Construction Information Limited (issued a New Zealand Business Number of 9429039752888) was incorporated on 14 Apr 1986. 2 addresses are currently in use by the company: Suite 2.11, D72 Building, 72 Dominion Road, Auckland, 1024 (type: physical, registered). C/-Suite 2.10, D72 Building, 72 Dominion Road, Auckland had been their registered address, up until 24 Sep 2012. Construction Information Limited used other aliases, namely: Jasmax Interiors Management Limited from 27 Feb 1991 to 04 Apr 1995, Jasmad Interiors Management Limited (07 Apr 1989 to 27 Feb 1991) and Studio Detalio Limited (14 Apr 1986 - 07 Apr 1989). 67500 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 33750 shares (50% of shares), namely:
New Zealand Institute Of Architects Inc (an other) located at 21 Queen Street, Auckland postcode 1010. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (exactly 33750 shares); it includes
Registered Master Builders Association Of New Zealand Incorporated (an other) - located at Te Aro, Wellington. The Businesscheck database was updated on 26 Apr 2024.
Current address | Type | Used since |
---|---|---|
Suite 2.11, D72 Building, 72 Dominion Road, Auckland, 1024 | Physical & registered & service | 24 Sep 2012 |
Name and Address | Role | Period |
---|---|---|
David Anthony Kelly
Lower Hutt, 5010
Address used since 21 Apr 2015 |
Director | 21 Apr 2015 - current |
Paul O'brien
Glendowie, Auckland, 1071
Address used since 16 Apr 2019 |
Director | 16 Apr 2019 - current |
Robert Tierney
Pukerua Bay, Pukerua Bay, 5026
Address used since 26 Feb 2020 |
Director | 26 Feb 2020 - current |
Judith Rosina Taylor
Glen Eden, Auckland, 0602
Address used since 08 Mar 2023 |
Director | 08 Mar 2023 - current |
Teena Hale Pennington
Brooklyn, Wellington, 6021
Address used since 17 Feb 2015 |
Director | 17 Feb 2015 - 06 Mar 2024 |
Richard Vale Harris
Herne Bay, Auckland, 1011
Address used since 18 Feb 2019 |
Director | 18 Feb 2019 - 08 Mar 2023 |
Peter Ronald Boardman
Remuera, Auckland, 1050
Address used since 25 Sep 2015 |
Director | 25 Sep 2015 - 08 Aug 2019 |
Patrick Thomas Clifford
Remuera, Auckland, 1050
Address used since 13 Apr 2011 |
Director | 13 Apr 2011 - 21 Feb 2019 |
Robert Wilton Amor
Auckland Central, Auckland, 1010
Address used since 12 Apr 2018
Auckland, 1010
Address used since 15 Feb 2016 |
Director | 15 Feb 2016 - 01 Dec 2018 |
Shane Colin Brealey
Oneroa, Waiheke Island, 1081
Address used since 02 Dec 2014 |
Director | 02 Dec 2014 - 10 Feb 2016 |
Robert Wilton Amor
Stanmore Bay, Whangaparaoa, 0932
Address used since 23 Apr 2013 |
Director | 23 Apr 2013 - 21 Apr 2015 |
Peter Keith Davidson
Stanley Point, Auckland, 0624
Address used since 17 Apr 2013 |
Director | 17 Apr 2013 - 17 Feb 2015 |
Warwick Edward Quinn
Wadestown, Wellington, 6012
Address used since 17 Aug 2010 |
Director | 17 Aug 2010 - 31 Jul 2014 |
Chelydra Michelle Justine Percy
Whitby, Porirua, 5024
Address used since 03 Dec 2013 |
Director | 03 Dec 2013 - 09 Jul 2014 |
Christopher John Preston
Hanmer Springs, Christchurch, 7360
Address used since 22 Aug 2011 |
Director | 22 Aug 2011 - 25 Jan 2014 |
Paul Thomas Shortis
Masterton,
Address used since 25 Nov 2009 |
Director | 25 Nov 2009 - 03 Dec 2013 |
Anthony Cameron Leighs
Riccarton, Christchurch, 8011
Address used since 01 Sep 2012 |
Director | 22 Nov 2010 - 27 Mar 2013 |
Beveley Margaret Mcrae
Auckland, 1010
Address used since 01 Sep 2012 |
Director | 28 Mar 2006 - 30 Nov 2012 |
Robert George Kidd
Rd 2, Henderson, 0782
Address used since 09 Sep 2009 |
Director | 04 Dec 2007 - 22 Jul 2011 |
Richard Vale Harris
Herne Bay, Auckland, 1011
Address used since 05 Dec 2008 |
Director | 05 Dec 2008 - 13 Apr 2011 |
Darrell James Trigg
Ruakaka, Northland, 0116
Address used since 29 Sep 2008 |
Director | 29 Sep 2008 - 18 Oct 2010 |
Richard George Carver
Ellerslie, Auckland,
Address used since 25 Mar 2010 |
Director | 25 Mar 2010 - 12 May 2010 |
Warwick Edward Quinn
Wadestown, Wellignton, 6012
Address used since 05 Dec 2008 |
Director | 05 Dec 2008 - 25 Mar 2010 |
Pieter Dirk Burghout
Johnsonville, Wellington, 6037
Address used since 08 Dec 2005 |
Director | 08 Dec 2005 - 25 Nov 2009 |
Christopher John Preston
Hanmer Springs,
Address used since 29 Sep 2008 |
Director | 29 Sep 2008 - 05 Dec 2008 |
Gordon Desmond Moller
3 Albert Street, Auckland,
Address used since 29 Mar 2006 |
Director | 29 Mar 2006 - 10 Oct 2008 |
Ashley Maurice Hartley
Bayview, Napier,
Address used since 03 Dec 1999 |
Director | 03 Dec 1999 - 29 Sep 2008 |
Sunil Mansooklal Vather
Lower Hutt, Wellington,
Address used since 16 Sep 2005 |
Director | 16 Sep 2005 - 16 Jul 2008 |
Dean Edward Quickenden
Riccarton, Christchurch,
Address used since 20 Dec 2005 |
Director | 08 Dec 2004 - 04 Dec 2007 |
Russell Sidney Hawken
Bayswater, Auckland,
Address used since 04 Apr 1995 |
Director | 04 Apr 1995 - 29 Mar 2006 |
John Cliff Sinclair
Parnell, Auckland,
Address used since 04 Apr 1995 |
Director | 04 Apr 1995 - 29 Mar 2006 |
Christopher John Preston
Island Bay, Wellington,
Address used since 15 Oct 2001 |
Director | 15 Oct 2001 - 08 Dec 2005 |
Allan David Nichols
Whitby, Wellington,
Address used since 04 Apr 1995 |
Director | 04 Apr 1995 - 16 Sep 2005 |
David Ronald Brunsdon
8 Willis Street, Auckland,
Address used since 27 Aug 2002 |
Director | 27 Aug 2002 - 08 Dec 2004 |
John Anthony Gibson
Forrest Hill, Auckland,
Address used since 24 Sep 1999 |
Director | 24 Sep 1999 - 27 Aug 2002 |
John David Sutherland
Glendowie 5,
Address used since 19 Sep 1989 |
Director | 19 Sep 1989 - 29 Nov 2001 |
Andrew James Anderson
Remuera, Auckland,
Address used since 04 Apr 1995 |
Director | 04 Apr 1995 - 29 Nov 2001 |
Frank William Hart
Northcote, Auckland,
Address used since 26 Nov 1997 |
Director | 26 Nov 1997 - 14 Oct 2001 |
Trevor Ronald Allsebrook
Maupuia, Wellington,
Address used since 26 Nov 1997 |
Director | 26 Nov 1997 - 27 Sep 1999 |
Helen Margaret Tippett
Wellington,
Address used since 04 Apr 1995 |
Director | 04 Apr 1995 - 11 Aug 1999 |
Ivan Mercep
Auckland 5,
Address used since 19 Sep 1989 |
Director | 19 Sep 1989 - 04 Apr 1995 |
John Clayton Austin
Remuera 5,
Address used since 19 Sep 1989 |
Director | 19 Sep 1989 - 04 Apr 1995 |
Previous address | Type | Period |
---|---|---|
C/-suite 2.10, D72 Building, 72 Dominion Road, Auckland | Registered & physical | 29 Sep 2004 - 24 Sep 2012 |
46 Upper Queen St, Auckland | Physical | 26 Sep 2000 - 29 Sep 2004 |
New Zealand Institute Of Architects, 72 Dominion Road, Mt Eden, Auckland | Physical | 26 Sep 2000 - 26 Sep 2000 |
C/- New Zealand Institute Of Architects, 72 Dominion Road, Mt Eden, Auckland | Registered | 01 Nov 1999 - 29 Sep 2004 |
New Zealand Institute Of Architects, 72 Dominion Road, Mt Eden, Auckland | Registered | 22 Sep 1998 - 01 Nov 1999 |
New Zealand Institute Of Architechts, 72 Dominion Road, Mt Eden, Auckland | Physical | 19 Sep 1997 - 26 Sep 2000 |
72 Dominion Road, Mt Eden, Auckland | Physical | 19 Sep 1997 - 19 Sep 1997 |
2 Whittaker Place, Auckland | Physical | 20 Feb 1997 - 19 Sep 1997 |
C/- New Zealand Institute Of Architects, Pembridge, 31 Princess Street, Auckland | Registered | 20 Feb 1997 - 22 Sep 1998 |
2 Whittaker Place, Auckland | Registered | 01 Nov 1995 - 20 Feb 1997 |
C/- Ernst & Whinney, 15th Floor National Mutual Centre, 37-41 Shortland Street, Auckland | Registered | 14 Apr 1995 - 01 Nov 1995 |
Shareholder Name | Address | Period |
---|---|---|
New Zealand Institute Of Architects Inc Other (Other) |
21 Queen Street Auckland 1010 |
14 Apr 1986 - current |
Shareholder Name | Address | Period |
---|---|---|
Registered Master Builders Association Of New Zealand Incorporated Other (Other) |
Te Aro Wellington 6011 |
14 Apr 1986 - current |
Shareholder Name | Address | Period |
---|---|---|
Building Research Association Of New Zealand Incorporated Company Number: 217155 Entity |
14 Apr 1986 - 09 Jul 2014 | |
Building Research Association Of New Zealand Incorporated Company Number: 217155 Entity |
14 Apr 1986 - 09 Jul 2014 |
NZ Property Lawyers Limited Suite 2-3, 72 Dominion Road |
|
Hotel Brokers N Z Limited 1.4 72 Dominion Road |
|
Digimaster Limited 2-4, 72 Dominion Road |
|
Sc Marketing Limited Suite 2-4, 72 Dominion Road |
|
Wayman & Associates Limited Unit 2.4, 72 Dominion Road |
|
Alex Lee Lawyers Limited Suite 2-3, 72 Dominion Road |