Paremata Construction (2017) Limited (issued a New Zealand Business Number of 9429043331475) was incorporated on 23 Sep 2016. 2 addresses are in use by the company: Level 2, Kettlewell House, 680 Colombo Street, Christchurch Central, Christchurch, 8011 (type: physical, registered). 44 Mandeville Street, Riccarton, Christchurch had been their physical address, until 28 Mar 2019. 1000 shares are allocated to 7 shareholders who belong to 5 shareholder groups. The first group consists of 1 entity and holds 110 shares (11 per cent of shares), namely:
Cobblestone Trust Limited (an entity) located at Christchurch postcode 8013. When considering the second group, a total of 3 shareholders hold 81.8 per cent of all shares (exactly 818 shares); it includes
Cruickshank, Cary Melville (a director) - located at Sumner, Christchurch,
Wf Trustees 2022 Limited (an entity) - located at Christchurch Central, Christchurch,
Cruickshank, Stuart Ian (a director) - located at Sumner, Christchurch. Moving on to the 3rd group of shareholders, share allocation (70 shares, 7%) belongs to 1 entity, namely:
Compton, Chey Marcus, located at Rolleston, Rolleston (an individual). "Building contractor - all construction sub-contracted" (ANZSIC L671205) is the category the ABS issued Paremata Construction (2017) Limited. Our database was updated on 09 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 2, Kettlewell House, 680 Colombo Street, Christchurch Central, Christchurch, 8011 | Physical & registered & service | 28 Mar 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Stuart Ian Cruickshank
Sumner, Christchurch, 8081
Address used since 21 Mar 2024
St Albans, Christchurch, 8014
Address used since 23 Sep 2016 |
Director | 23 Sep 2016 - current |
|
Cary Melville Cruickshank
Sumner, Christchurch, 8081
Address used since 21 Mar 2024
St Albans, Christchurch, 8014
Address used since 23 Sep 2016 |
Director | 23 Sep 2016 - current |
| Previous address | Type | Period |
|---|---|---|
| 44 Mandeville Street, Riccarton, Christchurch, 8011 | Physical & registered | 23 Sep 2016 - 28 Mar 2019 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cobblestone Trust Limited Shareholder NZBN: 9429051973063 Entity (NZ Limited Company) |
Christchurch 8013 |
08 Apr 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cruickshank, Cary Melville Director |
Sumner Christchurch 8081 |
23 Sep 2016 - current |
|
Wf Trustees 2022 Limited Shareholder NZBN: 9429050266562 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8013 |
31 May 2022 - current |
|
Cruickshank, Stuart Ian Director |
Sumner Christchurch 8081 |
23 Sep 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Compton, Chey Marcus Individual |
Rolleston Rolleston 7614 |
23 Sep 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cruickshank, Stuart Ian Director |
Sumner Christchurch 8081 |
23 Sep 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cruickshank, Cary Melville Director |
Sumner Christchurch 8081 |
23 Sep 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Flanagan, Andrew Paul Individual |
Rd 5o Oamaru 9495 |
23 Sep 2016 - 08 Apr 2024 |
|
Flanagan, Andrew Paul Individual |
Rd 5o Oamaru 9495 |
23 Sep 2016 - 08 Apr 2024 |
|
Taylor, Ingrid Robyn Individual |
Christchurch Central Christchurch 8013 |
20 Sep 2017 - 31 May 2022 |
|
Taylor, Ingrid Robyn Individual |
Christchurch Central Christchurch 8013 |
20 Sep 2017 - 31 May 2022 |
![]() |
We Built This City Limited 44 Mandeville Street |
![]() |
Chamberlain Agriculture Limited 44 Mandeville Street |
![]() |
Pathway Engineering Limited 44 Mandeville Street |
![]() |
Missfittings Limited 44 Mandeville Street |
![]() |
La Famia Foundation Nz 44 Mandeville Street |
![]() |
Automatic Fire Alarm Monitoring Limited 31 Leslie Hills Drive |
|
Baxter Engineering Limited 6e Pope Street |
|
Cowan Building Limited 38 Birmingham Drive |
|
Burton Properties Limited 4 Spinnaker Lane |
|
Dunvallen Contracting Limited Unit 3, 245 St Asaph Street |
|
Barkershaw Limited 9 Barlow Street |
|
Total Excavation Limited Level 1, Ainger Tomlin House |