Commercial Interiors & Construction Limited (issued an NZ business identifier of 9429033592718) was registered on 15 Feb 2007. 2 addresses are currently in use by the company: 155A Bowhill Road, New Brighton, Christchurch, 8083 (type: registered, physical). 2/156, Edgeware, Christchruch had been their physical address, up until 27 Nov 2013. Commercial Interiors & Construction Limited used other aliases, namely: Construction & Interiors Limited from 15 Feb 2007 to 16 Sep 2009. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 50 shares (50 per cent of shares), namely:
Helene Crompton (an individual) located at New Brighton, Christchurch postcode 8083. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (50 shares); it includes
Paul Hines (an individual) - located at New Brighton, Christchurch. "Carpentry, joinery - on construction projects" (ANZSIC E324220) is the classification the Australian Bureau of Statistics issued Commercial Interiors & Construction Limited. Our information was last updated on 03 Jun 2020.
| Current address | Type | Used since |
|---|---|---|
| 155a Bowhill Road, New Brighton, Christchurch, 8083 | Other (Address For Share Register) | 19 Nov 2013 |
| 155a Bowhill Road, New Brighton, Christchurch, 8083 | Registered & physical | 27 Nov 2013 |
| Name and Address | Role | Period |
|---|---|---|
|
Paul Edmund Hines
New Brighton, Christchurch, 8083
Address used since 01 Mar 2016 |
Director | 01 Mar 2016 - current |
|
Helene Madeleine Crompton
New Brighton, Christchurch, 8083
Address used since 01 Mar 2016 |
Director | 01 Mar 2016 - current |
|
Samuel James Heron
New Brighton, Christchurch, 8083
Address used since 30 Apr 2015 |
Director | 09 Jun 2009 - 01 Mar 2016 |
|
Vicki Mary Hetherington
Manly, Whangaparaoa, 0930
Address used since 09 Jun 2009 |
Director | 09 Jun 2009 - 20 Jul 2010 |
|
Paul Edmund Heron
Mount Albert, Auckland,
Address used since 15 Feb 2007 |
Director | 15 Feb 2007 - 06 Jun 2009 |
|
Paul Andrew Lane
Browns Bay, Auckland,
Address used since 15 Feb 2007 |
Director | 15 Feb 2007 - 20 May 2007 |
| 155a Bowhill Road , New Brighton , Christchurch , 8083 |
| Previous address | Type | Period |
|---|---|---|
| 2/156, Edgeware, Christchruch, 8143 | Physical & registered | 18 Dec 2012 - 27 Nov 2013 |
| 93 Church Street, Onehunga, Auckland, 1061 | Physical & registered | 04 Apr 2011 - 18 Dec 2012 |
| 4/359 Church St,onehunga, Auckland | Registered | 16 Jun 2009 - 04 Apr 2011 |
| 4/359 Church Street,onehunga,, Auckland | Physical | 31 Oct 2008 - 04 Apr 2011 |
| 27a Preston Avenue, Mount Albert, Auckland | Registered | 15 Feb 2007 - 16 Jun 2009 |
| 27a Preston Avenue, Mount Albert, Auckland | Physical | 15 Feb 2007 - 31 Oct 2008 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Helene Madeleine Crompton Individual |
New Brighton Christchurch 8083 |
15 Mar 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Paul Edmund Hines Individual |
New Brighton Christchurch 8083 |
15 Mar 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Vicki Mary Hetherington Individual |
Manly Whangaparaoa |
26 Jun 2009 - 25 Mar 2011 |
|
Samuel James Heron Individual |
New Brighton Christchurch 8083 |
26 Jun 2009 - 15 Mar 2016 |
|
Paul Edmund Heron Individual |
Mount Albert Auckland |
15 Feb 2007 - 17 Dec 2007 |
|
Paul Andrew Lane Individual |
Browns Bay Auckland |
15 Feb 2007 - 27 Jun 2010 |
![]() |
Jehm Enterprises Limited 155a Bowhill Road |
![]() |
Freedom Clinic Trust 160 Bowhill Road |
![]() |
Pegasus Design Limited 160a Leaver Terrace |
![]() |
Pegasus Bay Properties Limited 160a Leaver Terrace |
![]() |
Christchurch Circus Trust 158 Leaver Terrace |
![]() |
Chembala Investments Limited 127 Marriotts Road |
|
Dakr Limited 46 Gould Crescent |
|
Van Wiggen Builders Limited 145 Weston Road |
|
Matt Coffey Builders Limited 116 Bristol Street |
|
Blair Ward Construction Limited Level 2 |
|
Exo Construction Limited 60 Perry Street |
|
Fowler Construction Limited 19 Cashmere Road |