Nz Strong Construction Limited was launched on 13 May 2013 and issued a number of 9429030238817. The registered LTD company has been run by 6 directors: Christopher Brent Hunter - an active director whose contract started on 31 Oct 2014,
Lyndon John Evans - an active director whose contract started on 31 Aug 2016,
John Charles Boyd Overton - an active director whose contract started on 31 Aug 2016,
Jamie Macgregor Vallance - an inactive director whose contract started on 13 May 2013 and was terminated on 01 Apr 2023,
Richard Pringle Johnston - an inactive director whose contract started on 01 Nov 2014 and was terminated on 04 Jun 2021.
As stated in BizDb's database (last updated on 09 Feb 2024), the company registered 5 addresess: 108 Mt Eden Rd, Mt Eden, Auckland, 1024 (office address),
Level 1, 60 Highbrook Drive, East Tamaki, Auckland, 2013 (registered address),
60 Highbrook Drive, East Tamaki, Auckland, 2013 (shareregister address),
116 Harris Road, East Tamaki, Auckland, 2013 (registered address) among others.
A total of 9900 shares are allocated to 4 groups (10 shareholders in total). As far as the first group is concerned, 1131 shares are held by 1 entity, namely:
Djhd Trustee Company Limited (an entity) located at Botany Downs, Auckland postcode 2010.
The 2nd group consists of 2 shareholders, holds 11.42% shares (exactly 1131 shares) and includes
Jr Trustees (Aeon Trust) Limited - located at 41 Shortland St, Auckland,
Evans, Lyndon John - located at Mount Eden, Auckland.
The third share allocation (7438 shares, 75.13%) belongs to 3 entities, namely:
Freeman, Jane Lesley, located at Orakei, Auckland (an individual),
Hunter, Christopher Brent, located at Orakei, Auckland (an individual),
F H Trustee Company Limited, located at 20 Beaumont Street, Freemans Bay,, Auckland (an entity). Nz Strong Construction Limited has been classified as "Building, non-residential construction - commercial buildings, hotels, etc" (business classification E302010).
Other active addresses
Address #4: Level 1, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered address used from 02 Nov 2023
Principal place of activity
108 Mt Eden Rd, Mt Eden, Auckland, 1024 New Zealand
Basic Financial info
Total number of Shares: 9900
Annual return filing month: June
Annual return last filed: 07 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1131 | |||
Entity (NZ Limited Company) | Djhd Trustee Company Limited Shareholder NZBN: 9429042538929 |
Botany Downs Auckland 2010 New Zealand |
12 Oct 2016 - |
Shares Allocation #2 Number of Shares: 1131 | |||
Entity (NZ Limited Company) | Jr Trustees (aeon Trust) Limited Shareholder NZBN: 9429042258988 |
41 Shortland St Auckland 1140 New Zealand |
12 Oct 2016 - |
Director | Evans, Lyndon John |
Mount Eden Auckland 1024 New Zealand |
12 Oct 2016 - |
Shares Allocation #3 Number of Shares: 7438 | |||
Individual | Freeman, Jane Lesley |
Orakei Auckland 1071 New Zealand |
15 Dec 2014 - |
Individual | Hunter, Christopher Brent |
Orakei Auckland 1071 New Zealand |
15 Dec 2014 - |
Entity (NZ Limited Company) | F H Trustee Company Limited Shareholder NZBN: 9429037234775 |
20 Beaumont Street, Freemans Bay, Auckland 1010 New Zealand |
15 Dec 2014 - |
Shares Allocation #4 Number of Shares: 200 | |||
Individual | Ryan, Alice Miria Jean |
Mount Eden Auckland 1041 New Zealand |
26 Jan 2022 - |
Individual | Ryan, Thomas Joseph |
Mount Eden Auckland 1041 New Zealand |
26 Jan 2022 - |
Individual | Hudson, Rashidah |
Morningside Auckland 1022 New Zealand |
26 Jan 2022 - |
Individual | Spiller, Wendy Jane |
Glen Innes Auckland 1072 New Zealand |
26 Jan 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Vallance, Jamie Macgregor |
Kohimarama Auckland 1071 New Zealand |
13 May 2013 - 08 Dec 2014 |
Entity | Vallance Trustees Limited Shareholder NZBN: 9429035224785 Company Number: 1546907 |
Level 2, 116 Harris Road East Tamaki, Manukau 2013 New Zealand |
08 Dec 2014 - 27 Apr 2023 |
Entity | Vallance Trustees Limited Shareholder NZBN: 9429035224785 Company Number: 1546907 |
Level 2, 116 Harris Road East Tamaki, Manukau 2013 New Zealand |
08 Dec 2014 - 27 Apr 2023 |
Entity | Nz Strong Construction Limited Shareholder NZBN: 9429030238817 Company Number: 4431179 |
East Tamaki Auckland 2013 New Zealand |
09 Jun 2021 - 21 Feb 2023 |
Director | Vallance, Jamie Macgregor |
Kohimarama Auckland 1071 New Zealand |
13 May 2013 - 08 Dec 2014 |
Entity | Amalgamated Builders (ni) Holdings Limited Shareholder NZBN: 9429041212288 Company Number: 5174161 |
Invercargill Invercargill 9810 New Zealand |
15 Dec 2014 - 09 Jun 2021 |
Entity | Amalgamated Builders (ni) Holdings Limited Shareholder NZBN: 9429041212288 Company Number: 5174161 |
Invercargill Invercargill 9810 New Zealand |
15 Dec 2014 - 09 Jun 2021 |
Entity | Amalgamated Builders (ni) Holdings Limited Shareholder NZBN: 9429041212288 Company Number: 5174161 |
Invercargill Invercargill 9810 New Zealand |
15 Dec 2014 - 09 Jun 2021 |
Individual | Brealey, Shane Colin |
Epsom Auckland 1023 New Zealand |
13 May 2013 - 15 Dec 2014 |
Director | Shane Colin Brealey |
Epsom Auckland 1023 New Zealand |
13 May 2013 - 15 Dec 2014 |
Christopher Brent Hunter - Director
Appointment date: 31 Oct 2014
Address: Orakei, Auckland, 1071 New Zealand
Address used since 01 Feb 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 31 Oct 2014
Lyndon John Evans - Director
Appointment date: 31 Aug 2016
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Jun 2022
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 31 Aug 2016
John Charles Boyd Overton - Director
Appointment date: 31 Aug 2016
Address: Botany Downs, Auckland, 2010 New Zealand
Address used since 31 Aug 2016
Jamie Macgregor Vallance - Director (Inactive)
Appointment date: 13 May 2013
Termination date: 01 Apr 2023
Address: Rd 2, Warkworth, 0982 New Zealand
Address used since 23 Apr 2021
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 13 May 2013
Richard Pringle Johnston - Director (Inactive)
Appointment date: 01 Nov 2014
Termination date: 04 Jun 2021
Address: Dunedin Central, Dunedin, 9016 New Zealand
Address used since 01 Nov 2014
Shane Colin Brealey - Director (Inactive)
Appointment date: 13 May 2013
Termination date: 31 Oct 2014
Address: Epsom, Auckland, 1023 New Zealand
Address used since 13 May 2013
Fsl China Trading Limited
116 Harris Road
Challenge Global Logistics New Zealand Limited
116 Harris Road
Federal Streetwear 101 Limited
116 Harris Road
Hopetoun (2013) Trustee Limited
Level 2, Bdo House
Gadsdon Trustees Limited
Level 2, Bdo House
Scott Holyoake Trustees Limited
Level 2, Bdo House
Argon Constructors Limited
7 Parkwood Place
Asset Managers Construction Limited
Unit 3, 38 Greenmount Drive
Capri Construction And Residential Services Limited
Level 2, 116 Harris Road
Johnstone Construction Limited
Level 1, 320 Ti Rakau Drive
Macrennie Limited
116 Harris Road
Parkwood Builders Limited
7 Parkwood Place