General information

City Contractors Limited

Type: NZ Limited Company (Ltd)
9429037595715
New Zealand Business Number
957925
Company Number
Registered
Company Status
E310908 - Water Reticulation Construction And Maintenance
Industry classification codes with description

City Contractors Limited (issued a New Zealand Business Number of 9429037595715) was incorporated on 27 Apr 1999. 2 addresses are currently in use by the company: 58 Lovegrove Crescent, Otara, Auckland, 2023 (type: physical, service). 12 Gabador Place, Mt Wellington, Auckland had been their registered address, until 22 Dec 2020. 20000 shares are allocated to 4 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 2500 shares (12.5% of shares), namely:
Aukino, Punua-Aitua (an individual) located at Weymouth, Auckland postcode 2103. As far as the second group is concerned, a total of 1 shareholder holds 12.5% of all shares (2500 shares); it includes
Kerwin, Kevin Michael (an individual) - located at Rd 2, Clevedon. The third group of shareholders, share allocation (2500 shares, 12.5%) belongs to 1 entity, namely:
Brett, Dylan Samuel, located at Pukekohe, Pukekohe (an individual). "Water reticulation construction and maintenance" (ANZSIC E310908) is the category the ABS issued to City Contractors Limited. The Businesscheck information was last updated on 28 May 2025.

Current address Type Used since
58 Lovegrove Crescent, Otara, Auckland, 2023 Registered 22 Dec 2020
58 Lovegrove Crescent, Otara, Auckland, 2023 Physical & service 28 Jan 2021
Contact info
www.citycontractors.co.nz
Website
Directors
Name and Address Role Period
Mark Campbell Bason
Farm Cove, Auckland, 2012
Address used since 10 Mar 2020
Sunnyhills, Manukau, 2010
Address used since 13 May 2010
Director 01 Jul 2002 - current
Dylan Samuel Brett
Pukekohe, Pukekohe, 2120
Address used since 05 Dec 2023
Rd 1, Pukekohe, 2676
Address used since 03 Apr 2023
Director 03 Apr 2023 - current
Kathryn Anne Bason
Sunnyhills, Manukau, 2010
Address used since 13 May 2010
Director 30 Sep 2006 - 08 Apr 2016
Charles William Whittaker
Waiuku,
Address used since 27 Apr 1999
Director 27 Apr 1999 - 30 Sep 2006
Noeline Jeanette Whittaker
Waiuku,
Address used since 01 Oct 2003
Director 01 Oct 2003 - 30 Sep 2006
Mark Dion Nayler
Whenuapai, Auckland,
Address used since 22 May 2003
Director 27 Apr 1999 - 30 Sep 2003
John Martin Mcnaught
Mt Albert, Auckland,
Address used since 27 Apr 1999
Director 27 Apr 1999 - 01 Jul 2002
Noeline Jeanette Whittaker
Waiuku,
Address used since 27 Apr 1999
Director 27 Apr 1999 - 01 Jul 2002
Sean Robert Mccaughan

Address used since 27 Apr 1999
Director 27 Apr 1999 - 01 Jul 2001
Peter Graham Kennedy
Titirangi, Auckland,
Address used since 27 Apr 1999
Director 27 Apr 1999 - 01 Jul 2001
Addresses
Previous address Type Period
12 Gabador Place, Mt Wellington, Auckland Registered 09 Oct 2006 - 22 Dec 2020
12 Gabador Place, Mt Wellington, Auckland Physical 09 Oct 2006 - 28 Jan 2021
91 College Hill, Ponsonby, Auckland Physical 02 Mar 2001 - 09 Oct 2006
Level 13, Aa Centre, 99 Albert Street, Auckland Registered 02 Mar 2001 - 09 Oct 2006
Level 13, Aa Centre, 99 Albert Street, Auckland Physical 02 Mar 2001 - 02 Mar 2001
Level 13, Aa Centre, 99 Albert Street, Auckland Registered 12 Apr 2000 - 02 Mar 2001
Financial Data
Financial info
20000
Total number of Shares
June
Annual return filing month
05 Jun 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 2500
Shareholder Name Address Period
Aukino, Punua-aitua
Individual
Weymouth
Auckland
2103
29 Sep 2020 - current
Shares Allocation #2 Number of Shares: 2500
Shareholder Name Address Period
Kerwin, Kevin Michael
Individual
Rd 2
Clevedon
2582
29 Sep 2020 - current
Shares Allocation #3 Number of Shares: 2500
Shareholder Name Address Period
Brett, Dylan Samuel
Individual
Pukekohe
Pukekohe
2120
29 Sep 2020 - current
Shares Allocation #4 Number of Shares: 2500
Shareholder Name Address Period
Tuku, Matthew Tolomaki
Individual
Papatoetoe
Auckland
2025
22 Jul 2019 - current

Historic shareholders

Shareholder Name Address Period
Atf Trustee No. 12 Limited
Shareholder NZBN: 9429033851686
Company Number: 1868354
Entity
02 Oct 2006 - 23 May 2019
Bason, Kathryn Anne
Individual
Howick
Auckland
02 Oct 2006 - 27 Jun 2010
Bason, Mark Campbell
Individual
Howick
Auckland
02 Oct 2006 - 27 Jun 2010
Bason, Kathryn Anne
Individual
Farm Cove
Auckland
2012
02 Oct 2006 - 27 Jun 2010
Bason, Mark Campbell
Individual
Howick
Auckland
02 Oct 2006 - 27 Jun 2010
Atf Trustee No. 12 Limited
Shareholder NZBN: 9429033851686
Company Number: 1868354
Entity
45 Queen Street
Auckland
1010
02 Oct 2006 - 23 May 2019
Vallant Hooker Trustees Limited
Shareholder NZBN: 9429037431860
Company Number: 1002234
Entity
05 Oct 2018 - 08 Nov 2018
Bason, Mark Campbell
Individual
Farm Cove
Auckland
2012
07 Jul 2004 - 02 Nov 2022
Bason, Kathryn Anne
Individual
Howick
Auckland
02 Oct 2006 - 27 Jun 2010
Bason, Mark Campbell
Individual
Farm Cove
Auckland
2012
07 Jul 2004 - 02 Nov 2022
Bason, Mark Campbell
Individual
Pakuranga
Manukau 2010
07 Jul 2004 - 02 Nov 2022
Bason, Mark Campbell
Individual
Howick
Auckland
02 Oct 2006 - 27 Jun 2010
Tuku, Matthew Talomaki
Individual
Point England
Auckland
1072
23 May 2019 - 22 Jul 2019
Atf Trustee No. 12 Limited
Shareholder NZBN: 9429033851686
Company Number: 1868354
Entity
Freemans Bay
Auckland
1010
02 Oct 2006 - 23 May 2019
Whittaker, Noeline Jeanette
Individual
Waiuku
07 Jul 2004 - 27 Jun 2010
Bason, Mark Campbell
Individual
Pakuranga
Manukau 2010
02 Oct 2006 - 27 Jun 2010
Bason, Mark Campbell
Individual
Farm Cove
Auckland
2012
02 Oct 2006 - 27 Jun 2010
Bason, Mark Campbell
Individual
Howick
Auckland
27 Apr 1999 - 07 Jul 2004
Bason, Kathryn Anne
Individual
Howick
Auckland
02 Oct 2006 - 27 Jun 2010
Vallant Hooker Trustees Limited
Shareholder NZBN: 9429037431860
Company Number: 1002234
Entity
05 Oct 2018 - 08 Nov 2018
Bason, Kathryn Anne
Individual
Farm Cove
Auckland
2012
02 Oct 2006 - 27 Jun 2010
Nayler, Mark Dion
Individual
Auckland
27 Apr 1999 - 07 Jul 2004
Bason, Kathryn Anne
Individual
Howick
Auckland
02 Oct 2006 - 27 Jun 2010
Bason, Mark Campbell
Individual
Howick
Auckland
02 Oct 2006 - 27 Jun 2010
Whittaker, Charles William
Individual
Waiuku
07 Jul 2004 - 07 Jul 2004
Whittaker, Charles William
Individual
Waiuku
27 Apr 1999 - 07 Jul 2004
Twyman, Ross Michael
Individual
Ponsonby
Auckland
1011
05 Oct 2018 - 08 Nov 2018
Location
Companies nearby
Beauty Gallery Limited
13a Gabador Pl,
Csl Applied Technologies Limited
22 Fisher Crescent
Cuthbert Stewart Limited
22 Fisher Crescent
Bs Engineering Import Limited
6 Ponui Place
Festo Limited
20 Fisher Crescent
Import Vehicle Compliance & Repairs Limited
114b Carbine Road