Alaska Construction Limited was registered on 24 Apr 2013 and issued an NZ business number of 9429030293847. This registered LTD company has been managed by 4 directors: David John Arrowsmith - an active director whose contract began on 24 Apr 2013,
Brian Michael Hutton - an active director whose contract began on 24 Apr 2013,
Stephen Richard Thomas - an active director whose contract began on 24 Apr 2013,
Simon Sheldon - an inactive director whose contract began on 24 Apr 2013 and was terminated on 31 Oct 2023.
As stated in BizDb's database (updated on 25 Mar 2024), this company registered 1 address: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (types include: registered, service).
Up until 13 Aug 2019, Alaska Construction Limited had been using Level 29, 188 Quay Street, Auckland Central, Auckland as their registered address.
BizDb identified previous names used by this company: from 22 Mar 2013 to 03 Dec 2014 they were called Alaska Construction Limited.
A total of 130 shares are allocated to 6 groups (7 shareholders in total). When considering the first group, 25 shares are held by 1 entity, namely:
Hutton Holdings Limited (an entity) located at Auckland Central, Auckland postcode 1010.
The 2nd group consists of 1 shareholder, holds 39.23% shares (exactly 51 shares) and includes
Chigwell Trustee Company Limited - located at Auckland Central, Auckland.
The next share allotment (51 shares, 39.23%) belongs to 2 entities, namely:
Msh Trustee Company (Sr Thomas) Limited, located at Auckland Central, Auckland (an entity),
Thomas, Stephen Richard, located at Freemans Bay, Auckland (a director). Alaska Construction Limited was categorised as "Building, house construction" (ANZSIC E301120).
Other active addresses
Address #4: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 18 Dec 2023
Previous addresses
Address #1: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 17 Oct 2014 to 13 Aug 2019
Address #2: 51-53 Shortland Street, Level 6, Auckland, 1010 New Zealand
Registered & physical address used from 24 Apr 2013 to 17 Oct 2014
Basic Financial info
Total number of Shares: 130
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Entity (NZ Limited Company) | Hutton Holdings Limited Shareholder NZBN: 9429049420937 |
Auckland Central Auckland 1010 New Zealand |
28 Jun 2021 - |
Shares Allocation #2 Number of Shares: 51 | |||
Entity (NZ Limited Company) | Chigwell Trustee Company Limited Shareholder NZBN: 9429049413830 |
Auckland Central Auckland 1010 New Zealand |
28 Jun 2021 - |
Shares Allocation #3 Number of Shares: 51 | |||
Entity (NZ Limited Company) | Msh Trustee Company (sr Thomas) Limited Shareholder NZBN: 9429048539937 |
Auckland Central Auckland 1010 New Zealand |
30 Sep 2020 - |
Director | Thomas, Stephen Richard |
Freemans Bay Auckland 1011 New Zealand |
09 Oct 2014 - |
Shares Allocation #4 Number of Shares: 1 | |||
Director | Hutton, Brian Michael |
Westmere Auckland 1022 New Zealand |
09 Oct 2014 - |
Shares Allocation #5 Number of Shares: 1 | |||
Director | Thomas, Stephen Richard |
Freemans Bay Auckland 1011 New Zealand |
09 Oct 2014 - |
Shares Allocation #6 Number of Shares: 1 | |||
Director | Arrowsmith, David John |
Otumoetai Tauranga 3110 New Zealand |
09 Oct 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sheldon, Simon |
Ponsonby Auckland 1011 New Zealand |
09 Oct 2014 - 01 Nov 2023 |
Individual | Sheldon, Mary Elizabeth |
Orewa Orewa 0931 New Zealand |
09 Oct 2014 - 01 Nov 2023 |
Individual | Twyman, Jonathan Fletcher |
Westmere Auckland 1022 New Zealand |
09 Oct 2014 - 28 Jun 2021 |
Individual | Hornabrook, Mark Simon |
Herne Bay Auckland 1011 New Zealand |
24 Apr 2013 - 30 Sep 2020 |
David John Arrowsmith - Director
Appointment date: 24 Apr 2013
Address: Otumoetai, Tauranga, 3110 New Zealand
Address used since 05 Aug 2019
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 14 Jul 2017
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 24 Apr 2013
Brian Michael Hutton - Director
Appointment date: 24 Apr 2013
Address: Westmere, Auckland, 1022 New Zealand
Address used since 06 Jul 2017
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 24 Apr 2013
Stephen Richard Thomas - Director
Appointment date: 24 Apr 2013
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 14 Jul 2017
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 24 Apr 2013
Simon Sheldon - Director (Inactive)
Appointment date: 24 Apr 2013
Termination date: 31 Oct 2023
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 10 Oct 2022
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 08 Oct 2014
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street
2brothers Construction Limited
Level 2, 100 Mayoral Drive
Constructio Limited
Jackson Russell, Level 13, 41 Shortland
Leppard Construction Limited
Level 29, 188 Quay Street
Mm Building Limited
Level 7, 53 Fort St
Rc Con Limited
Level 14, 41 Shortland Street
Ridgewood Construction Limited
Level 10, 34 Shortland Street