Contrac2Kill Limited, a registered company, was registered on 19 Oct 2012. 9429030470637 is the NZ business number it was issued. "Pest control service nec" (business classification N731210) is how the company has been classified. This company has been managed by 2 directors: Johann Eric Rawlings - an active director whose contract began on 19 Oct 2012,
Danie Coetzee - an inactive director whose contract began on 02 Apr 2014 and was terminated on 01 Apr 2018.
Last updated on 27 Feb 2024, the BizDb data contains detailed information about 6 addresses the company registered, namely: 34 Eucalyptus Way, Nikau Valley, Paraparaumu, 5032 (postal address),
34 Eucalyptus Way, Nikau Valley, Paraparaumu, 5032 (office address),
34 Eucalyptus Way, Nikau Valley, Paraparaumu, 5032 (delivery address),
34 Eucalyptus Way, Nikau Valley, Paraparaumu, 5032 (service address) among others.
Contrac2Kill Limited had been using 34 Eucalyptus Way, Nikau Valley, Paraparaumu as their registered address until 05 Nov 2021.
A single entity owns all company shares (exactly 1000 shares) - Rawlings, Johann Eric - located at 5032, Nikau Valley, Paraparaumu.
Other active addresses
Address #4: 34 Eucalyptus Way, Nikau Valley, Paraparaumu, 5032 New Zealand
Registered address used from 05 Nov 2021
Address #5: 34 Eucalyptus Way, Nikau Valley, Paraparaumu, 5032 New Zealand
Service address used from 09 Jan 2023
Address #6: 34 Eucalyptus Way, Nikau Valley, Paraparaumu, 5032 New Zealand
Postal & office & delivery address used from 03 Oct 2023
Principal place of activity
Unit 2, 6 Northpoint Street, Plimmerton, Porirua, 5026 New Zealand
Previous addresses
Address #1: 34 Eucalyptus Way, Nikau Valley, Paraparaumu, 5032 New Zealand
Registered address used from 04 Nov 2021 to 05 Nov 2021
Address #2: Unit 2, 6 Northpoint Street, Plimmerton, Porirua, 5026 New Zealand
Registered address used from 15 Nov 2017 to 04 Nov 2021
Address #3: Unit 2, 4 Disraeli Street, Johnsonville, Wellington, 6037 New Zealand
Registered address used from 12 Oct 2016 to 15 Nov 2017
Address #4: Unit 2, 4 Disraeli Street, Johnsonville, Wellington, 6037 New Zealand
Physical address used from 12 Oct 2016 to 17 Nov 2017
Address #5: 2b Bushland Grove, Paparangi, Wellington, 6037 New Zealand
Registered & physical address used from 10 Apr 2014 to 12 Oct 2016
Address #6: 12 Bushland Grove, Paparangi, Wellington, 6037 New Zealand
Physical & registered address used from 19 Oct 2012 to 10 Apr 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Rawlings, Johann Eric |
Nikau Valley Paraparaumu 5032 New Zealand |
19 Oct 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Coetzee, Danie |
Taita Lower Hutt 5011 New Zealand |
02 Apr 2014 - 25 Oct 2018 |
Johann Eric Rawlings - Director
Appointment date: 19 Oct 2012
Address: Nikau Valley, Paraparaumu, 5032 New Zealand
Address used since 04 Oct 2016
Danie Coetzee - Director (Inactive)
Appointment date: 02 Apr 2014
Termination date: 01 Apr 2018
Address: Taita, Lower Hutt, 5011 New Zealand
Address used since 02 Apr 2014
New Zealand Photography Workshops Limited
Unit 22 - 2 North Point Street
Deltech Equipment Services Limited
Unit 22
Cgr Solutions Limited
Unit 19, 4 Northpoint Street
Precision Flooring Limited
Unit 9
Ashby Property Management Limited
Unit 24, 4 Northpoint Street
Tascon Limited
14 North Point Road
C2k Holdings Limited
34 Eucalyptus Way
Hurricane Cleaning Limited
51 Tweed Road
Kwikill Pest Control And Fumigation Services Limited
6 Parumoana Street
Pest Control Services Aotearoa Limited
Oxford Terrace
Pestproof Limited
45 Parkway
Pests.nz Limited
250 Fergusson Drive