Lindsay Ewing Contracting Limited was launched on 20 Sep 2012 and issued a business number of 9429030507104. The registered LTD company has been supervised by 2 directors: Dallas Ewing - an active director whose contract began on 20 Sep 2012,
Lindsay Gordon Ewing - an active director whose contract began on 20 Sep 2012.
According to BizDb's information (last updated on 06 Apr 2024), this company uses 1 address: 160 Spey Street, Invercargill, Invercargill, 9810 (type: physical, service).
Up until 04 Sep 2018, Lindsay Ewing Contracting Limited had been using 27 Albany Street, North Dunedin, Dunedin as their physical address.
BizDb found past names for this company: from 19 Sep 2012 to 27 Sep 2012 they were named L G Ewing Contracting Limited.
A total of 100 shares are allotted to 3 groups (5 shareholders in total). In the first group, 98 shares are held by 3 entities, namely:
Ewing, Dallas (a director) located at Roslyn, Dunedin postcode 9010,
Ewing, Lindsay Gordon (a director) located at Roslyn, Dunedin postcode 9010,
Farry & Co. Trustees Limited (an entity) located at 152 Quay Street, Auckland postcode 1010.
Then there is a group that consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Ewing, Lindsay - located at Roslyn, Dunedin.
The 3rd share allocation (1 share, 1%) belongs to 1 entity, namely:
Ewing, Dallas, located at Roslyn, Dunedin (an individual). Lindsay Ewing Contracting Limited was classified as "Excavating services" (business classification E321240).
Previous addresses
Address #1: 27 Albany Street, North Dunedin, Dunedin, 9016 New Zealand
Physical address used from 14 Dec 2016 to 04 Sep 2018
Address #2: Level 1, 27 Albany Street, Dunedin, 9016 New Zealand
Registered & physical address used from 05 May 2014 to 14 Dec 2016
Address #3: Level 1, 243 Princes Street, Dunedin, 9016 New Zealand
Registered & physical address used from 20 Sep 2012 to 05 May 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 15 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Director | Ewing, Dallas |
Roslyn Dunedin 9010 New Zealand |
20 Sep 2012 - |
Director | Ewing, Lindsay Gordon |
Roslyn Dunedin 9010 New Zealand |
20 Sep 2012 - |
Entity (NZ Limited Company) | Farry & Co. Trustees Limited Shareholder NZBN: 9429038213458 |
152 Quay Street Auckland 1010 New Zealand |
20 Sep 2012 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Ewing, Lindsay |
Roslyn Dunedin 9010 New Zealand |
25 Aug 2017 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Ewing, Dallas |
Roslyn Dunedin 9010 New Zealand |
25 Aug 2017 - |
Dallas Ewing - Director
Appointment date: 20 Sep 2012
Address: East Taieri, Dunedin, 9024 New Zealand
Address used since 20 Sep 2012
Address: Highland Park, Dunedin, 9024 New Zealand
Address used since 25 Aug 2017
Address: Clyde, Clyde, 9330 New Zealand
Address used since 07 Sep 2018
Address: Roslyn, Dunedin, 9010 New Zealand
Address used since 01 Nov 2019
Lindsay Gordon Ewing - Director
Appointment date: 20 Sep 2012
Address: East Taieri, Dunedin, 9024 New Zealand
Address used since 20 Sep 2012
Address: Highland Park, Dunedin, 9024 New Zealand
Address used since 25 Aug 2017
Address: Clyde, Clyde, 9330 New Zealand
Address used since 07 Sep 2018
Address: Roslyn, Dunedin, 9010 New Zealand
Address used since 01 Nov 2019
Drumderg Farm Limited
27-29 Albany Street
Islesburgh Farm Limited
Level 1
The Australasian Patient Information Charitable Trust
C/o Rodgers Nicolson Weatherall
Klone Hair Limited
366 Great King Street
The Otago Branch Of The New Zealand Dental Association Incorporated
Knox Dental Lumino The Dentist
Rakiura Retreat Limited
Flat 1
Craig Contracting 2017 Limited
2 Clark Street
Cuthbert Contracting Limited
25 Mailer Street
Goodwood Contracting Limited
265 Princes Street
Mini Dig Limited
160 Manapouri Street
Myhill Excavation & Drainage Limited
555 Kaikorai Valley Road
Underfoote Services (2014) Limited
25 Mailer Street