General information

Ace Construction Limited

Type: NZ Limited Company (Ltd)
9429036721313
New Zealand Business Number
1171267
Company Number
Registered
Company Status

Ace Construction Limited (issued a business number of 9429036721313) was incorporated on 12 Nov 2001. 2 addresses are in use by the company: Level 2, 83 Victoria Street, Christchurch, 8013 (type: registered, physical). Ashton Wheelans Limited, 6 Lancaster Street, Waltham, Christchurch had been their physical address, up until 17 Dec 2013. 222 shares are allotted to 5 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 22 shares (9.91% of shares), namely:
Wheelans, Jack Anthony (a director) located at Northwood, Christchurch postcode 8051. As far as the second group is concerned, a total of 2 shareholders hold 45.05% of all shares (100 shares); it includes
Hardy, Rebecca Kaye (an individual) - located at Halswell, Christchurch,
Hardy, Paul Andrew (an individual) - located at Halswell, Christchurch. The next group of shareholders, share allocation (100 shares, 45.05%) belongs to 2 entities, namely:
Peters, Kayla Toni, located at Northwood, Christchurch (an individual),
Wheelans, Jack Anthony, located at Northwood, Christchurch (a director). The Businesscheck information was last updated on 12 Apr 2024.

Current address Type Used since
Level 2, 83 Victoria Street, Christchurch, 8013 Registered & physical & service 17 Dec 2013
Directors
Name and Address Role Period
Jack Anthony Wheelans
Northwood, Christchurch, 8051
Address used since 28 Feb 2018
St Albans, Christchurch, 8052
Address used since 28 Feb 2018
Director 28 Feb 2018 - current
Paul Andrew Hardy
Halswell, Christchurch, 8025
Address used since 14 Apr 2022
Director 14 Apr 2022 - current
Samuel John Wheelans
Strowan, Christchurch, 8052
Address used since 28 Feb 2018
Director 28 Feb 2018 - 14 May 2018
Daniel Keith Caldwell
Bottle Lake, Christchurch, 8083
Address used since 09 May 2017
Director 09 May 2017 - 06 Mar 2018
Keith Hubert Caldwell
Marshland, Christchurch, 8083
Address used since 02 Oct 2015
Director 02 Feb 2009 - 09 May 2017
Angela Kay Caldwell
Marshland, Christchurch, 8083
Address used since 08 Aug 2011
Director 12 Nov 2001 - 15 Sep 2014
Addresses
Previous address Type Period
Ashton Wheelans Limited, 6 Lancaster Street, Waltham, Christchurch, 8011 Physical & registered 08 Aug 2012 - 17 Dec 2013
Ashton Wheelans & Hegan Ltd, 6 Lancaster Street, Waltham, Christchurch, 8011 Physical & registered 31 May 2011 - 08 Aug 2012
Ashton Wheelans & Hegan Ltd, 4th Floor, 127 Armagh Street, Christchurch Physical & registered 12 Nov 2001 - 31 May 2011
Financial Data
Financial info
222
Total number of Shares
November
Annual return filing month
23 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 22
Shareholder Name Address Period
Wheelans, Jack Anthony
Director
Northwood
Christchurch
8051
06 Mar 2018 - current
Shares Allocation #2 Number of Shares: 100
Shareholder Name Address Period
Hardy, Rebecca Kaye
Individual
Halswell
Christchurch
8025
14 Apr 2022 - current
Hardy, Paul Andrew
Individual
Halswell
Christchurch
8025
14 Apr 2022 - current
Shares Allocation #3 Number of Shares: 100
Shareholder Name Address Period
Peters, Kayla Toni
Individual
Northwood
Christchurch
8051
14 Apr 2022 - current
Wheelans, Jack Anthony
Director
Northwood
Christchurch
8051
06 Mar 2018 - current

Historic shareholders

Shareholder Name Address Period
Wheelans, Samuel John
Individual
Strowan
Christchurch
8052
06 Mar 2018 - 21 Sep 2021
Caldwell, Angela Kay
Individual
Marshland
Christchurch
8083
12 Nov 2001 - 06 Mar 2018
Location