Conset Construction Limited was registered on 21 Oct 1997 and issued an NZ business number of 9429037976996. This registered LTD company has been managed by 2 directors: Craig Michael Mccarthy - an active director whose contract started on 21 Oct 1997,
Alan Thomas Ross - an active director whose contract started on 26 Jul 2023.
According to BizDb's database (updated on 30 Mar 2024), the company uses 1 address: Po Box 65282, Mairangi Bay, Auckland, 0754 (type: postal, office).
Up to 14 Feb 2017, Conset Construction Limited had been using 38 Arrenway Drive, Rosedale, Auckland as their physical address.
A total of 1000 shares are allotted to 3 groups (5 shareholders in total). In the first group, 75 shares are held by 1 entity, namely:
Van Iddekinge, Holona (an individual) located at Browns Bay, Auckland postcode 0630.
The second group consists of 3 shareholders, holds 22.5% shares (exactly 225 shares) and includes
Nh Trustees No.18 Limited - located at Takapuna, Auckland,
Villis, Kelley Cherie - located at Parau, Auckland,
Ross, Alan Thomas - located at Parau, Auckland.
The next share allocation (700 shares, 70%) belongs to 1 entity, namely:
Conset Investments Limited, located at Rosedale, Auckland (an entity). Conset Construction Limited is categorised as "Concreting services" (ANZSIC E322130).
Principal place of activity
7 Te Kea Place, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address #1: 38 Arrenway Drive, Rosedale, Auckland, 0632 New Zealand
Physical & registered address used from 13 Feb 2013 to 14 Feb 2017
Address #2: 4a Atlas Place, Rosedale, Auckland, 0632 New Zealand
Physical & registered address used from 25 Nov 2011 to 13 Feb 2013
Address #3: 49 Atlas Place, Rosedale, Auckland, 0632 New Zealand
Physical & registered address used from 20 Sep 2011 to 25 Nov 2011
Address #4: Suite 2.9 D-72 Building, 72 Dominion Road, Mt. Eden, Auckland New Zealand
Physical & registered address used from 23 Feb 2010 to 20 Sep 2011
Address #5: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland
Physical & registered address used from 27 Feb 2009 to 23 Feb 2010
Address #6: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck
Physical & registered address used from 28 Feb 2007 to 27 Feb 2009
Address #7: Gosling Chapman -a Division Of Whk (nz), Limited, Level 6, 51-53 Shortland Street, Auckland
Registered & physical address used from 06 Mar 2006 to 28 Feb 2007
Address #8: Suite 1.8 D72 Building, 72 Dominion Road, Mt Eden, Auckland
Registered & physical address used from 10 Mar 2003 to 06 Mar 2006
Address #9: John Norton, 330 Dominion Road, Mt Eden, Auckland
Registered address used from 23 Oct 2001 to 10 Mar 2003
Address #10: John Norton Chartered Accountant, 330 Dominion Road, Mt Eden, Auckland
Physical address used from 23 Oct 2001 to 23 Oct 2001
Address #11: Suite 1-4 D72 Building, 72 Dominion Road, Mt Eden, Auckland
Physical address used from 23 Oct 2001 to 10 Mar 2003
Address #12: C/- B M Spooner, Level 7, West Plaza, Bldg, Corner Albert & Fanshawe Streets, Auckland 1
Registered address used from 11 Apr 2000 to 23 Oct 2001
Address #13: John Norton Chartered Accountant, 327 Dominion Road, Mount Eden, Auckland
Physical address used from 25 Feb 2000 to 23 Oct 2001
Address #14: John Norton Chartered Accountant, 327 Dominion Road, Mount Eden, Auckland
Registered address used from 15 Sep 1999 to 11 Apr 2000
Address #15: C/- B M Spooner, Level 7, West Plaza, Bldg, Corner Albert & Fanshawe Streets, Auckland 1
Registered address used from 26 Apr 1998 to 15 Sep 1999
Address #16: C/- B M Spooner, Level 7, West Plaza, Bldg, Corner Albert & Fanshawe Streets, Auckland 1
Physical address used from 26 Apr 1998 to 25 Feb 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 75 | |||
Individual | Van Iddekinge, Holona |
Browns Bay Auckland 0630 New Zealand |
27 Jul 2023 - |
Shares Allocation #2 Number of Shares: 225 | |||
Entity (NZ Limited Company) | Nh Trustees No.18 Limited Shareholder NZBN: 9429047752696 |
Takapuna Auckland 0622 New Zealand |
23 Jun 2020 - |
Individual | Villis, Kelley Cherie |
Parau Auckland 0604 New Zealand |
23 Jun 2020 - |
Individual | Ross, Alan Thomas |
Parau Auckland 0604 New Zealand |
21 Nov 2018 - |
Shares Allocation #3 Number of Shares: 700 | |||
Entity (NZ Limited Company) | Conset Investments Limited Shareholder NZBN: 9429042116097 |
Rosedale Auckland 0632 New Zealand |
11 May 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Panoho, Vicky |
Coatesville Auckland 0793 New Zealand |
25 May 2004 - 11 May 2016 |
Individual | Ross, Allan Thomas |
Parau Auckland 0604 New Zealand |
21 Nov 2018 - 21 Nov 2018 |
Individual | Mccarthy, Craig Michael |
Coatesville Auckland 0793 New Zealand |
21 Oct 1997 - 11 May 2016 |
Craig Michael Mccarthy - Director
Appointment date: 21 Oct 1997
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 01 Feb 2022
Address: Rosedale, Auckland, 0632 New Zealand
Address used since 27 Nov 2017
Address: Rd 3, Albany, 0793 New Zealand
Address used since 15 Feb 2015
Alan Thomas Ross - Director
Appointment date: 26 Jul 2023
Address: Parau, Auckland, 0604 New Zealand
Address used since 26 Jul 2023
Conset Investments Limited
7 Te Kea Place
Conset Acquire Limited
7 Te Kea Place
Conset Residential Limited
7 Te Kea Place
Global Nutrition Limited
5 Te Kea Place
Orinoco Limited
6 Te Kea Place
Greenfire Accounting Limited
4a Te Kea Place
Bluz Construction Limited
4 George Deane Place
Concrete Specialists Nz Limited
44k Constellation Drive
Conset Investments Limited
7 Te Kea Place
Kauri Coast Concrete Limited
27c William Pickering Drive
Martin Black Concrete Construction Limited
43 Bronzewing Terrace
Profloors Blocks & Pavers Limited
17c Corinthian Drive