Niveau Construction Limited, a registered company, was started on 31 Jan 1989. 9429039374509 is the NZ business number it was issued. The company has been supervised by 2 directors: Dion Van Kekem - an active director whose contract began on 13 Oct 2016,
Anthony Van Kekem - an inactive director whose contract began on 31 Jan 1989 and was terminated on 20 Oct 2016.
Updated on 05 Apr 2024, the BizDb data contains detailed information about 1 address: 5 Owens Place, Mount Maunganui, Mount Maunganui, 3116 (types include: registered, service).
Niveau Construction Limited had been using 39 Jellicoe Street, Martinborough as their physical address until 22 Apr 2021.
Previous names used by this company, as we identified at BizDb, included: from 31 Jan 1989 to 09 May 1994 they were called Niveau Landscapes Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 990 shares (99%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 10 shares (1%).
Previous addresses
Address #1: 39 Jellicoe Street, Martinborough, 5711 New Zealand
Physical & registered address used from 02 Sep 2016 to 22 Apr 2021
Address #2: 12/108 Holmes Rd, Tai Tapu, Christchurch, 7672 New Zealand
Registered & physical address used from 08 May 2013 to 02 Sep 2016
Address #3: Days Road, Lincoln, R D 4, Christchurch New Zealand
Registered & physical address used from 23 Apr 1997 to 08 May 2013
Address #4: 55 Mccarthy Street, Christchurch
Registered address used from 23 Apr 1997 to 23 Apr 1997
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 990 | |||
Individual | Van Kekem, Dion |
Halswell Christchurch 7674 New Zealand |
31 Jan 1989 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Van Kekem, Justine |
Rd 4 Christchurch 7674 New Zealand |
19 Sep 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Van Kekem, Henrietta Gertrude |
Tai Tapu Christchurch 7672 New Zealand |
31 Jan 1989 - 19 Sep 2019 |
Individual | Van Kekem, Teunis |
Tai Tapu Christchurch 7672 New Zealand |
31 Jan 1989 - 19 Sep 2019 |
Individual | Moore, Renne Adrian |
West Melton 7675 New Zealand |
31 Jan 1989 - 17 Sep 2019 |
Individual | Van Kekem, Donovan |
Tai Tapu Christchurch 7672 New Zealand |
31 Jan 1989 - 31 Jan 2017 |
Individual | Van Kekem, Teunis |
Tai Tapu Christchurch 7672 New Zealand |
31 Jan 1989 - 19 Sep 2019 |
Individual | Van Kekem, Jessie |
Tai Tapu Christchurch 7672 New Zealand |
31 Jan 1989 - 31 Jan 2017 |
Dion Van Kekem - Director
Appointment date: 13 Oct 2016
Address: Halswell, Christchurch, 7674 New Zealand
Address used since 13 Oct 2016
Anthony Van Kekem - Director (Inactive)
Appointment date: 31 Jan 1989
Termination date: 20 Oct 2016
Address: Tai Tapu, Christchurch, 7672 New Zealand
Address used since 30 Apr 2013
Legion Trustees Limited
39 Jellicoe Street
Booking Spaces Limited
39 Jellicoe Street
Vra Limited
34 Jellicoe Street
The Wairarapa Children's Trust Board
C/o Rightway Limited
Le Coiffeur Limited
29 Jellicoe Street
South Coast Moana Limited
55 Venice Street