Megaw Construction Limited (issued a business number of 9429046238627) was incorporated on 12 Jul 2017. 3 addresses are currently in use by the company: 109 Powderham Street, New Plymouth, New Plymouth, 4310 (type: registered, physical). 109 Powderham Street, New Plymouth, New Plymouth had been their registered address, up until 26 Jul 2019. 100 shares are allocated to 4 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 25 shares (25 per cent of shares), namely:
Megaw, Kiris Elyce (an individual) located at Rd 6, Inglewood postcode 4386. As far as the second group is concerned, a total of 1 shareholder holds 25 per cent of all shares (exactly 25 shares); it includes
Megaw, Hilton Avon (a director) - located at Rd 6, Inglewood. The next group of shareholders, share allotment (25 shares, 25%) belongs to 1 entity, namely:
Megaw, Delwyn Linda, located at Rd 42, Waitara (an individual). "Building, house construction" (business classification E301120) is the classification the Australian Bureau of Statistics issued Megaw Construction Limited. The Businesscheck database was updated on 01 Apr 2024.
Current address | Type | Used since |
---|---|---|
109 Powderham Street, New Plymouth, New Plymouth, 4310 | Office | 04 Jul 2019 |
109 Powderham Street, New Plymouth, New Plymouth, 4310 | Registered & physical & service | 26 Jul 2019 |
Name and Address | Role | Period |
---|---|---|
Justin Hayden Megaw
Rd 42, Waitara, 4382
Address used since 11 Jul 2023
Rd 3, New Plymouth, 4373
Address used since 01 Jul 2020
Rd 8, Inglewood, 4388
Address used since 18 Nov 2017
Lepperton, 4373
Address used since 24 Aug 2019 |
Director | 12 Jul 2017 - current |
Hilton Avon Megaw
Rd 6, Inglewood, 4386
Address used since 01 Jul 2020
Rd6, Inglewood, 4386
Address used since 22 Nov 2017 |
Director | 12 Jul 2017 - current |
109 Powderham Street , New Plymouth , New Plymouth , 4310 |
Previous address | Type | Period |
---|---|---|
109 Powderham Street, New Plymouth, New Plymouth, 4310 | Registered & physical | 12 Jul 2017 - 26 Jul 2019 |
Shareholder Name | Address | Period |
---|---|---|
Megaw, Kiris Elyce Individual |
Rd 6 Inglewood 4386 |
18 Aug 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Megaw, Hilton Avon Director |
Rd 6 Inglewood 4386 |
12 Jul 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Megaw, Delwyn Linda Individual |
Rd 42 Waitara 4382 |
12 Jul 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Megaw, Justin Hayden Director |
Rd 42 Waitara 4382 |
12 Jul 2017 - current |
T & L Uhlenberg Trustee Limited 109 Powderham Street |
|
Gordon Monmouth Trustee Company Limited 109-113 Powderham Street |
|
Rbs Invest Limited 109 Powderham Street |
|
Kotuku (2012) Limited 2nd Floor, Staples Rodway Bldg |
|
I & N Butler Nominees Limited 109-113 Powderham Street |
|
Soil And Plant Health Limited 109 Powderham Street |
Sm Black Builders Ltd 7 Liardet Street |
Werder Construction Limited 7 Liardet Street |
Concrete Construction 2011 Limited 7 Liardet Street |
Jason Reid Builders Limited 7 Liardet Street |
Craig Macleod Construction Limited 7 Liardet Street |
Jury Built Construction Limited 7 Liardet Street |