Waikanae Downs Limited, a registered company, was launched on 25 Aug 1997. 9429038013973 is the NZ business number it was issued. "Sewerage or stormwater drainage network construction or maintenance" (ANZSIC E310953) is how the company has been categorised. The company has been run by 18 directors: Jill Anna Griggs - an active director whose contract started on 13 Oct 2018,
Andrew John Sommerville - an active director whose contract started on 13 Oct 2018,
Paul Anthony De Munnik - an active director whose contract started on 28 Mar 2023,
David Thomas Morgan - an active director whose contract started on 28 Mar 2023,
James Lynn Mclay - an active director whose contract started on 28 Aug 2023.
Updated on 17 Apr 2024, the BizDb database contains detailed information about 1 address: 86 Aston Road, Rd 1, Waikanae, 5391 (types include: registered, postal).
Waikanae Downs Limited had been using 86 Aston Road, Rd 1, Waikanae as their registered address up to 25 Jun 2021.
A total of 80 shares are allocated to 65 shareholders (35 groups). The first group is comprised of 2 shares (2.5%) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 2 shares (2.5%). Lastly we have the third share allocation (2 shares 2.5%) made up of 2 entities.
Other active addresses
Address #4: 86 Aston Road, Rd 1, Waikanae, 5391 New Zealand
Registered address used from 25 Jun 2021
Principal place of activity
86 Aston Road, Rd 1, Waikanae, 5391 New Zealand
Previous addresses
Address #1: 86 Aston Road, Rd 1, Waikanae, 5391 New Zealand
Registered address used from 10 Sep 2020 to 25 Jun 2021
Address #2: 73 Aston Road, Rd 1, Waikanae, 5391 New Zealand
Registered & physical address used from 08 Sep 2020 to 10 Sep 2020
Address #3: 123 Aston Road, Rd 1, Waikanae, 5391 New Zealand
Registered & physical address used from 12 Feb 2015 to 08 Sep 2020
Address #4: 28 Aston Road, Waikanae Downs New Zealand
Registered address used from 26 Jun 2009 to 12 Feb 2015
Address #5: 28 Aston Road, Walkanae Downs, R D 1, Waikanae New Zealand
Physical address used from 26 Jun 2009 to 12 Feb 2015
Address #6: 37 Aston Road, Waikanae Downs, R D 1, Waikanae
Physical address used from 07 Mar 2008 to 26 Jun 2009
Address #7: 37 Aston Road, Walkanae Downs, R D 1, Waikanae
Registered address used from 07 Mar 2008 to 26 Jun 2009
Address #8: 18 Aston Road, Waikanae Downs, R D 1, Waikanae
Registered & physical address used from 01 Oct 2004 to 07 Mar 2008
Address #9: 7 Aotaki Street, Otaki
Registered address used from 11 Apr 2000 to 01 Oct 2004
Address #10: 7 Aotaki Street, Otaki
Registered address used from 15 Apr 1999 to 11 Apr 2000
Address #11: 179 Main Highway, Otaki
Physical address used from 26 Aug 1997 to 01 Oct 2004
Address #12: 7 Aotaki Street, Otaki
Physical address used from 26 Aug 1997 to 26 Aug 1997
Basic Financial info
Total number of Shares: 80
Annual return filing month: March
Annual return last filed: 05 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Greenwood, Angela |
Rd 1 Waikanae 5391 New Zealand |
28 Apr 2023 - |
Individual | Quinn, Andrew |
Rd 1 Waikanae 5391 New Zealand |
28 Apr 2023 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Pearson, Brian |
Waikanae Waikanae 5036 New Zealand |
24 Feb 2009 - |
Shares Allocation #3 Number of Shares: 2 | |||
Individual | Stevenson, Anne |
Paraparaumu New Zealand |
24 Feb 2009 - |
Individual | Stevenson, Robert |
Paraparaumu New Zealand |
24 Feb 2009 - |
Shares Allocation #4 Number of Shares: 2 | |||
Individual | Greenhough, Alan John |
Rd 1 Waikanae 5391 New Zealand |
26 May 2015 - |
Individual | Greenhough, Christine |
Rd 1 Waikanae 5391 New Zealand |
26 May 2015 - |
Shares Allocation #5 Number of Shares: 2 | |||
Individual | Griggs, Jill Anna |
Rd 1 Waikanae 5391 New Zealand |
25 Nov 2016 - |
Shares Allocation #6 Number of Shares: 2 | |||
Individual | Middleton, William John |
Rd 1 Waikanae 5391 New Zealand |
31 May 2004 - |
Individual | Middleton, Debra Michelle |
Rd1 Waikanae 5391 New Zealand |
31 May 2004 - |
Shares Allocation #7 Number of Shares: 2 | |||
Individual | Buder, Hermine |
Rd1 Waikanae 5391 New Zealand |
31 May 2004 - |
Individual | Buder, Anton |
Rd 1 Waikanae 5391 New Zealand |
31 May 2004 - |
Individual | Robert Bruce, Evans |
Rd1 Waikanae 5391 New Zealand |
31 May 2004 - |
Shares Allocation #8 Number of Shares: 2 | |||
Individual | Robert, Jean-philippe Georges Jacques |
Rd 1 Waikanae 5391 New Zealand |
04 Nov 2021 - |
Shares Allocation #9 Number of Shares: 2 | |||
Individual | Kaulave, Andrew |
Rd 1 Waikanae 5391 New Zealand |
21 Jun 2021 - |
Individual | Rush, Aimee |
Rd 1 Waikanae 5391 New Zealand |
21 Jun 2021 - |
Shares Allocation #10 Number of Shares: 2 | |||
Individual | Guy, Benjamin Pierre |
Rd 1 Waikanae 5391 New Zealand |
17 Jun 2021 - |
Individual | Neilson, Hayley Marie |
Rd 1 Waikanae 5391 New Zealand |
17 Jun 2021 - |
Shares Allocation #11 Number of Shares: 2 | |||
Individual | Knight, Sandra Jane |
Rd 1 Waikanae 5391 New Zealand |
17 Jun 2021 - |
Individual | Knight, Peter David |
Rd 1 Waikanae 5391 New Zealand |
17 Jun 2021 - |
Shares Allocation #12 Number of Shares: 2 | |||
Individual | Milne, James William |
Waikanae Waikanae 5391 New Zealand |
29 Jun 2015 - |
Individual | Milne, Beverley Alison |
Waikanae Waikanae 5391 New Zealand |
29 Jun 2015 - |
Shares Allocation #13 Number of Shares: 2 | |||
Individual | Whitcombe, Phillipa |
Rd1 Waikanae 5391 New Zealand |
24 Feb 2009 - |
Individual | Leonti, Mario |
Rd 1 Waikanae 5391 New Zealand |
24 Feb 2009 - |
Shares Allocation #14 Number of Shares: 2 | |||
Individual | Gould, Kevin Shane |
Rd1 Waikanae 5391 New Zealand |
24 Feb 2009 - |
Individual | Short, Darryl Louis |
Rd 1 Waikanae 5391 New Zealand |
24 Feb 2009 - |
Shares Allocation #15 Number of Shares: 2 | |||
Individual | Vincent, Ronald |
Rd1 Waikanae 5391 New Zealand |
24 Feb 2009 - |
Individual | Whitman, Corrie |
Rd 1 Waikanae 5391 New Zealand |
24 Feb 2009 - |
Shares Allocation #16 Number of Shares: 2 | |||
Individual | Mckenzie, Fiona |
Rd 1 Waikanae 5391 New Zealand |
12 May 2015 - |
Individual | Mckenzie, Richard Zane |
Rd 1 Waikanae 5391 New Zealand |
12 May 2015 - |
Shares Allocation #17 Number of Shares: 2 | |||
Individual | Redmond, Jon |
Rd1 Waikanae 5391 New Zealand |
24 Feb 2009 - |
Individual | Redmond, Jody |
Rd 1 Waikanae 5391 New Zealand |
24 Feb 2009 - |
Shares Allocation #18 Number of Shares: 2 | |||
Individual | Morgan, David Thomas |
Rd 1 Waikanae 5391 New Zealand |
25 Aug 1997 - |
Individual | Brown, Gillian Elizabeth |
Rd1 Waikanae 5391 New Zealand |
24 Feb 2009 - |
Shares Allocation #19 Number of Shares: 2 | |||
Individual | Van Der Wal, Roland & Lucienne |
Paraparaumu |
25 Aug 1997 - |
Shares Allocation #20 Number of Shares: 2 | |||
Individual | Lai, Hsu-feng |
Rd1 Waikanae 5391 New Zealand |
24 Feb 2009 - |
Individual | Lukefahr, Howard Garrelt |
Rd 1 Waikanae 5391 New Zealand |
24 Feb 2009 - |
Shares Allocation #21 Number of Shares: 2 | |||
Individual | Charman, Emma |
Waikanae Waikanae 5391 New Zealand |
07 Mar 2016 - |
Individual | Charman, Diane |
Waikanae Waikanae 5391 New Zealand |
07 Mar 2016 - |
Shares Allocation #22 Number of Shares: 2 | |||
Entity (NZ Limited Company) | Stuart Trustees C Limited Shareholder NZBN: 9429030824713 |
Palmerston North 4410 New Zealand |
26 May 2015 - |
Individual | Goodman, Richard Philip |
Rd 1 Waikanae 5391 New Zealand |
24 Feb 2009 - |
Individual | Goodman, Helen Ann |
Rd 1 Waikanae 5391 New Zealand |
26 May 2015 - |
Shares Allocation #23 Number of Shares: 2 | |||
Individual | Carter, Lisa |
Rd 1 Waikanae 5391 New Zealand |
24 Feb 2009 - |
Individual | De Munnik, Paul |
Rd1 Waikanae 5391 New Zealand |
25 Aug 1997 - |
Shares Allocation #24 Number of Shares: 2 | |||
Individual | Fawcett, Jacqueline Mavis |
Rd 1 Waikanae 5391 New Zealand |
16 Nov 2015 - |
Individual | Fawcett, Christopher Alan |
Rd 1 Waikanae 5391 New Zealand |
16 Nov 2015 - |
Shares Allocation #25 Number of Shares: 2 | |||
Individual | Frandi, Janice Leigh |
Rd 1 Waikanae 5391 New Zealand |
24 Feb 2009 - |
Individual | Frandi, John Buchanan |
Rd 1 Waikanae 5391 New Zealand |
24 Feb 2009 - |
Shares Allocation #26 Number of Shares: 2 | |||
Individual | Compton, Louise |
Rd 1 Waikanae 5391 New Zealand |
24 Feb 2009 - |
Individual | Compton, Dean |
Rd 1 Waikanae 5391 New Zealand |
24 Feb 2009 - |
Shares Allocation #27 Number of Shares: 4 | |||
Individual | Robinson, David |
Rd1 Waikanae 5391 New Zealand |
05 Apr 2005 - |
Individual | Mclay, Sandra |
Rd1 Waikanae 5391 New Zealand |
05 Apr 2005 - |
Individual | Mclay, James |
Rd 1 Waikanae 5391 New Zealand |
25 Aug 1997 - |
Shares Allocation #28 Number of Shares: 2 | |||
Individual | Mccombs, Peter |
Rd1 Waikanae 5391 New Zealand |
25 Aug 1997 - |
Individual | Mccombs, Beverly |
Rd 1 Waikanae 5391 New Zealand |
24 Feb 2009 - |
Shares Allocation #29 Number of Shares: 2 | |||
Individual | Turner, Abigail |
Rd 1 Waikanae 5391 New Zealand |
24 Feb 2009 - |
Shares Allocation #30 Number of Shares: 2 | |||
Individual | Hinds, Debra |
Rd 1 Waikanae 5391 New Zealand |
05 Apr 2005 - |
Individual | Hinds, Simon |
Rd 1 Waikanae 5391 New Zealand |
25 Aug 1997 - |
Shares Allocation #31 Number of Shares: 2 | |||
Individual | Murray, Andrew Craig |
Rd 1 Waikanae 5391 New Zealand |
07 Apr 2015 - |
Individual | O'keefe, Liam Michael |
Rd 1 Waikanae 5391 New Zealand |
07 Apr 2015 - |
Shares Allocation #32 Number of Shares: 2 | |||
Individual | Cooper, Cooper & Harris, Robin, Carolie & Neilson |
70 The Terrace Wellington |
25 Aug 1997 - |
Shares Allocation #33 Number of Shares: 2 | |||
Individual | Butler, Judith |
Rd 1 Waikanae 5391 New Zealand |
10 Dec 2015 - |
Individual | Butler, Ian |
Rd 1 Waikanae 5391 New Zealand |
10 Dec 2015 - |
Shares Allocation #34 Number of Shares: 2 | |||
Individual | Sommerville, Andrew |
Waikanae Waikanae 5391 New Zealand |
07 Mar 2016 - |
Shares Allocation #35 Number of Shares: 2 | |||
Individual | Wellington, Melvyn Douglas |
Rd 1 Waikanae 5391 New Zealand |
07 Apr 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gwynne, Peter James |
Rd 1 Waikanae 5391 New Zealand |
31 May 2004 - 04 Nov 2021 |
Individual | Bland, Hylton Dudley |
Waikanae 5391 New Zealand |
06 Mar 2019 - 17 Jun 2021 |
Individual | Wellington, Denise Rosemary |
Rd 1 Waikanae 5391 New Zealand |
07 Apr 2015 - 26 Jun 2019 |
Individual | Broom, Karen |
Waikanae Downs New Zealand |
24 Feb 2009 - 25 Nov 2016 |
Individual | Weaver And West, Neil And Regan |
Wellington New Zealand |
25 Aug 1997 - 16 Nov 2015 |
Individual | Hinds, Simon |
Waikanae Downs Waikanae New Zealand |
05 Apr 2005 - 10 Jun 2015 |
Individual | Porritt, Ian And Leanne |
Palmerston North |
31 May 2004 - 31 May 2004 |
Individual | Janssen, Jennifer Vera Elizabeth |
Rd 1 Waikanae 5391 New Zealand |
07 Apr 2015 - 17 Jun 2021 |
Individual | Turner, John And Josephine |
Island Bay |
25 Aug 1997 - 24 Feb 2009 |
Individual | Askew, Askew And Simpson, Michael, Janet And James |
Otaki |
25 Aug 1997 - 29 Feb 2008 |
Individual | Butterfield, Anthony And Fluer |
Waikanae |
25 Aug 1997 - 24 Feb 2009 |
Individual | Lewis, John |
Waikanae Downs New Zealand |
25 Aug 1997 - 07 Mar 2016 |
Individual | Hoar, Todd |
Waikanae Waikanae 5391 New Zealand |
25 Jul 2016 - 28 Apr 2023 |
Individual | Mckee, Brian Lindsay |
Waikanae Downs New Zealand |
24 Feb 2009 - 07 Mar 2016 |
Individual | Bennett, Veronica Kathleen |
Waikanae Downs New Zealand |
24 Feb 2009 - 07 Mar 2016 |
Individual | Osborne, Linda |
Waikanae Downs New Zealand |
24 Feb 2009 - 07 Mar 2016 |
Individual | Van Gaalen, Louise |
Waikanae Downs New Zealand |
24 Feb 2009 - 12 May 2015 |
Individual | Midwinter, Brendon And Raewyn |
Paraparaumu New Zealand |
25 Aug 1997 - 07 Apr 2015 |
Other | Lyte Gold Coast Ltd | 25 Aug 1997 - 29 Feb 2008 | |
Individual | Marychurch And Munro, Arthur And Ann |
Paraparaumu |
25 Aug 1997 - 24 Feb 2009 |
Individual | Wills And Lowe, Margaret And Terence |
Wellington |
25 Aug 1997 - 24 Feb 2009 |
Individual | Tattle, Dean |
Paraparaumu |
25 Aug 1997 - 24 Feb 2009 |
Individual | Hoar, Bronwyn |
Waikanae Waikanae 5391 New Zealand |
25 Jul 2016 - 28 Apr 2023 |
Individual | Riemer, Ursula |
Waikanae 5391 New Zealand |
06 Mar 2019 - 17 Jun 2021 |
Individual | Pollard, Christopher Martin |
Rd 1 Waikanae 5391 New Zealand |
07 Mar 2016 - 06 Mar 2019 |
Individual | Lewis, Claire |
Waikanae Downs New Zealand |
24 Feb 2009 - 07 Mar 2016 |
Individual | Duffy, Brendan |
Waikanae Downs New Zealand |
24 Feb 2009 - 07 Mar 2016 |
Individual | Burnett, Stephen |
Waikanae New Zealand |
24 Feb 2009 - 26 May 2015 |
Individual | Lewis, Grant |
Waikanae Downs New Zealand |
24 Feb 2009 - 07 Mar 2016 |
Individual | Nelson, Sheryl |
Waikanae |
25 Aug 1997 - 29 Feb 2008 |
Individual | Campbell, Ross |
Waikanae |
31 May 2004 - 31 May 2004 |
Individual | Whitten, Trevor |
Waikanae |
25 Aug 1997 - 29 Feb 2008 |
Individual | Dutton, Sally |
Wellington |
25 Aug 1997 - 24 Feb 2009 |
Individual | Roberts, Serena |
Waikanae Downs New Zealand |
24 Feb 2009 - 29 Jun 2015 |
Individual | Algar, Jennifer |
Waikanae Downs New Zealand |
24 Feb 2009 - 07 Apr 2015 |
Individual | Janssen, Henricus Bernardus |
Rd 1 Waikanae 5391 New Zealand |
07 Apr 2015 - 17 Jun 2021 |
Individual | Statham, Michael |
Rd1 Waikanae 5391 New Zealand |
24 Feb 2009 - 21 Jun 2021 |
Individual | Copp, Simon And Melody |
Waikanae |
25 Aug 1997 - 29 Feb 2008 |
Individual | Barlow, Terry |
Waikanae Downs New Zealand |
24 Feb 2009 - 10 Mar 2016 |
Individual | Mclaughlin & Guinan, David & Tania |
Waikanae |
25 Aug 1997 - 24 Feb 2009 |
Individual | Whitten, Trevor |
Waikanae Downs Waikanae New Zealand |
05 Apr 2005 - 10 Jun 2015 |
Individual | Shatford, David |
Paraparaumu |
25 Aug 1997 - 29 Feb 2008 |
Individual | Statham, Janet |
Rd 1 Waikanae 5391 New Zealand |
24 Feb 2009 - 21 Jun 2021 |
Individual | Pollard, Mary Louise |
Rd 1 Waikanae 5391 New Zealand |
07 Mar 2016 - 06 Mar 2019 |
Individual | Roberts, Steven |
Waikanae Downs New Zealand |
24 Feb 2009 - 29 Jun 2015 |
Individual | Van Gaalen, Rudi |
Waikanae Downs New Zealand |
24 Feb 2009 - 12 May 2015 |
Individual | Young & Beck, David & Phillipa |
Dx Rp60002, Paraparaumu |
25 Aug 1997 - 24 Feb 2009 |
Individual | Stroud, Warren John & Lyn Margaret |
Paraparaumu |
25 Aug 1997 - 24 Feb 2009 |
Individual | Gates, Thomas & Jillian |
Kilbirnie Wellington |
25 Aug 1997 - 24 Feb 2009 |
Individual | Algar, Francis |
Waikanae Downs New Zealand |
25 Aug 1997 - 07 Apr 2015 |
Individual | Durston, Prue |
Waikanae Downs New Zealand |
29 Feb 2008 - 07 Apr 2015 |
Individual | Campbell, Ross |
Waikanae Downs Waikanae New Zealand |
05 Apr 2005 - 10 Jun 2015 |
Individual | Barker, Russell & Mary |
Ngaio Wellington |
25 Aug 1997 - 26 May 2015 |
Individual | Goodman, Vaughn And Leanne |
Waikanae |
25 Aug 1997 - 24 Feb 2009 |
Individual | Mattila, Vincent |
Waikanae Downs New Zealand |
24 Feb 2009 - 25 Jul 2016 |
Individual | Goertzen, Jason |
Waikanae Downs New Zealand |
25 Aug 1997 - 07 Mar 2016 |
Individual | Beggs, Christopher & Leonie |
Paraparaumu |
25 Aug 1997 - 24 Feb 2009 |
Individual | Durston, Graham |
Waikanae Downs New Zealand |
29 Feb 2008 - 07 Apr 2015 |
Other | Null - Lyte Gold Coast Ltd | 25 Aug 1997 - 29 Feb 2008 | |
Individual | Mowbray, John And Jane |
Waikanae |
25 Aug 1997 - 29 Feb 2008 |
Individual | Kelly, Kay |
Waikanae Downs New Zealand |
24 Feb 2009 - 10 Mar 2016 |
Individual | Shearman, Linda |
Waikanae Downs New Zealand |
24 Feb 2009 - 25 Jul 2016 |
Individual | Broom, Graham |
Waikanae Downs New Zealand |
24 Feb 2009 - 25 Nov 2016 |
Individual | Campbell, Whitten And Hinds, Ross, Trevor And Simon |
Waikanae Downs Waikanae |
25 Aug 1997 - 05 Apr 2005 |
Jill Anna Griggs - Director
Appointment date: 13 Oct 2018
Address: Rd 1, Waikanae, 5391 New Zealand
Address used since 13 Oct 2018
Andrew John Sommerville - Director
Appointment date: 13 Oct 2018
Address: Waikanae, 5391 New Zealand
Address used since 13 Oct 2018
Paul Anthony De Munnik - Director
Appointment date: 28 Mar 2023
Address: Rd 1, Waikanae, 5391 New Zealand
Address used since 28 Mar 2023
David Thomas Morgan - Director
Appointment date: 28 Mar 2023
Address: Rd 1, Waikanae, 5391 New Zealand
Address used since 28 Mar 2023
James Lynn Mclay - Director
Appointment date: 28 Aug 2023
Address: Rd 1, Waikanae, 5391 New Zealand
Address used since 28 Aug 2023
Liam Michael O'keeffe - Director (Inactive)
Appointment date: 12 Apr 2021
Termination date: 07 Jul 2023
Address: Rd 1, Waikanae, 5391 New Zealand
Address used since 12 Apr 2021
William John Middleton - Director (Inactive)
Appointment date: 12 Apr 2021
Termination date: 07 Jul 2023
Address: Rd 1, Waikanae, 5391 New Zealand
Address used since 12 Apr 2021
John Frandi - Director (Inactive)
Appointment date: 19 Oct 2008
Termination date: 06 Oct 2021
Address: Rd 1, Waikanae, 5391 New Zealand
Address used since 08 Mar 2010
James Mclay - Director (Inactive)
Appointment date: 19 Oct 2008
Termination date: 16 Feb 2020
Address: Rd 1, Waikanae, 5391 New Zealand
Address used since 08 Mar 2010
Richard Philip Goodman - Director (Inactive)
Appointment date: 24 Sep 2006
Termination date: 13 Oct 2018
Address: Rd1, Waikanae, 5391 New Zealand
Address used since 10 Mar 2016
Anton Buder - Director (Inactive)
Appointment date: 30 Mar 2005
Termination date: 19 Oct 2008
Address: Waikanae,
Address used since 30 Mar 2005
Simon Hinds - Director (Inactive)
Appointment date: 13 Dec 1999
Termination date: 24 Sep 2006
Address: Waikanae,
Address used since 10 Sep 2005
Trevor Samuel Whitten - Director (Inactive)
Appointment date: 13 Dec 1999
Termination date: 10 Sep 2005
Address: Waikanae,
Address used since 13 Dec 1999
Ross Campbell - Director (Inactive)
Appointment date: 13 Dec 1999
Termination date: 30 Jun 2003
Address: Levin,
Address used since 13 Dec 1999
David Kennedy Pritchard - Director (Inactive)
Appointment date: 30 Sep 1997
Termination date: 13 Dec 1999
Address: R D, Otaki,
Address used since 30 Sep 1997
Michael Welch - Director (Inactive)
Appointment date: 30 Sep 1997
Termination date: 13 Dec 1999
Address: Point Howard, Wellington,
Address used since 30 Sep 1997
James Clifford Simpson - Director (Inactive)
Appointment date: 25 Aug 1997
Termination date: 30 Sep 1997
Address: R D, Otaki,
Address used since 25 Aug 1997
Kim Leone Bartosh - Director (Inactive)
Appointment date: 25 Aug 1997
Termination date: 30 Sep 1997
Address: Otaki,
Address used since 25 Aug 1997
Fletton Investments Limited
128 Aston Road
Ib Services Limited
111 Aston Road
Sussed Limited
157 Aston Road
Hinds Builders Limited
156 Aston Road
Build Wise Construction Limited
4 Kebbell Drive
Caleb Holdings Limited
91 Aston Road
Charlie Brown Drainage Limited
4 Cunliffe Street
E N Ramsbottom Limited
11 Angell Street
Mclatchie & Sharp Limited
34 Penrose Street
Pipe Rescue Limited
81 Bartholomew Road
Sao Contracting Limited
67 Gloaming Hill
Sap Contractors Limited
Deans & Associates Ltd