Nor West Contracting Limited was started on 02 Feb 2012 and issued an NZ business number of 9429030806627. This registered LTD company has been run by 3 directors: Craig John Stevenson - an active director whose contract started on 02 Feb 2012,
Peter Alan Tangney - an active director whose contract started on 20 Apr 2012,
Carolyn Joyce - an inactive director whose contract started on 02 Feb 2012 and was terminated on 20 Apr 2012.
According to our database (updated on 02 Apr 2024), the company uses 1 address: 215 Marshs Road, Christchurch, 7676 (types include: physical, registered).
Until 06 Jul 2020, Nor West Contracting Limited had been using 8 Prairie Place, Hornby South, Christchurch as their physical address.
A total of 60 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 30 shares are held by 1 entity, namely:
Stevenson, Craig John (a director) located at Springfield postcode 7681.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 30 shares) and includes
Tangney, Peter Alan - located at Rolleston, Rolleston. Nor West Contracting Limited was categorised as "Building consultancy service" (ANZSIC M692310).
Previous addresses
Address: 8 Prairie Place, Hornby South, Christchurch, 8042 New Zealand
Physical & registered address used from 27 Oct 2017 to 06 Jul 2020
Address: 8 Prairie Place, Hornby South, Christchurch, 8042 New Zealand
Registered & physical address used from 15 May 2017 to 27 Oct 2017
Address: 60 Tramway Road, Rd 1, Springfield, 7681 New Zealand
Physical address used from 02 Oct 2014 to 15 May 2017
Address: 60 Tramway Road, Rd 1, Springfield, 7681 New Zealand
Registered address used from 13 Jun 2013 to 15 May 2017
Address: 60 Tramway Road, Rd 1, Springfield, 7681 New Zealand
Physical address used from 13 Jun 2013 to 02 Oct 2014
Address: 1/47 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 02 Feb 2012 to 13 Jun 2013
Basic Financial info
Total number of Shares: 60
Annual return filing month: May
Annual return last filed: 09 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30 | |||
Director | Stevenson, Craig John |
Springfield 7681 New Zealand |
02 Feb 2012 - |
Shares Allocation #2 Number of Shares: 30 | |||
Director | Tangney, Peter Alan |
Rolleston Rolleston 7615 New Zealand |
23 Apr 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Joyce, Carolyn |
Rd 1 Springfield 7681 New Zealand |
02 Feb 2012 - 23 Apr 2012 |
Director | Carolyn Joyce |
Rd 1 Springfield 7681 New Zealand |
02 Feb 2012 - 23 Apr 2012 |
Craig John Stevenson - Director
Appointment date: 02 Feb 2012
Address: Springfield, 7681 New Zealand
Address used since 08 May 2017
Peter Alan Tangney - Director
Appointment date: 20 Apr 2012
Address: Rolleston, Rolleston, 7615 New Zealand
Address used since 29 Mar 2021
Address: Yaldhurst, Christchurch, 8042 New Zealand
Address used since 06 May 2015
Carolyn Joyce - Director (Inactive)
Appointment date: 02 Feb 2012
Termination date: 20 Apr 2012
Address: Rd 1, Springfield, 7681 New Zealand
Address used since 02 Feb 2012
Trucks New Zealand Limited
6 Prairie Place
Arkay Benchtops Limited
12b Prairie Place
Korean Ginseng Corporation New Zealand Limited
5 Prairie Place
Mr Wycola Chicken Company Limited
9 Prairie Place
Leaf Nz Natural Limited
5 Klondyke Drive
Letton Kerb And Channel Limited
34 Edmonton Road
Anglo Dutch Holdings Limited
7 Gibson Drive
Enstruct Limited
21 Brampton Drive
No Surprises Building Inspections Limited
86a Brynley Street
Property Vision N.z. Limited
12 William Street
Scollas Limited
7 Sioux Avenue
Streva Holdings Limited
4 Kissel Street