Lightning Construction Limited (issued an NZBN of 9429030912045) was launched on 17 Oct 2011. 4 addresses are currently in use by the company: 3 Wolter Crescent, Cromwell, Cromwell, 9310 (type: registered, service). Unit 1, 201 Opawa Road, Hillsborough, Christchurch had been their registered address, up until 01 Feb 2021. 1500 shares are allocated to 5 shareholders who belong to 3 shareholder groups. The first group is composed of 2 entities and holds 205 shares (13.67% of shares), namely:
Hamish Fraser (a director) located at Cass Bay, Lyttelton postcode 8082,
Fraser, Hamish Haining (an individual) located at Cass Bay, Lyttelton postcode 8082. As far as the second group is concerned, a total of 1 shareholder holds 0.33% of all shares (5 shares); it includes
Fraser, Christopher James (a director) - located at Cromwell, Cromwell. Moving on to the next group of shareholders, share allotment (1290 shares, 86%) belongs to 2 entities, namely:
Latimer Trustees 2007 Limited, located at Christchurch Central, Christchurch (an entity),
Fraser, Christopher James, located at Cromwell, Cromwell (a director). The Businesscheck information was last updated on 04 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Unit 7, 14 Broad Street, Woolston, Christchurch, 8023 | Physical & service & registered | 01 Feb 2021 |
| 3 Wolter Crescent, Cromwell, Cromwell, 9310 | Registered & service | 20 Dec 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Christopher James Fraser
Cromwell, Cromwell, 9310
Address used since 12 Dec 2024
Woolston, Christchurch, 8023
Address used since 22 Jan 2021
Cass Bay, Lyttelton, 8082
Address used since 17 Oct 2011
Hillsborough, Christchurch, 8022
Address used since 02 Nov 2017 |
Director | 17 Oct 2011 - current |
|
Hamish Haining Fraser
Cass Bay, Lyttelton, 8082
Address used since 17 Oct 2011 |
Director | 17 Oct 2011 - 30 Nov 2013 |
|
Darren Lloyd Copp
Dallington, Christchurch, 8061
Address used since 17 Oct 2011 |
Director | 17 Oct 2011 - 30 Sep 2012 |
| Previous address | Type | Period |
|---|---|---|
| Unit 1, 201 Opawa Road, Hillsborough, Christchurch, 8022 | Registered & physical | 10 Nov 2017 - 01 Feb 2021 |
| 3 Mariners Cove, Cass Bay, Lyttelton, 8082 | Registered & physical | 17 Oct 2011 - 10 Nov 2017 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hamish Haining Fraser Director |
Cass Bay Lyttelton 8082 |
17 Oct 2011 - current |
|
Fraser, Hamish Haining Individual |
Cass Bay Lyttelton 8082 |
17 Oct 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Fraser, Christopher James Director |
Cromwell Cromwell 9310 |
17 Oct 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Latimer Trustees 2007 Limited Shareholder NZBN: 9429033604626 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8013 |
17 Oct 2011 - current |
|
Fraser, Christopher James Director |
Cromwell Cromwell 9310 |
17 Oct 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Latimer Trustees 2008 Limited Shareholder NZBN: 9429032969443 Company Number: 2078148 Entity |
17 Oct 2011 - 05 Dec 2013 | |
|
Latimer Trustees 2008 Limited Shareholder NZBN: 9429032969443 Company Number: 2078148 Entity |
17 Oct 2011 - 05 Dec 2013 | |
|
Kirk, Fiona Mary Individual |
Richmond Richmond 7020 |
05 Dec 2013 - 20 Apr 2015 |
|
Buffham, Nicola Ann Individual |
Bromley Christchurch 8062 |
05 Dec 2013 - 20 Apr 2015 |
|
Darren Lloyd Copp Director |
Dallington Christchurch 8061 |
17 Oct 2011 - 01 Nov 2016 |
|
Copp, Darren Lloyd Individual |
Dallington Christchurch 8061 |
17 Oct 2011 - 01 Nov 2016 |
![]() |
Syncom Services Limited 212 Opawa Road |
![]() |
Retrocar.co.nz Limited 73 Garlands Road |
![]() |
Charity Barns Charitable Trust 73 Garlands Road |
![]() |
Relentless Growth Limited 75 Grange Street |
![]() |
Jarvis Investment Trustees Limited 239 Opawa Road |
![]() |
Dw Builders Limited 239 Opawa Road |