Naylor Love Construction Limited (issued an NZBN of 9429040323091) was incorporated on 28 Aug 1918. 2 addresses are currently in use by the company: 286 Cashel Street, Christchurch Central, Christchurch, 8011 (type: physical, registered). 80 Ward Street, Dunedin had been their registered address, until 18 Nov 2016. Naylor Love Construction Limited used other aliases, namely: Naylor Love Construction Limited from 26 Sep 1969 to 08 Nov 1990, The Love Construction Company Limited (28 Aug 1918 to 26 Sep 1969) and The Love Construction Company Limited (28 Aug 1918 - 26 Sep 1969). 372500 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 372500 shares (100 per cent of shares), namely:
Naylor Love Enterprises Limited (an entity) located at Dunedin Central, Dunedin postcode 9016. ""Building, house construction"" (ANZSIC E301120) is the category the ABS issued Naylor Love Construction Limited. Businesscheck's data was updated on 08 Apr 2024.
Current address | Type | Used since |
---|---|---|
286 Cashel Street, Christchurch Central, Christchurch, 8011 | Physical & service | 18 Nov 2016 |
78 Ward Street, Dunedin Central, Dunedin, 9016 | Registered | 18 Nov 2016 |
Name and Address | Role | Period |
---|---|---|
Scott Campbell Watson
Prebbleton, Christchurch, 7604
Address used since 15 Apr 2005 |
Director | 21 Mar 2000 - current |
Christopher Hugh Naylor
Clyde, 9330
Address used since 01 Dec 2020
Rd 1, Alexandra, 9391
Address used since 18 Feb 2010 |
Director | 23 May 2006 - current |
Jane Christine Huria
Upper Riccarton, Christchurch, 8041
Address used since 01 Nov 2014 |
Director | 01 Nov 2014 - current |
Jacqueline Marie Lloyd
Karori, Wellington, 6012
Address used since 04 Apr 2018 |
Director | 04 Apr 2018 - current |
David Ian Kennedy
Remuera, Auckland, 1050
Address used since 30 Jun 2021 |
Director | 30 Jun 2021 - current |
Michael Bryan Dylan James
Wanaka, Wanaka, 9305
Address used since 31 Mar 2022 |
Director | 31 Mar 2022 - current |
Murray Brian Dickinson
Harewood, Christchurch, 8051
Address used since 28 Nov 2022 |
Director | 28 Nov 2022 - current |
Trevor John Kempton
Andersons Bay, Dunedin, 9013
Address used since 30 Oct 2017 |
Director | 30 Oct 2017 - 26 Oct 2023 |
Ian Rutherford Mcpherson
Arrowtown, 9371
Address used since 11 Dec 2017
Maori Hill, Dunedin, 9010
Address used since 20 Dec 2010 |
Director | 01 Aug 1990 - 28 Oct 2021 |
John Brockies
Freemans Bay, Auckland, 1011
Address used since 30 Oct 2017 |
Director | 30 Oct 2017 - 26 Mar 2020 |
Stephen Reindler
St Heliers, Auckland, 1071
Address used since 01 Nov 2014 |
Director | 01 Nov 2014 - 28 Feb 2018 |
Anne June Urlwin
Wanaka, 9305
Address used since 31 Oct 2016 |
Director | 01 Jun 2009 - 30 Oct 2017 |
John Fraser Harding
Dunedin, 9013
Address used since 01 Aug 1990 |
Director | 01 Aug 1990 - 31 Oct 2016 |
Donald Douglas Stock
Mission Bay, Auckland, 1071
Address used since 14 Nov 2011 |
Director | 01 Oct 2007 - 22 Dec 2012 |
Trevor John Kempton
Dunedin, 9013
Address used since 13 Nov 1992 |
Director | 13 Nov 1992 - 30 Sep 2010 |
Arthur William Baylis
Gladstone Road, Mosgiel,
Address used since 22 Jun 1995 |
Director | 22 Jun 1995 - 31 Mar 2009 |
Benjamin John Naylor
Dunedin,
Address used since 01 Aug 1990 |
Director | 01 Aug 1990 - 23 May 2006 |
Richard Anthony Punter
Grey Lynn, Auckland,
Address used since 02 Aug 2005 |
Director | 02 Aug 2005 - 20 Mar 2006 |
Martin Richard Anderson
Dunedin,
Address used since 01 Aug 1990 |
Director | 01 Aug 1990 - 01 Feb 2005 |
Alexander William Coleman
Dunedin,
Address used since 01 Aug 1990 |
Director | 01 Aug 1990 - 04 Apr 1999 |
James Archibald Valentine
Dunedin,
Address used since 01 Aug 1990 |
Director | 01 Aug 1990 - 16 Jul 1995 |
Ian Rutherford Mcpherson
Dunedin,
Address used since 13 Nov 1992 |
Director | 13 Nov 1992 - 16 Mar 1993 |
78 Ward Street , Dunedin Central , Dunedin , 9016 |
Previous address | Type | Period |
---|---|---|
80 Ward Street, Dunedin, 9016 | Registered & physical | 03 Oct 2016 - 18 Nov 2016 |
7 Halsey Street, Dunedin | Physical | 31 Mar 2000 - 31 Mar 2000 |
2 Wickliffe St, Dunedin | Physical | 31 Mar 2000 - 03 Oct 2016 |
2 Wickliffe Street, Dunedin | Registered | 22 Jun 1998 - 03 Oct 2016 |
7 Halsey Street, Dunedin | Registered | 22 Jun 1998 - 22 Jun 1998 |
Shareholder Name | Address | Period |
---|---|---|
Naylor Love Enterprises Limited Shareholder NZBN: 9429040286563 Entity (NZ Limited Company) |
Dunedin Central Dunedin 9016 |
28 Aug 1918 - current |
Effective Date | 30 Oct 2016 |
Name | Naylor Love Enterprises Limited |
Type | Ltd |
Ultimate Holding Company Number | 150975 |
Country of origin | NZ |
Naylor Love Limited 78 Ward Street |
|
Naylor Love Properties Limited 78 Ward Street |
|
Naylor Love Enterprises Limited 78 Ward Street |
|
Naylor Love People Limited 78 Ward Street |
|
Naylor Love Auckland Limited 78 Ward Street |
|
Naylor Love Waikato / Bop Limited 78 Ward Street |
Naylor Love Limited 78 Ward Street |
Naylor Love Properties Limited 78 Ward Street |
Naylor Love Enterprises Limited 78 Ward Street |
Naylor Love People Limited 78 Ward Street |
Naylor Love Auckland Limited 78 Ward Street |
Naylor Love Waikato / Bop Limited 78 Ward Street |