Downing Construction Limited was started on 27 Jun 2013 and issued an NZ business identifier of 9429030163485. This registered LTD company has been run by 4 directors: Cameron James Downing - an active director whose contract started on 27 Jun 2013,
Vannessa Anne Downing - an active director whose contract started on 25 Mar 2019,
Vanessa Downing - an active director whose contract started on 25 Mar 2019,
Karen Woller - an inactive director whose contract started on 05 Aug 2014 and was terminated on 01 Dec 2015.
According to our data (updated on 31 Mar 2024), the company uses 1 address: 42 Moorhouse Street, Morrinsville, Morrinsville, 3300 (type: registered, physical).
Up until 26 Feb 2021, Downing Construction Limited had been using Suite 9, 9 Lynden Court, Chartwell, Hamilton as their registered address.
A total of 100 shares are allotted to 4 groups (6 shareholders in total). In the first group, 40 shares are held by 2 entities, namely:
Downing, Vannessa Anne (an individual) located at Rd 1, Taupiri postcode 3791,
Downing, Bruce Allan (an individual) located at Rd 1, Taupiri postcode 3791.
The 2nd group consists of 1 shareholder, holds 10 per cent shares (exactly 10 shares) and includes
Downing, Vannessa Anne - located at Rd 1, Taupiri.
The next share allocation (40 shares, 40%) belongs to 2 entities, namely:
Sunde, Samantha Anne, located at Leamington, Cambridge (an individual),
Downing, Cameron James, located at Rd 2, Orini (a director). Downing Construction Limited was classified as ""Building, house construction"" (ANZSIC E301120).
Previous addresses
Address: Suite 9, 9 Lynden Court, Chartwell, Hamilton, 3210 New Zealand
Registered & physical address used from 27 Jul 2017 to 26 Feb 2021
Address: Suite 10, 9 Lynden Court, Chartwell, Hamilton, 3210 New Zealand
Registered & physical address used from 07 Jan 2016 to 27 Jul 2017
Address: 46 Kerie Road, Rd1, Taupiri, 3791 New Zealand
Physical & registered address used from 09 Dec 2015 to 07 Jan 2016
Address: 9 Springcrest Drive, Karaka, Papakura, 2113 New Zealand
Registered & physical address used from 27 Jun 2013 to 09 Dec 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 24 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40 | |||
Individual | Downing, Vannessa Anne |
Rd 1 Taupiri 3791 New Zealand |
02 Dec 2021 - |
Individual | Downing, Bruce Allan |
Rd 1 Taupiri 3791 New Zealand |
18 Feb 2021 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Downing, Vannessa Anne |
Rd 1 Taupiri 3791 New Zealand |
02 Dec 2021 - |
Shares Allocation #3 Number of Shares: 40 | |||
Individual | Sunde, Samantha Anne |
Leamington Cambridge 3432 New Zealand |
18 Feb 2021 - |
Director | Downing, Cameron James |
Rd 2 Orini 3792 New Zealand |
27 Jun 2013 - |
Shares Allocation #4 Number of Shares: 10 | |||
Director | Downing, Cameron James |
Rd 2 Orini 3792 New Zealand |
27 Jun 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Bruce And Vanessa Downing Family Trust Company Number: 109-596-582 |
Rd 1 Taupiri 3791 New Zealand |
27 Mar 2019 - 18 Feb 2021 |
Director | Downing, Vanessa |
Rd 1 Taupiri 3791 New Zealand |
27 Mar 2019 - 02 Dec 2021 |
Director | Downing, Vanessa |
Rd 1 Taupiri 3791 New Zealand |
27 Mar 2019 - 02 Dec 2021 |
Individual | Downing, Vanessa |
Rd 1 Taupiri 3791 New Zealand |
27 Jun 2013 - 07 Apr 2014 |
Other | Cam's Trust |
Taupiri Taupiri 3721 New Zealand |
27 Mar 2019 - 18 Feb 2021 |
Individual | Downing, Bruce |
Rd 1 Taupiri 3791 New Zealand |
27 Jun 2013 - 07 Apr 2014 |
Cameron James Downing - Director
Appointment date: 27 Jun 2013
Address: Rd 2, Orini, 3792 New Zealand
Address used since 02 Aug 2022
Address: Taupiri, Taupiri, 3721 New Zealand
Address used since 07 May 2021
Address: Taupiri, Taupiri, 3721 New Zealand
Address used since 01 Dec 2019
Address: Taupiri, Taupiri, 3721 New Zealand
Address used since 27 Jun 2013
Vannessa Anne Downing - Director
Appointment date: 25 Mar 2019
Address: Rd 1, Taupiri, 3791 New Zealand
Address used since 24 Aug 2021
Vanessa Downing - Director
Appointment date: 25 Mar 2019
Address: Rd 1, Taupiri, 3791 New Zealand
Address used since 24 Aug 2021
Address: Rd1, Taupiri, 3791 New Zealand
Address used since 25 Mar 2019
Karen Woller - Director (Inactive)
Appointment date: 05 Aug 2014
Termination date: 01 Dec 2015
Address: Karaka, Papakura, 2113 New Zealand
Address used since 05 Aug 2014
Crafted Signs Limited
Suite 9, 9 Lynden Court
Goodey Anaesthesia Limited
Suite 10
Mystery Creek Technologies Limited
Suite 9, 9 Lynden Court
Re/max Queenstown Limited
Suite 9, 9 Lynden Court
Wilsons Bay Developments Limited
Suite 9, 9 Lynden Court
Ogilvy Johnson Limited
Suite 9, 9 Lynden Court
Beeson Brother's Limited
30 Rossiter Place
C Homes Limited
17 Porima Way
Dreams Built Limited
20 Aspiring Cres
Fantasy Homes Limited
9 Porima Way
Silver Star Building Company Limited
5 Te Puroa Place
World Esp New Zealand Limited
9 Fleming Place