All In One Excavation Limited was started on 20 Jun 2013 and issued a number of 9429030177956. This registered LTD company has been managed by 4 directors: Gail Anne Thompson - an active director whose contract began on 20 Jun 2013,
Denys Christopher Thompson - an active director whose contract began on 20 Jun 2013,
Stacey Louise Jo Thompson - an active director whose contract began on 01 Apr 2023,
Jared Christopher Thompson - an active director whose contract began on 01 Apr 2023.
According to the BizDb database (updated on 18 Apr 2024), this company uses 3 addresses: 50 Lysaght Road, Rd 21, Geraldine, 7991 (office address),
50 Lysaght Road, Rd 21, Geraldine, 7991 (registered address),
50 Lysaght Road, Rd 21, Geraldine, 7991 (physical address),
50 Lysaght Road, Rd 21, Geraldine, 7991 (service address) among others.
Up until 20 Jan 2022, All In One Excavation Limited had been using 84 Tait Road, Rd 21, Geraldine as their registered address.
A total of 100 shares are allotted to 4 groups (4 shareholders in total). When considering the first group, 25 shares are held by 1 entity, namely:
Thompson, Jared Christopher (an individual) located at Rd 12, Pleasant Point postcode 7982.
The second group consists of 1 shareholder, holds 25% shares (exactly 25 shares) and includes
Thompson, Stacey Louise Jo - located at Rd 12, Pleasant Point.
The next share allotment (25 shares, 25%) belongs to 1 entity, namely:
Thompson, Gail Anne, located at Rd 21, Geraldine (a director). All In One Excavation Limited has been categorised as "Septic tank installation" (business classification E323160).
Principal place of activity
50 Lysaght Road, Rd 21, Geraldine, 7991 New Zealand
Previous addresses
Address #1: 84 Tait Road, Rd 21, Geraldine, 7991 New Zealand
Registered & physical address used from 23 Jun 2015 to 20 Jan 2022
Address #2: 556 Fraser Road, Rd 5, Timaru, 7975 New Zealand
Physical & registered address used from 20 Jun 2013 to 23 Jun 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 30 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Thompson, Jared Christopher |
Rd 12 Pleasant Point 7982 New Zealand |
12 Apr 2023 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Thompson, Stacey Louise Jo |
Rd 12 Pleasant Point 7982 New Zealand |
12 Apr 2023 - |
Shares Allocation #3 Number of Shares: 25 | |||
Director | Thompson, Gail Anne |
Rd 21 Geraldine 7991 New Zealand |
20 Jun 2013 - |
Shares Allocation #4 Number of Shares: 25 | |||
Director | Thompson, Denys Christopher |
Rd 21 Geraldine 7991 New Zealand |
20 Jun 2013 - |
Gail Anne Thompson - Director
Appointment date: 20 Jun 2013
Address: Rd 21, Geraldine, 7991 New Zealand
Address used since 31 Dec 2021
Address: Rd 21, Geraldine, 7991 New Zealand
Address used since 02 Jul 2015
Denys Christopher Thompson - Director
Appointment date: 20 Jun 2013
Address: Rd 21, Geraldine, 7991 New Zealand
Address used since 31 Dec 2021
Address: Rd 21, Geraldine, 7991 New Zealand
Address used since 02 Jul 2015
Stacey Louise Jo Thompson - Director
Appointment date: 01 Apr 2023
Address: Rd 12, Pleasant Point, 7982 New Zealand
Address used since 01 Apr 2023
Jared Christopher Thompson - Director
Appointment date: 01 Apr 2023
Address: Rd 12, Pleasant Point, 7982 New Zealand
Address used since 01 Apr 2023
Pebworth Limited
680 Woodbury Road
Bay Drainage Company Limited
Same As Registered Office
Bowen Plumbing & Gasfitting Limited
1000 Makara Road
Clyne & Bennie (1988) Limited
68 Mandeville Street
Kingfisher Plumbing Limited
C/o Hubbard & Churcher
Mana Plumbing Limited
9 Helm Place
Swd Wastewater & Drainage Limited
58 Oriental Parade