General information

Construction Sciences NZ Limited

Type: NZ Limited Company (Ltd)
9429034156506
New Zealand Business Number
1807777
Company Number
Registered
Company Status

Construction Sciences Nz Limited (issued an NZ business identifier of 9429034156506) was started on 26 Apr 2006. 2 addresses are currently in use by the company: 36 Brandon Street, Level 7, Wellington, 6011 (type: physical, registered). 25 Victoria Street, Petone, Lower Hutt had been their registered address, up to 26 Feb 2020. Construction Sciences Nz Limited used other aliases, namely: Better Technical Options Limited from 26 Apr 2006 to 06 Mar 2018. 1603903 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 1603903 shares (100% of shares), namely:
Intega Nz Holdings Limited (an entity) located at Wellington Central, Wellington postcode 6011. Businesscheck's information was updated on 30 May 2025.

Current address Type Used since
36 Brandon Street, Level 7, Wellington, 6011 Physical & registered & service 26 Feb 2020
Directors
Name and Address Role Period
Gerard Paul Midgley
Birkdale, Queensland, 4159
Address used since 28 Feb 2025
Director 28 Feb 2025 - current
Shael Munz
Lota, Queensland, 4179
Address used since 28 Feb 2025
Director 28 Feb 2025 - current
Matthew Gerard Courtney
Bulimba, 4171
Address used since 01 Feb 2019
Newstead, Queensland, 4006
Address used since 01 Jan 1970
Fortitude Valley, 4006
Address used since 01 Jan 1970
Hawthorne, 4171
Address used since 01 Mar 2018
Director 01 Mar 2018 - 28 Feb 2025
Peter Anthony Barker
Fortitude Valley, Queensland, 4006
Address used since 01 Jan 1970
St Lucia, Queensland, 4067
Address used since 31 May 2016
Fortitude Valley, Queensland, 4006
Address used since 01 Jan 1970
Director 31 May 2016 - 26 Feb 2020
John Dickson
Fortitude Valley, Brisbane, Queensland, 4006
Address used since 01 Jan 1970
Broadbeach, Queensland, 4218
Address used since 01 Mar 2018
Director 01 Mar 2018 - 08 Mar 2019
Martin Christopher Wells
Fortitude Valley, Queensland, 2206
Address used since 01 Jan 1970
Shellharbour, Nsw, 2529
Address used since 28 Aug 2016
Fortitude Valley, Queensland, 2206
Address used since 01 Jan 1970
Director 28 Aug 2016 - 01 Mar 2018
Richard Neil Wankmuller
Red Hill, Queensland, 4059
Address used since 23 Oct 2015
515 St Pauls Terrace, Fortitude Valley, Queensland, 4006
Address used since 01 Jan 1970
515 St Pauls Terrace, Fortitude Valley, Queensland, 4006
Address used since 01 Jan 1970
Director 23 Oct 2015 - 29 Aug 2016
Paul William Gardiner
Gumdale, Queensland, 4154
Address used since 25 May 2016
Fortitude Valley, Queensland, 4006
Address used since 01 Jan 1970
Fortitude Valley, Queensland, 4006
Address used since 01 Jan 1970
Director 23 Oct 2015 - 19 Jul 2016
Troy Luke Donovan
Windsor, Queensland, 4030
Address used since 23 Oct 2015
515 St Pauls Terrace, Fortitude Valley, Queensland, 4006
Address used since 01 Jan 1970
515 St Pauls Terrace, Fortitude Valley, Queensland, 4006
Address used since 01 Jan 1970
Director 23 Oct 2015 - 31 May 2016
Graham Kenneth Yerbury
515 St Pauls Terrace, Fortitude Valley, Queensland, 4006
Address used since 01 Jan 1970
St Lucia, Queensland, 4067
Address used since 01 Mar 2014
515 St Pauls Terrace, Fortitude Valley, Queensland, 4006
Address used since 01 Jan 1970
Director 01 Mar 2014 - 30 Oct 2015
Raymond O'callaghan
Khandallah, Wellington, 6035
Address used since 27 Aug 2012
Director 27 Aug 2012 - 15 Sep 2015
Simon Robert Cartwright
Khandallah, 6035
Address used since 08 Sep 2008
Director 26 Apr 2006 - 06 May 2015
Michael James Mccoy
Silverstream, Upper Hutt, 5019
Address used since 16 Apr 2013
Director 26 Apr 2006 - 05 Feb 2015
Roger Collins-woolcock
West End, Qld, 4101
Address used since 06 Jan 2014
Director 27 Aug 2012 - 03 Feb 2015
Michael John Renshaw
Murrarie, Queensland, 4172
Address used since 01 Mar 2014
Director 01 Mar 2014 - 12 Jan 2015
Andrew David Buckley
Bardon, Queensland, 4065
Address used since 27 Aug 2012
Director 27 Aug 2012 - 01 Mar 2014
Jeffrey Ian Forbes
Hawthorne, Queensland, 4171
Address used since 27 Aug 2012
Director 27 Aug 2012 - 21 May 2013
Addresses
Previous address Type Period
25 Victoria Street, Petone, Lower Hutt, 5012 Registered & physical 30 Apr 2015 - 26 Feb 2020
55 Cuba Street, Petone Registered & physical 08 Nov 2006 - 30 Apr 2015
153 Blue Mountains Rd, Rd1 Upper Hutt, New Zealand Physical & registered 26 Apr 2006 - 08 Nov 2006
Financial Data
Financial info
1603903
Total number of Shares
April
Annual return filing month
December
Financial report filing month
02 Apr 2025
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1603903
Shareholder Name Address Period
Intega NZ Holdings Limited
Shareholder NZBN: 9429047455948
Entity (NZ Limited Company)
Wellington Central
Wellington
6011
21 Oct 2019 - current

Historic shareholders

Shareholder Name Address Period
Mccoy, Michael James
Individual
Heretaunga
Upper Hutt
5018
26 Apr 2006 - 04 Sep 2012
Cartwright, Simon Robert
Individual
Khandallah, Wellington
26 Apr 2006 - 04 Sep 2012
Cardno Holdings New Zealand Limited
Shareholder NZBN: 9429033317809
Company Number: 1955227
Entity
25 Victoria Street, Petone
Lower Hutt
5012
04 Sep 2012 - 21 Oct 2019
Cardno Holdings New Zealand Limited
Shareholder NZBN: 9429033317809
Company Number: 1955227
Entity
25 Victoria Street, Petone
Lower Hutt
5012
04 Sep 2012 - 21 Oct 2019

Ultimate Holding Company
Effective Date 16 Dec 2021
Name Shv Holdings N.v.
Type Privately Held Company (limited Liability Company)
Ultimate Holding Company Number 5829458
Country of origin NL
Address Level 11 Green Sq North Tower
515 St Pauls Terrce, Fortitude Valley
Queensland 4006
Location
Companies nearby
Bc4b Limited
25 Victoria Street
Wellington Water Limited
25 Victoria Street
Scientific Software & Systems Limited
25 Victoria Street
360 Logistics Group Limited
Level 6, Ibm Building
The Angus Little Child Cancer Trust
1 Victoria Street
Baylands Brewery Limited
22 Victoria Street