Dowding Contracting Limited was registered on 23 Jan 2013 and issued a number of 9429030372375. The registered LTD company has been managed by 2 directors: Deanne Lea Dowding - an active director whose contract began on 23 Jan 2013,
Malcolm Leslie Dowding - an active director whose contract began on 11 Oct 2017.
According to BizDb's database (last updated on 12 Apr 2024), the company uses 8 addresess: an address for share register at 81 Milns Road, Halswell, Christchurch, 8025 (other address),
81 Milns Road, Halswell, Christchurch, 8025 (shareregister address),
4 Deal Street, Wigram, Christchurch, 8042 (other address),
81 Milns Road, Halswell, Christchurch, 8025 (postal address) among others.
Up until 18 Jun 2020, Dowding Contracting Limited had been using 7/5 Kennedys Bush Road, Halswell, Christchurch as their physical address.
BizDb identified more names used by the company: from 23 Jan 2013 to 11 Oct 2017 they were named Baby Belle (2013) Limited.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Dowding, Malcolm Leslie (an individual) located at Halswell, Christchurch postcode 8025.
Then there is a group that consists of 1 shareholder, holds 99.9% shares (exactly 999 shares) and includes
Dowding, Deanne Lea - located at Halswell, Christchurch. Dowding Contracting Limited is classified as "Construction project management service - fee or contract basis" (business classification M692325).
Other active addresses
Address #4: Unit 11, 31 Stevens Street, Waltham, Christchurch, 8011 New Zealand
Office address used from 10 Jun 2020
Address #5: Unit 11, 31 Stevens Street, Waltham, Christchurch, 8011 New Zealand
Physical & registered & service address used from 18 Jun 2020
Address #6: 81 Milns Road, Halswell, Christchurch, 8025 New Zealand
Postal & delivery address used from 05 Jul 2021
Address #7: 4 Deal Street, Wigram, Christchurch, 8042 New Zealand
Other address (Address For Share Register) used from 19 Aug 2021
Address #8: 81 Milns Road, Halswell, Christchurch, 8025 New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used from 16 Jun 2022
Principal place of activity
Unit 11, 31 Stevens Street, Waltham, Christchurch, 8011 New Zealand
Previous addresses
Address #1: 7/5 Kennedys Bush Road, Halswell, Christchurch, 8025 New Zealand
Physical address used from 10 Jul 2018 to 18 Jun 2020
Address #2: 7/5 Kennedys Bush Road, Halswell, Christchurch, 8025 New Zealand
Physical address used from 29 Jun 2017 to 10 Jul 2018
Address #3: 465 Kainga, Sockburn, Christchurch, 8443 New Zealand
Registered address used from 02 Jul 2014 to 18 Jun 2020
Address #4: Unit 1b, 55 Epsom Road, Sockburn, Christchurch, 8443 New Zealand
Registered address used from 23 Jan 2013 to 02 Jul 2014
Address #5: 150 Cashmere Road, Hoon Hay, Christchurch, 8025 New Zealand
Physical address used from 23 Jan 2013 to 29 Jun 2017
Basic Financial info
Total number of Shares: 1000
NZSX Code: 8025
Annual return filing month: June
Annual return last filed: 12 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Dowding, Malcolm Leslie |
Halswell Christchurch 8025 New Zealand |
23 Jan 2013 - |
Shares Allocation #2 Number of Shares: 999 | |||
Director | Dowding, Deanne Lea |
Halswell Christchurch 8025 New Zealand |
23 Jan 2013 - |
Deanne Lea Dowding - Director
Appointment date: 23 Jan 2013
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 16 Jun 2022
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 19 Aug 2021
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 07 Jun 2016
Malcolm Leslie Dowding - Director
Appointment date: 11 Oct 2017
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 16 Jun 2022
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 19 Aug 2021
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 11 Oct 2017
Halswell Butchery (2007) Limited
490 Sparks Road
Proactive Plumbers Limited
478 Sparks Road
Linkroad Investments Limited
478 Sparks Road
Smart Solar Limited
478 Sparks Road
Smart Systems Limited
478 Sparks Road
Trm Solutions Limited
478 Sparks Road
Lightscapes Limited
42 Santa Rosa Avenue
Logic Group Nz Limited
220h Kennedys Bush Road
Mega Electrical Limited
3 Bezar Green
Razl Projects Limited
78 Checketts Avenue
Stride Projects Limited
865 Cashmere Road
Sunland International Limited
13 Calverton Place