Taurus Construction Limited (issued an NZ business number of 9429043396740) was launched on 31 Oct 2016. 2 addresses are currently in use by the company: Level 2, 299 Durham Street North, Christchurch, 8140 (type: physical, registered). Unit 3, 254 St Asaph Street, Christchurch Central, Christchurch had been their physical address, until 12 Jul 2022. 1000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1000 shares (100 per cent of shares), namely:
Lyons, Shaun Marcus (a director) located at Parklands, Christchurch postcode 8083. ""Building, residential - flats, home units, apartments, etc"" (ANZSIC E301910) is the classification the ABS issued Taurus Construction Limited. Our information was last updated on 04 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 2, 299 Durham Street North, Christchurch, 8140 | Physical & registered & service | 12 Jul 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Shaun Marcus Lyons
Parklands, Christchurch, 8083
Address used since 31 Oct 2016 |
Director | 31 Oct 2016 - current |
|
Konrad Stefan Carlson Lilley
Dallington, Christchurch, 8061
Address used since 31 Oct 2016 |
Director | 31 Oct 2016 - 01 Apr 2021 |
|
John Gregory Norton
Waikuku Beach, Waikuku Beach, 7402
Address used since 31 Oct 2016 |
Director | 31 Oct 2016 - 19 Mar 2019 |
| Previous address | Type | Period |
|---|---|---|
| Unit 3, 254 St Asaph Street, Christchurch Central, Christchurch, 8011 | Physical & registered | 20 Feb 2018 - 12 Jul 2022 |
| 34 Birmingham Drive, Middleton, Christchurch, 8024 | Registered & physical | 31 Oct 2016 - 20 Feb 2018 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lyons, Shaun Marcus Director |
Parklands Christchurch 8083 |
31 Oct 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lilley, Konrad Stefan Carlson Individual |
Dallington Christchurch 8061 |
31 Oct 2016 - 14 Oct 2021 |
|
Norton, John Gregory Individual |
Waikuku Beach Waikuku Beach 7402 |
31 Oct 2016 - 19 Mar 2019 |
![]() |
The Red House - Design Store Limited Unit 3, 254 St Asaph Street |
![]() |
The Shores 507 Limited Unit 3, 254 St Asaph Street |
![]() |
Joca Properties Limited Unit 3, 254 St Asaph Street |
![]() |
Build Equity Limited Unit 3, 254 St Asaph Street |
![]() |
Fresh Property Limited Unit 3, 254 St Asaph Street |
![]() |
Mpag Limited Unit 3, 254 St Asaph Street |
|
Pmd Builders Limited Unit 3, 254 St Asaph Street |
|
Havana Sunsets Limited Flat 3, 254 St Asaph Street |
|
Cain Construction Limited Unit 3, 254 St Asaph Street |
|
Lomani Developments Limited Unit 3, 254 St Asaph Street |
|
Citia International Limited Same As The Registered Office |
|
Hume Builders Limited 287-293 Durham Street North |