Ace Construction Limited (issued a business number of 9429036721313) was incorporated on 12 Nov 2001. 2 addresses are in use by the company: Level 2, 83 Victoria Street, Christchurch, 8013 (type: registered, physical). Ashton Wheelans Limited, 6 Lancaster Street, Waltham, Christchurch had been their physical address, up until 17 Dec 2013. 222 shares are allotted to 5 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 22 shares (9.91% of shares), namely:
Wheelans, Jack Anthony (a director) located at Strowan, Christchurch postcode 8052. As far as the second group is concerned, a total of 2 shareholders hold 45.05% of all shares (100 shares); it includes
Hardy, Paul Andrew (an individual) - located at Halswell, Christchurch,
Hardy, Rebecca Kaye (an individual) - located at Halswell, Christchurch. The next group of shareholders, share allocation (100 shares, 45.05%) belongs to 2 entities, namely:
Peters, Kayla Toni, located at Strowan, Christchurch (an individual),
Wheelans, Jack Anthony, located at Strowan, Christchurch (a director). The Businesscheck information was last updated on 18 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 2, 83 Victoria Street, Christchurch, 8013 | Registered & physical & service | 17 Dec 2013 |
| Name and Address | Role | Period |
|---|---|---|
|
Jack Anthony Wheelans
Strowan, Christchurch, 8052
Address used since 10 Dec 2024
Northwood, Christchurch, 8051
Address used since 28 Feb 2018
St Albans, Christchurch, 8052
Address used since 28 Feb 2018 |
Director | 28 Feb 2018 - current |
|
Paul Andrew Hardy
Halswell, Christchurch, 8025
Address used since 14 Apr 2022 |
Director | 14 Apr 2022 - current |
|
Samuel John Wheelans
Strowan, Christchurch, 8052
Address used since 28 Feb 2018 |
Director | 28 Feb 2018 - 14 May 2018 |
|
Daniel Keith Caldwell
Bottle Lake, Christchurch, 8083
Address used since 09 May 2017 |
Director | 09 May 2017 - 06 Mar 2018 |
|
Keith Hubert Caldwell
Marshland, Christchurch, 8083
Address used since 02 Oct 2015 |
Director | 02 Feb 2009 - 09 May 2017 |
|
Angela Kay Caldwell
Marshland, Christchurch, 8083
Address used since 08 Aug 2011 |
Director | 12 Nov 2001 - 15 Sep 2014 |
| Previous address | Type | Period |
|---|---|---|
| Ashton Wheelans Limited, 6 Lancaster Street, Waltham, Christchurch, 8011 | Physical & registered | 08 Aug 2012 - 17 Dec 2013 |
| Ashton Wheelans & Hegan Ltd, 6 Lancaster Street, Waltham, Christchurch, 8011 | Physical & registered | 31 May 2011 - 08 Aug 2012 |
| Ashton Wheelans & Hegan Ltd, 4th Floor, 127 Armagh Street, Christchurch | Physical & registered | 12 Nov 2001 - 31 May 2011 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wheelans, Jack Anthony Director |
Strowan Christchurch 8052 |
06 Mar 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hardy, Paul Andrew Individual |
Halswell Christchurch 8025 |
14 Apr 2022 - current |
|
Hardy, Rebecca Kaye Individual |
Halswell Christchurch 8025 |
14 Apr 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Peters, Kayla Toni Individual |
Strowan Christchurch 8052 |
14 Apr 2022 - current |
|
Wheelans, Jack Anthony Director |
Strowan Christchurch 8052 |
06 Mar 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wheelans, Samuel John Individual |
Strowan Christchurch 8052 |
06 Mar 2018 - 21 Sep 2021 |
|
Caldwell, Angela Kay Individual |
Marshland Christchurch 8083 |
12 Nov 2001 - 06 Mar 2018 |
![]() |
Simplex Cc Trading Limited 83 Victoria Street |
![]() |
Annandale Enterprises Limited 83 Victoria Street |
![]() |
Ideal Tyre Imports 2013 Limited Level 2 |
![]() |
Kpi Group 196 Limited Level 2 |
![]() |
Kpi Group 234 Limited Level 2 |
![]() |
Kpi Group 14-20 Limited Level 2 |