Circuit Civil and Asphalt Limited (issued an NZ business identifier of 9429030491298) was incorporated on 03 Oct 2012. 5 addresess are currently in use by the company: 216 Cumnor Terrace, Woolston, Christchurch, 8023 (type: registered, physical). Teapes Road, Styx, Christchurch had been their registered address, up to 10 Sep 2021. 100 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 25 shares (25 per cent of shares), namely:
Ross, Larry (a director) located at Hillsborough, Christchurch postcode 8022. When considering the second group, a total of 1 shareholder holds 25 per cent of all shares (25 shares); it includes
Ross, John (a director) - located at Lyttelton, Lyttelton. Moving on to the 3rd group of shareholders, share allotment (50 shares, 50%) belongs to 1 entity, namely:
Sincock, Mitchell John, located at St Albans, Christchurch (a director). "Asphalt surfacing" (ANZSIC E310120) is the classification the Australian Bureau of Statistics issued Circuit Civil and Asphalt Limited. Our information was last updated on 20 Mar 2024.
Current address | Type | Used since |
---|---|---|
Po Box 190, Lyttelton, Lyttelton, 8841 | Postal | 03 Sep 2019 |
216 Cumnor Terrace, Woolston, Christchurch, 8023 | Delivery & office | 02 Sep 2021 |
216 Cumnor Terrace, Woolston, Christchurch, 8023 | Registered & physical & service | 10 Sep 2021 |
Name and Address | Role | Period |
---|---|---|
Larry Ross
Hillsborough, Christchurch, 8022
Address used since 03 Oct 2012 |
Director | 03 Oct 2012 - current |
Mitchell John Sincock
Christchurch, 8051
Address used since 03 Oct 2016
St Albans, Christchurch, 8014
Address used since 27 Feb 2018 |
Director | 03 Oct 2012 - current |
John Ross
Lyttelton, Lyttelton, 8082
Address used since 03 Oct 2016 |
Director | 03 Oct 2012 - current |
216 Cumnor Terrace , Woolston , Christchurch , 8023 |
Previous address | Type | Period |
---|---|---|
Teapes Road, Styx, Christchurch, 8051 | Registered | 10 Feb 2020 - 10 Sep 2021 |
6 Hyllton Heights, Lyttelton, Lyttelton, 8082 | Physical | 11 Sep 2019 - 10 Sep 2021 |
289 Prestons Road, Marshlands, Christchurch, 8051 | Registered | 07 Mar 2018 - 10 Feb 2020 |
7 Hyllton Heights, Lyttelton, Lyttelton, 8082 | Registered | 30 May 2017 - 07 Mar 2018 |
7 Hyllton Heights, Lyttelton, Lyttelton, 8082 | Physical | 30 May 2017 - 11 Sep 2019 |
33 Carnaveron Drive, Lincoln, 7608 | Physical & registered | 17 Oct 2016 - 30 May 2017 |
4 Oakwood Mews, Prebbleton, Prebbleton, 7604 | Registered & physical | 02 Jun 2016 - 17 Oct 2016 |
800 Hills Road, Marshland, Christchurch, 8051 | Physical & registered | 03 Oct 2012 - 02 Jun 2016 |
Shareholder Name | Address | Period |
---|---|---|
Ross, Larry Director |
Hillsborough Christchurch 8022 |
03 Oct 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Ross, John Director |
Lyttelton Lyttelton 8082 |
03 Oct 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Sincock, Mitchell John Director |
St Albans Christchurch 8014 |
03 Oct 2012 - current |
Refined Digital Limited 6 Parawai Street |
|
A2c Limited 325 Prestons Rd |
|
Oasis Greenery Systems Limited 320 Prestons Road |
|
Platinum Construction Limited 327 Prestons Road |
|
Excell Cleaning Services Limited 292 Prestons Road |
|
Balmoral Limited 435 Marshland Road |
A2c Limited 1 Te Rau A Kaka Street |
Small Hole Sealers Limited 5 Minorca Lane |
Leka Landworks Limited 14 Tucson Place |
Canterbury Roadworks Limited 44 Springbank Street |
Gravel & Tar Limited 31 Mchughs Road |
Matrex Cold Patch New Zealand Limited 40 Edward Street |