Gotta Digg Contracting Limited was launched on 29 Jan 2013 and issued an NZ business number of 9429030370685. This registered LTD company has been run by 1 director, named Lance Allen Curtis - an active director whose contract started on 29 Jan 2013.
According to our database (updated on 20 Mar 2024), the company registered 4 addresses: 118 Voss Road, Lincoln, 7674 (postal address),
118, Voss Road, Lincoln, 7674 (office address),
118 Voss Road, Lincoln, 7674 (delivery address),
118 Voss Road, Lincoln, 7674 (physical address) among others.
Up to 30 Mar 2020, Gotta Digg Contracting Limited had been using 214 Trices Road, Rd 4, Prebbleton as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Curtis, Lance Allen (a director) located at Lincoln postcode 7674. Gotta Digg Contracting Limited is classified as "Excavating services" (ANZSIC E321240).
Other active addresses
Address #4: 118, Voss Road, Lincoln, 7674 New Zealand
Office address used from 02 Apr 2021
Principal place of activity
118, Voss Road, Lincoln, 7674 New Zealand
Previous addresses
Address #1: 214 Trices Road, Rd 4, Prebbleton, 7674 New Zealand
Registered & physical address used from 24 Apr 2019 to 30 Mar 2020
Address #2: 24 Sunline Avenue, Lincoln, Lincoln, 7608 New Zealand
Physical & registered address used from 20 Apr 2017 to 24 Apr 2019
Address #3: 214 Trices Road, Rd 4, Christchurch, 7674 New Zealand
Physical & registered address used from 31 Aug 2016 to 20 Apr 2017
Address #4: 4 Richmond Avenue, Halswell, Christchurch, 8025 New Zealand
Physical & registered address used from 14 Apr 2014 to 31 Aug 2016
Address #5: 222 Trices Road, Rd 4, Christchurch, 7674 New Zealand
Registered & physical address used from 25 Mar 2013 to 14 Apr 2014
Address #6: 50 Eastwood Rise, Waimairi Beach, Christchurch, 8083 New Zealand
Physical & registered address used from 29 Jan 2013 to 25 Mar 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 26 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Curtis, Lance Allen |
Lincoln 7674 New Zealand |
29 Jan 2013 - |
Lance Allen Curtis - Director
Appointment date: 29 Jan 2013
Address: Lincoln, 7674 New Zealand
Address used since 01 Mar 2020
Address: Haswell, Christchurch, 8025 New Zealand
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 10 Apr 2017
Address: Rd 4, Prebbleton, 7674 New Zealand
Address used since 12 Apr 2019
Quikcut Limited
199 Trices Road
Pebblemill Limited
154 Tosswill Road
Nick Radford Rugs Limited
154 Tosswill Road
Hendrikz Enterprises Limited
84 Longstaffs Road
Drh Consulting Limited
84 Longstaffs Road
2 Squid Studio Limited
84 Longstaffs Road
Aoraki Civil Limited
33 Carnaveron Drive
Custom Earthworks Limited
362 Tancreds Road
Frews Contracting Limited
73 Mcalpine Street
South East Earthworks Limited
9 Cunningham Place
Sutherland's Excavation & Drainage Limited
770 Shands Road
Trevor Wishart Contracting Limited
Unit 3, 21 Birmingham Drive