General information

Complete Construction Limited

Type: NZ Limited Company (Ltd)
9429035822394
New Zealand Business Number
1375407
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
085949624
GST Number

Complete Construction Limited (New Zealand Business Number 9429035822394) was registered on 15 Aug 2003. 8 addresess are in use by the company: Level 8B, 62Victoria Street West, Auckland, 1010 (type: office, delivery). 8 Titan Place, Silverdale, Silverdale had been their registered address, until 03 Aug 2016. 1000 shares are allocated to 8 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 300 shares (30 per cent of shares), namely:
Mat Hughes Holdings Limited (an entity) located at Espom, Auckland postcode 1023. When considering the second group, a total of 3 shareholders hold 10 per cent of all shares (100 shares); it includes
Ager Trustee Company Limited (an entity) - located at Epsom, Auckland,
Ager, Christine Anne (an individual) - located at Haruru, Haruru,
Ager, Val (an individual) - located at Haruru, Haruru. The next group of shareholders, share allotment (300 shares, 30%) belongs to 3 entities, namely:
Varcoe, Nigel Wentworth, located at Warkworth (a director),
Peters, Janine Wendy, located at Warkworth (an individual),
Driscoll, Anthony Gerard, located at Remuera, Auckland (an individual). Our information was last updated on 23 May 2025.

Current address Type Used since
Level 2, Bupa House, 5-7 Kingdon Street, Newmarket, Auckland, 1023 Physical & registered & service 03 Aug 2016
Po Box 137, Albany Village, Auckland, 0755 Postal 23 Jul 2019
44 Richard Pearse Drive, Mangere, Auckland, 2022 Office & delivery 23 Jul 2019
Level 8b, 62victoria Street West, Auckland, 1010 Office & delivery 10 Jul 2023
Contact info
64 28157 51
Phone (Phone)
mat@completeconstruction.co.nz
Email
invoice@completeconstruction.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
completeconstruction.co.nz
Website
Directors
Name and Address Role Period
Mathew James Hughes
Onehunga, Auckland, 1061
Address used since 01 Jul 2022
Matakatia, Whangaparaoa, 0930
Address used since 14 Aug 2014
Director 15 Aug 2003 - current
Nigel Wentworth Varcoe
Warkworth, 0982
Address used since 05 Dec 2018
Glendowie, Auckland, 1071
Address used since 05 Dec 2018
Director 05 Dec 2018 - current
Gregory Edward Pritchard
Remuera, Auckland, 1050
Address used since 05 Dec 2018
Director 05 Dec 2018 - 15 Sep 2024
Val Ager
Manly,, Whangaparoa., 0930
Address used since 15 Aug 2003
Director 15 Aug 2003 - 05 Dec 2018
Addresses
Other active addresses
Type Used since
Level 8b, 62victoria Street West, Auckland, 1010 Office & delivery 10 Jul 2023
Po Box 137, Orewa, Auckland, 0946 Postal 10 Jul 2023
Principal place of activity
44 Richard Pearse Drive , Mangere , Auckland , 2022
Previous address Type Period
8 Titan Place, Silverdale, Silverdale, 0932 Registered & physical 16 Aug 2013 - 03 Aug 2016
Flat 2, 28 Anvil Road, Silverdale, Silverdale, 0932 Registered & physical 02 May 2012 - 16 Aug 2013
21 Beach Road, Manly, Whangaparaoa, 0930 Registered & physical 23 Sep 2011 - 02 May 2012
6/406 Remuera Rd, Remuera, Auckland Registered & physical 02 Jul 2009 - 23 Sep 2011
2/21 Montgomery Ave, Rothesay Bay Physical & registered 16 Apr 2007 - 02 Jul 2009
3(a) 6 Winchester St,, Newton,, Auckland. Physical & registered 15 Aug 2003 - 16 Apr 2007
Financial Data
Financial info
1000
Total number of Shares
July
Annual return filing month
03 Jul 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 300
Shareholder Name Address Period
Mat Hughes Holdings Limited
Shareholder NZBN: 9429033245829
Entity (NZ Limited Company)
Espom
Auckland
1023
06 May 2009 - current
Shares Allocation #2 Number of Shares: 100
Shareholder Name Address Period
Ager Trustee Company Limited
Shareholder NZBN: 9429046020383
Entity (NZ Limited Company)
Epsom
Auckland
1023
14 Jul 2020 - current
Ager, Christine Anne
Individual
Haruru
Haruru
0204
14 Jul 2020 - current
Ager, Val
Individual
Haruru
Haruru
0204
15 Aug 2003 - current
Shares Allocation #3 Number of Shares: 300
Shareholder Name Address Period
Varcoe, Nigel Wentworth
Director
Warkworth
0982
06 Dec 2018 - current
Peters, Janine Wendy
Individual
Warkworth
0982
05 Dec 2018 - current
Driscoll, Anthony Gerard
Individual
Remuera
Auckland
1050
05 Dec 2018 - current
Shares Allocation #4 Number of Shares: 300
Shareholder Name Address Period
Pritchard, Gregory Edward
Individual
Remuera
Auckland
1050
05 Dec 2018 - current

Historic shareholders

Shareholder Name Address Period
Hughes, Mathew James
Individual
Rothesay Bay
15 Aug 2003 - 05 Apr 2007
Varcoe, Nigel Wentwoth
Individual
Glendowie
Auckland
1071
05 Dec 2018 - 06 Dec 2018
Location
Companies nearby
Business In The Community (2013) Limited
Level 3, 255 Broadway
Penrose Panel And Roofing Limited
Level 2, 161 Manukau Road
Exodus Trustees Limited
Level 1, 10 Manukau Road
Marianas Capital Limited
Level 2, 142 Broadway, Newmarket
Growingfund Investment Limited
Level 1, 169 Manukau Road
K J M Holdings Limited
Level 1, 145 Manukau Road