General information

Construction Contracts Limited

Type: NZ Limited Company (Ltd)
9429040823355
New Zealand Business Number
32967
Company Number
Registered
Company Status

Construction Contracts Limited (issued an NZ business number of 9429040823355) was launched on 18 Nov 1976. 2 addresses are in use by the company: Level 1, 8 Margaret Street, Lower Hutt, 5010 (type: physical, registered). 69 Rutherford Street, Lower Hutt had been their registered address, until 24 Apr 2019. Construction Contracts Limited used other aliases, namely: Lockwood Electrical Ltd from 18 Nov 1976 to 29 Oct 1991. 2000 shares are issued to 13 shareholders who belong to 8 shareholder groups. The first group contains 1 entity and holds 2 shares (0.1 per cent of shares), namely:
Howard, David Bruce (a director) located at Avalon, Lower Hutt postcode 5011. When considering the second group, a total of 3 shareholders hold 29.8 per cent of all shares (596 shares); it includes
Bsco Trustees (Scrimshaw) Limited (an entity) - located at Lower Hutt,
Scrimshaw, Dayle Ian (an individual) - located at Martinborough, Martinborough,
Scrimshaw, Marie Jean (an individual) - located at Martinborough, Martinborough. The 3rd group of shareholders, share allocation (2 shares, 0.1%) belongs to 1 entity, namely:
Scrimshaw, Marie Jean, located at Martinborough, Martinborough (an individual). Our data was last updated on 28 May 2025.

Current address Type Used since
Level 1, 8 Margaret Street, Lower Hutt, 5010 Physical & registered & service 24 Apr 2019
Directors
Name and Address Role Period
Dayle Ian Scrimshaw
Martinborough, Martinborough, 5711
Address used since 21 Apr 2022
Martinborough, Martinborough, 5711
Address used since 08 Jul 2021
Avalon, Lower Hutt, 5011
Address used since 28 Jul 2008
Director 08 Sep 1987 - current
David Bruce Howard
Avalon, Lower Hutt, 5011
Address used since 17 Apr 2015
Director 22 Dec 2010 - current
Steven Thomas Scrimshaw
Kaitoke, Upper Hutt, 5018
Address used since 09 Jul 2021
Avalon, Lower Hutt, 5011
Address used since 01 Oct 2016
Director 01 Oct 2016 - current
Marie Jean Scrimshaw
Lower Hutt,
Address used since 08 Sep 1987
Director 08 Sep 1987 - 07 Jul 2006
Addresses
Previous address Type Period
69 Rutherford Street, Lower Hutt, 5010 Registered & physical 04 Aug 2008 - 24 Apr 2019
The Offices Of Kendons, Chartered Accountants Ltd, 69 Rutherford Street, Lower Hutt Physical & registered 21 Jul 2006 - 04 Aug 2008
C/- Kendons Chartered Accountants, 69 Rutherford Street, Lower Hutt Physical 06 Aug 2001 - 21 Jul 2006
Kendon Cox & Co, Kendon House, 69 Rutherford St, Lower Hutt Registered 06 Aug 2001 - 21 Jul 2006
Kendon Cox & Co, Kendon House, 69 Rutherford St, Lower Hutt Physical 06 Aug 2001 - 06 Aug 2001
Financial Data
Financial info
2000
Total number of Shares
July
Annual return filing month
10 Jul 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 2
Shareholder Name Address Period
Howard, David Bruce
Director
Avalon
Lower Hutt
5011
10 Aug 2012 - current
Shares Allocation #2 Number of Shares: 596
Shareholder Name Address Period
Bsco Trustees (scrimshaw) Limited
Shareholder NZBN: 9429047718340
Entity (NZ Limited Company)
Lower Hutt
5010
07 Jul 2021 - current
Scrimshaw, Dayle Ian
Individual
Martinborough
Martinborough
5711
18 Nov 1976 - current
Scrimshaw, Marie Jean
Individual
Martinborough
Martinborough
5711
18 Nov 1976 - current
Shares Allocation #3 Number of Shares: 2
Shareholder Name Address Period
Scrimshaw, Marie Jean
Individual
Martinborough
Martinborough
5711
18 Nov 1976 - current
Shares Allocation #4 Number of Shares: 2
Shareholder Name Address Period
Scrimshaw, Steven Thomas
Director
Kaitoke
Upper Hutt
5018
15 Aug 2017 - current
Shares Allocation #5 Number of Shares: 398
Shareholder Name Address Period
Scrimshaw, Dayle Ian
Individual
Martinborough
Martinborough
5711
18 Nov 1976 - current
Scrimshaw, Lisa Janine
Individual
Martinborough
Martinborough
5711
09 Sep 2022 - current
Scrimshaw, Steven Thomas
Director
Kaitoke
Upper Hutt
5018
15 Aug 2017 - current
Shares Allocation #6 Number of Shares: 2
Shareholder Name Address Period
Howard, Joanne Noeline
Individual
Avalon
Lower Hutt
5011
10 Aug 2012 - current
Shares Allocation #7 Number of Shares: 2
Shareholder Name Address Period
Scrimshaw, Dayle Ian
Individual
Martinborough
Martinborough
5711
18 Nov 1976 - current
Shares Allocation #8 Number of Shares: 996
Shareholder Name Address Period
Howard, David Bruce
Director
Avalon
Lower Hutt
5011
10 Aug 2012 - current
Howard, Joanne Noeline
Individual
Avalon
Lower Hutt
5011
10 Aug 2012 - current

Historic shareholders

Shareholder Name Address Period
Kca Trustees 2009 Limited
Shareholder NZBN: 9429032329636
Company Number: 2223858
Entity
Chartered Accountants Ltd
69 Rutherford Street, Lower Hutt 5010
Null
29 Mar 2012 - 07 Jul 2021
Kca Trustees 2009 Limited
Shareholder NZBN: 9429032329636
Company Number: 2223858
Entity
Chartered Accountants Ltd
69 Rutherford Street, Lower Hutt 5010
Null
29 Mar 2012 - 07 Jul 2021
Cornwall Trustees 7 Limited
Shareholder NZBN: 9429034788882
Company Number: 1629578
Entity
30 Jul 2007 - 29 Mar 2012
Cornwall Trustees 7 Limited
Shareholder NZBN: 9429034788882
Company Number: 1629578
Entity
30 Jul 2007 - 29 Mar 2012
Location
Companies nearby
Dovella Homes Limited
69 Rutherford Street
Teachertalk Limited
69 Rutherford Street
Carterton Medical Centre (2013) Limited
69 Rutherford Street
Gaffney Jones Trustees Limited
69 Rutherford Street
Gordos Enterprises Limited
69 Rutherford Street
H3k Limited
69 Rutherford Street