Complete Construction Limited (New Zealand Business Number 9429035822394) was registered on 15 Aug 2003. 8 addresess are in use by the company: Level 8B, 62Victoria Street West, Auckland, 1010 (type: office, delivery). 8 Titan Place, Silverdale, Silverdale had been their registered address, until 03 Aug 2016. 1000 shares are allocated to 8 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 300 shares (30 per cent of shares), namely:
Mat Hughes Holdings Limited (an entity) located at Espom, Auckland postcode 1023. When considering the second group, a total of 3 shareholders hold 10 per cent of all shares (100 shares); it includes
Ager Trustee Company Limited (an entity) - located at Epsom, Auckland,
Ager, Christine Anne (an individual) - located at Haruru, Haruru,
Ager, Val (an individual) - located at Haruru, Haruru. The next group of shareholders, share allotment (300 shares, 30%) belongs to 3 entities, namely:
Varcoe, Nigel Wentworth, located at Warkworth (a director),
Peters, Janine Wendy, located at Warkworth (an individual),
Driscoll, Anthony Gerard, located at Remuera, Auckland (an individual). Our information was last updated on 23 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 2, Bupa House, 5-7 Kingdon Street, Newmarket, Auckland, 1023 | Physical & registered & service | 03 Aug 2016 |
| Po Box 137, Albany Village, Auckland, 0755 | Postal | 23 Jul 2019 |
| 44 Richard Pearse Drive, Mangere, Auckland, 2022 | Office & delivery | 23 Jul 2019 |
| Level 8b, 62victoria Street West, Auckland, 1010 | Office & delivery | 10 Jul 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Mathew James Hughes
Onehunga, Auckland, 1061
Address used since 01 Jul 2022
Matakatia, Whangaparaoa, 0930
Address used since 14 Aug 2014 |
Director | 15 Aug 2003 - current |
|
Nigel Wentworth Varcoe
Warkworth, 0982
Address used since 05 Dec 2018
Glendowie, Auckland, 1071
Address used since 05 Dec 2018 |
Director | 05 Dec 2018 - current |
|
Gregory Edward Pritchard
Remuera, Auckland, 1050
Address used since 05 Dec 2018 |
Director | 05 Dec 2018 - 15 Sep 2024 |
|
Val Ager
Manly,, Whangaparoa., 0930
Address used since 15 Aug 2003 |
Director | 15 Aug 2003 - 05 Dec 2018 |
| Type | Used since | |
|---|---|---|
| Level 8b, 62victoria Street West, Auckland, 1010 | Office & delivery | 10 Jul 2023 |
| Po Box 137, Orewa, Auckland, 0946 | Postal | 10 Jul 2023 |
| 44 Richard Pearse Drive , Mangere , Auckland , 2022 |
| Previous address | Type | Period |
|---|---|---|
| 8 Titan Place, Silverdale, Silverdale, 0932 | Registered & physical | 16 Aug 2013 - 03 Aug 2016 |
| Flat 2, 28 Anvil Road, Silverdale, Silverdale, 0932 | Registered & physical | 02 May 2012 - 16 Aug 2013 |
| 21 Beach Road, Manly, Whangaparaoa, 0930 | Registered & physical | 23 Sep 2011 - 02 May 2012 |
| 6/406 Remuera Rd, Remuera, Auckland | Registered & physical | 02 Jul 2009 - 23 Sep 2011 |
| 2/21 Montgomery Ave, Rothesay Bay | Physical & registered | 16 Apr 2007 - 02 Jul 2009 |
| 3(a) 6 Winchester St,, Newton,, Auckland. | Physical & registered | 15 Aug 2003 - 16 Apr 2007 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mat Hughes Holdings Limited Shareholder NZBN: 9429033245829 Entity (NZ Limited Company) |
Espom Auckland 1023 |
06 May 2009 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ager Trustee Company Limited Shareholder NZBN: 9429046020383 Entity (NZ Limited Company) |
Epsom Auckland 1023 |
14 Jul 2020 - current |
|
Ager, Christine Anne Individual |
Haruru Haruru 0204 |
14 Jul 2020 - current |
|
Ager, Val Individual |
Haruru Haruru 0204 |
15 Aug 2003 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Varcoe, Nigel Wentworth Director |
Warkworth 0982 |
06 Dec 2018 - current |
|
Peters, Janine Wendy Individual |
Warkworth 0982 |
05 Dec 2018 - current |
|
Driscoll, Anthony Gerard Individual |
Remuera Auckland 1050 |
05 Dec 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Pritchard, Gregory Edward Individual |
Remuera Auckland 1050 |
05 Dec 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hughes, Mathew James Individual |
Rothesay Bay |
15 Aug 2003 - 05 Apr 2007 |
|
Varcoe, Nigel Wentwoth Individual |
Glendowie Auckland 1071 |
05 Dec 2018 - 06 Dec 2018 |
![]() |
Business In The Community (2013) Limited Level 3, 255 Broadway |
![]() |
Penrose Panel And Roofing Limited Level 2, 161 Manukau Road |
![]() |
Exodus Trustees Limited Level 1, 10 Manukau Road |
![]() |
Marianas Capital Limited Level 2, 142 Broadway, Newmarket |
![]() |
Growingfund Investment Limited Level 1, 169 Manukau Road |
![]() |
K J M Holdings Limited Level 1, 145 Manukau Road |