General information

Build Partners Limited

Type: NZ Limited Company (Ltd)
9429031451611
New Zealand Business Number
3035364
Company Number
Voluntary Administration
Company Status
105187653
GST Number
E301910 - Building, Residential - Flats, Home Units, Apartments, Etc
Industry classification codes with description

Build Partners Limited (NZBN 9429031451611) was launched on 30 Jul 2010. 4 addresses are in use by the company: L4, 152 Fanshawe Street, Auckland, 1010 (type: registered, service). Level 12, 5-7 Byron Ave, Takapuna, Auckland had been their service address, up to 01 Nov 2023. Build Partners Limited used other aliases, namely: First Construction Limited from 20 Jul 2010 to 30 Jan 2015. 1000 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 998 shares (99.8% of shares), namely:
Property Partners Group Holdings Limited (an entity) located at East Tamaki, Auckland postcode 2013. As far as the second group is concerned, a total of 1 shareholder holds 0.1% of all shares (exactly 1 share); it includes
Mikkelsen, Stephen Max (a director) - located at Devonport, Auckland. Next there is the next group of shareholders, share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Jones, Ty Adam, located at Rd 2, Albany (a director). "Building, residential - flats, home units, apartments, etc" (ANZSIC E301910) is the category the ABS issued to Build Partners Limited. The Businesscheck data was updated on 18 May 2024.

Current address Type Used since
Level 12, 5-7 Byron Ave, Takapuna, Auckland, 0622 Physical 14 Apr 2022
Level 1, 60 Highbrook Drive, East Tamaki, Auckland, 2013 Registered & service 01 Nov 2023
L4, 152 Fanshawe Street, Auckland, 1010 Registered & service 10 May 2024
Contact info
Directors
Name and Address Role Period
Ty Adam Jones
Rd 2, Albany, 0792
Address used since 20 Dec 2012
Director 30 Jul 2010 - current
Stephen Max Mikkelsen
Devonport, Auckland, 0624
Address used since 01 Feb 2015
Director 25 Jun 2014 - current
Francisco Liebenberg
Rd 4, Dairy Flat, 0794
Address used since 08 Apr 2022
Orewa, Orewa, 0931
Address used since 01 Dec 2021
Takapuna, Takapuna, 0622
Address used since 14 Oct 2021
Orewa, Orewa, 0931
Address used since 08 Jan 2021
Riverhead, Riverhead, 0820
Address used since 01 Jun 2020
Director 01 Jun 2020 - 05 Dec 2022
Felicity Jane Gould-thorpe
Devonport, North Shore City, 0624
Address used since 30 Jul 2010
Director 30 Jul 2010 - 20 May 2011
Addresses
Previous address Type Period
Level 12, 5-7 Byron Ave, Takapuna, Auckland, 0622 Service 14 Apr 2022 - 01 Nov 2023
116 Harris Road, East Tamaki, Auckland, 2013 Registered 18 May 2018 - 01 Nov 2023
Level 2, 2 Fred Thomas Drive, Takapuna, Auckland, 0622 Physical 12 Feb 2016 - 14 Apr 2022
Top Floor, 34 Barrys Point Road, Takapuna, Auckland, 0622 Physical 13 Mar 2012 - 12 Feb 2016
7-9 Mccoll Street, Newmarket, Auckland, 1023 Registered 16 Sep 2011 - 18 May 2018
Level 1, 445 Lake Road, Takapuna, North Shore City, 0622 Physical 30 May 2011 - 13 Mar 2012
7-9 Mccoll Street, Newmarket, Auckland, 1023 Registered 30 Jul 2010 - 16 Sep 2011
790 East Coast Road, Oteha, North Shore City, 0630 Physical 30 Jul 2010 - 30 May 2011
Financial Data
Financial info
1000
Total number of Shares
April
Annual return filing month
08 Apr 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 998
Shareholder Name Address Period
Property Partners Group Holdings Limited
Shareholder NZBN: 9429047029798
Entity (NZ Limited Company)
East Tamaki
Auckland
2013
19 Sep 2018 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Mikkelsen, Stephen Max
Director
Devonport
Auckland
0624
26 Jun 2014 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Jones, Ty Adam
Director
Rd 2
Albany
0792
30 Jul 2010 - current

Historic shareholders

Shareholder Name Address Period
Creed Limited
Shareholder NZBN: 9429048215183
Company Number: 7990377
Entity
Takapuna
Auckland
0740
01 Jun 2020 - 16 Apr 2023
Jones, Sharlene Lesa
Individual
Rd 2
Albany
0792
30 Jul 2010 - 19 Sep 2018
Gould-thorpe, Felicity Jane
Individual
Devonport
Auckland
0624
30 Jul 2010 - 17 Sep 2018
Mikkelsen, Lawrence Roy
Individual
Waiake
North Shore City
0630
30 Jul 2010 - 20 Dec 2012
Carnavon Trustee Company No.8 Limited
Other
66 Wyndham Street
Auckland
1140
30 Jul 2010 - 19 Sep 2018
Location
Companies nearby
Similar companies
Rosier Developments Limited
Unit 11, 135 Cryers Road
Cozy Homes Limited
28 Fairbairn Place
NZ Home Builders Limited
279 Point View Drive
Wanderlust Vision Limited
137 Somerville Road
Ryan Homes Limited
29/a Church Street
L&y Building Construction Limited
173 Gills Road