
Individual | Kemble, Shelby |
Rd 1 Mangatawhiri 2675 New Zealand |
04 Apr 2017 - 26 Aug 2022 |
Director | Kemble, Jason |
Rd 1 Mangatawhiri 2675 New Zealand |
04 Apr 2017 - 26 Aug 2022 |
Director | Kemble, Jason |
Rd 1 Mangatawhiri 2675 New Zealand |
04 Apr 2017 - 26 Aug 2022 |
Jason Gary Kemble - Director
Appointment date: 04 Apr 2017
Address: Miranda, Kaiaua, 3576 New Zealand
Address used since 27 Feb 2023
Address: Ararimu, Drury, 2579 New Zealand
Address used since 26 Aug 2022
Jason Kemble - Director
Appointment date: 04 Apr 2017
Address: Rd 1, Mangatawhiri, 2675 New Zealand
Address used since 10 Feb 2020
Address: Rd 1, Mangatawhiri, 2675 New Zealand
Address used since 05 Apr 2018
Address: Rd 1, Mangatawhiri, 2675 New Zealand
Address used since 18 Mar 2019
Address: Tuakau, Tuakau, 2121 New Zealand
Address used since 04 Apr 2017
Bennett Machine Tools (2013) Limited
Suite 3, 277 Te Irirangi Drive
Waipipi Rentals Limited
Suite 3, 277 Te Irirangi Drive
Auckland Regenerative Clinic Limited
Suite 3, 277 Te Irirangi Drive
T & B Corporate Trustee Limited
Suite 3, 277 Te Irirangi Drive
Warkworth Scaffolding Limited
Suite 3, 277 Te Irirangi Drive
Wh Prof Trustee Limited
Suite 3, 277 Te Irirangi Drive
Built Environments Limited
Suite 3, 277 Te Irirangi Drive
Gould Contracting Limited
Suite 3, 277 Te Irirangi Drive
Johnson & Johnson Services Limited
Suite 3, 277 Te Irirangi Drive
Papp Building Projects Limited
Suite 3, 277 Te Irirangi Drive
Shrinkclad Limited
Suite 3, 277 Te Irirangi Drive
Upspec Construction Limited
Suite 3, 277 Te Irirangi Drive