Short Construction Limited (issued an NZBN of 9429035845072) was started on 07 Aug 2003. 8 addresess are in use by the company: 403 Albert Street, Akina, Hastings, 4122 (type: office, delivery). 109 Lyndon Road East, Hastings, Hastings had been their service address, up until 07 Jun 2023. 1000 shares are allotted to 8 shareholders who belong to 4 shareholder groups. The first group contains 1 entity and holds 1 share (0.1 per cent of shares), namely:
Vernon, Blain Thomas (an individual) located at Havelock North, Havelock North postcode 4130. As far as the second group is concerned, a total of 3 shareholders hold 39.9 per cent of all shares (399 shares); it includes
Vernon, Blain Thomas (an individual) - located at Havelock North, Havelock North,
Rodgers, Joanne (an individual) - located at Raureka, Hastings,
Vernon, Samantha Jodie (an individual) - located at Havelock North, Havelock North. Next there is the third group of shareholders, share allotment (599 shares, 59.9%) belongs to 3 entities, namely:
Elliott, Tracy Lee, located at Mayfair, Hastings (an individual),
Elliott, Taryn Hope, located at Mayfair, Hastings (an individual),
Vernon, Calum Nicholas, located at Mayfair, Hastings (an individual). "Carpentry, joinery - on construction projects" (ANZSIC E324220) is the category the ABS issued Short Construction Limited. The Businesscheck data was last updated on 12 Mar 2024.
Current address | Type | Used since |
---|---|---|
Po Box 8835, 200 Havelock Road, Hastings, 4156 | Postal | 02 Jul 2019 |
109 Lyndon Road East, Hastings, Hastings, 4122 | Registered & physical | 28 Oct 2021 |
109 Lyndon Road East, Hastings, Hastings, 4122 | Office & delivery | 11 Mar 2022 |
403 Albert Street, Akina, Hastings, 4122 | Registered | 18 May 2023 |
Name and Address | Role | Period |
---|---|---|
Calum Nicholas Vernon
Havelock North, 4157
Address used since 03 Jan 2024
Mayfair, Hastings, 4122
Address used since 14 Jun 2021 |
Director | 14 Jun 2021 - current |
Stephen Russell Short
Havelock North, Hawkes Bay, 4130
Address used since 10 May 2023
Havelock North, Havelock North, 4130
Address used since 25 Jul 2016
Havelock North, Havelock North, 4130
Address used since 03 Jul 2018
Waipawa, 4275
Address used since 01 Jul 2019 |
Director | 07 Aug 2003 - 15 Dec 2023 |
Caroline Mary Short
Waipawa, 4275
Address used since 01 Jul 2019
Havelock North, Havelock North, 4130
Address used since 25 Jul 2016
Havelock North, Havelock North, 4130
Address used since 03 Jul 2018 |
Director | 07 Aug 2003 - 27 Aug 2019 |
Type | Used since | |
---|---|---|
403 Albert Street, Akina, Hastings, 4122 | Registered | 18 May 2023 |
403 Albert Street, Akina, Hastings, 4122 | Service | 07 Jun 2023 |
403 Albert Street, Akina, Hastings, 4122 | Office & delivery | 05 Jul 2023 |
109 Lyndon Road East , Hastings , Hastings , 4122 |
Previous address | Type | Period |
---|---|---|
109 Lyndon Road East, Hastings, Hastings, 4122 | Service | 28 Oct 2021 - 07 Jun 2023 |
403 Albert Street, Hastings, Hastings, 4122 | Registered & physical | 01 Sep 2021 - 28 Oct 2021 |
188 Havelock Road, Akina, Hastings, 4122 | Physical & registered | 30 Jul 2021 - 01 Sep 2021 |
35 Tapairu Road Extension, Waipawa, 4275 | Registered & physical | 24 May 2019 - 30 Jul 2021 |
6 Bennelong Place, Havelock North, Havelock North, 4130 | Registered & physical | 18 Jun 2018 - 24 May 2019 |
31 Kopanga Road, Havelock North, Havelock North, 4130 | Registered & physical | 02 Aug 2016 - 18 Jun 2018 |
3 Hereworth Grove, Havelock North, 4130 | Physical | 30 Aug 2013 - 02 Aug 2016 |
3 Hereworth Grove, Havelock North, Hastings, 4157 | Physical | 29 Aug 2013 - 30 Aug 2013 |
3 Hereworth Grove, Havelock North, 4130 | Registered | 29 Aug 2013 - 02 Aug 2016 |
3 Hereworth Grove, Havelock North, Hastings, 4157 | Registered | 23 Jul 2013 - 29 Aug 2013 |
68 Mt Erin Rd, Havelock North | Registered | 03 Jul 2006 - 23 Jul 2013 |
68 Mt Erin Rd, Havelock North | Physical | 03 Jul 2006 - 29 Aug 2013 |
75 Duart Road, Havelock North | Registered | 13 May 2005 - 03 Jul 2006 |
75 Duart Road, Havelock North | Physical | 13 Apr 2005 - 03 Jul 2006 |
157 Te Mata Road, Havelock North | Physical | 07 Aug 2003 - 13 Apr 2005 |
157 Te Mata Road, Havelock North | Registered | 07 Aug 2003 - 13 May 2005 |
Shareholder Name | Address | Period |
---|---|---|
Vernon, Blain Thomas Individual |
Havelock North Havelock North 4130 |
15 Dec 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Vernon, Blain Thomas Individual |
Havelock North Havelock North 4130 |
15 Dec 2023 - current |
Rodgers, Joanne Individual |
Raureka Hastings 4120 |
15 Dec 2023 - current |
Vernon, Samantha Jodie Individual |
Havelock North Havelock North 4130 |
15 Dec 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Elliott, Tracy Lee Individual |
Mayfair Hastings 4122 |
15 Dec 2023 - current |
Elliott, Taryn Hope Individual |
Mayfair Hastings 4122 |
22 Jul 2021 - current |
Vernon, Calum Nicholas Individual |
Mayfair Hastings 4122 |
22 Jul 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Vernon, Calum Nicholas Individual |
Mayfair Hastings 4122 |
22 Jul 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Short, Stephen Russell Individual |
Havelock North Havelock North 4130 |
07 Aug 2003 - 15 Dec 2023 |
Elliott, Tracey Lee Individual |
Mayfair Hastings 4122 |
26 Jul 2021 - 15 Dec 2023 |
Short, Stephen Russell Individual |
Havelock North Havelock North 4130 |
07 Aug 2003 - 15 Dec 2023 |
Short, Stephen Russell Individual |
Havelock North Havelock North 4130 |
07 Aug 2003 - 15 Dec 2023 |
Short, Stephen Russell Individual |
Havelock North Havelock North 4130 |
07 Aug 2003 - 15 Dec 2023 |
Short, Caroline Mary Individual |
Havelock North Havelock North 4130 |
17 Nov 2004 - 15 Dec 2023 |
Short, Caroline Mary Individual |
Havelock North Havelock North 4130 |
17 Nov 2004 - 15 Dec 2023 |
Short, Caroline Mary Individual |
Havelock North Havelock North 4130 |
07 Aug 2003 - 15 Dec 2023 |
Short, Caroline Mary Individual |
Havelock North Havelock North 4130 |
07 Aug 2003 - 15 Dec 2023 |
Short, Caroline Mary Individual |
Havelock North Havelock North 4130 |
07 Aug 2003 - 15 Dec 2023 |
Heretaunga Trustees Limited Shareholder NZBN: 9429037297275 Company Number: 1027769 Entity |
07 Aug 2003 - 15 Jul 2013 | |
Heretaunga Trustees Limited Shareholder NZBN: 9429037297275 Company Number: 1027769 Entity |
07 Aug 2003 - 15 Jul 2013 |
Fresh Eyes NZ Limited 17 Kopanga Road |
|
Jane Taylor Interiors Limited 72 Kopanga Road |
|
Rainbow Health Company Limited 74 Kopanga Road |
|
Magnify Limited 35 Puflett Road |
|
Bennelong Mountain Bike Club Incorporated 19 Puflett Road |
|
Gelibolu Star Limited 10 Toop Street |
Fish Aberadi Limited 10 Tomoana Road |
Carkiri Construction Limited 38 Beach Road Haumoana |
Fibre 1 NZ Limited 145 Meeanee Road |
Centralam Limited 30 Montgomery Crescent |
Jabeki Limited 51a Moana Rd |
Jarec Services Limited 71 Waireka Road |