Shortcuts

Contract Consultants Limited

Type: NZ Limited Company (Ltd)
9429030993556
NZBN
3502271
Company Number
Registered
Company Status
M696285
Industry classification code
Sales Advisory Service
Industry classification description
Current address
111c Riccarton Road
Riccarton
Christchurch 8440
New Zealand
Other address (Address For Share Register) used since 21 Jan 2014
41 Bell Road South
Gracefield
Lower Hutt 5010
New Zealand
Registered & physical & service address used since 13 Dec 2021

Contract Consultants Limited was started on 08 Aug 2011 and issued an NZ business identifier of 9429030993556. The registered LTD company has been managed by 7 directors: Aidan John Mahony - an active director whose contract started on 01 Dec 2021,
Hidehiko Matsui - an active director whose contract started on 01 Apr 2023,
Raymond Michael Kitic - an active director whose contract started on 01 Apr 2023,
Eiji Fukunishi - an active director whose contract started on 01 Apr 2024,
Toshiya Hasemi - an inactive director whose contract started on 01 Dec 2021 and was terminated on 31 Mar 2024.
According to the BizDb data (last updated on 30 Apr 2024), this company registered 2 addresses: 41 Bell Road South, Gracefield, Lower Hutt, 5010 (registered address),
41 Bell Road South, Gracefield, Lower Hutt, 5010 (physical address),
41 Bell Road South, Gracefield, Lower Hutt, 5010 (service address),
111C Riccarton Road, Riccarton, Christchurch, 8440 (other address) among others.
Up until 13 Dec 2021, Contract Consultants Limited had been using 111C Riccarton Road, Riccarton, Christchurch as their registered address.
A total of 120 shares are allotted to 1 group (1 sole shareholder). In the first group, 120 shares are held by 1 entity, namely:
Cableprice (Nz) Limited (an entity) located at Gracefield, Wellington postcode 5045. Contract Consultants Limited is categorised as "Sales advisory service" (business classification M696285).

Addresses

Previous addresses

Address #1: 111c Riccarton Road, Riccarton, Christchurch, 8440 New Zealand

Registered & physical address used from 27 Sep 2021 to 13 Dec 2021

Address #2: 111c Riccarton Road, Riccarton, Christchurch, 8440 New Zealand

Registered & physical address used from 29 Jan 2014 to 27 Sep 2021

Address #3: 22 Foster Street, Tower Junction, Christchurch, 8149 New Zealand

Registered & physical address used from 08 Aug 2011 to 29 Jan 2014

Contact info
64 3 3433764
06 Aug 2018 Phone
admin@contract-consultants.co.nz
Email
graham.stirling@cableprice.co.nz
03 Dec 2021 Email
Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: August

Annual return last filed: 10 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 120
Entity (NZ Limited Company) Cableprice (nz) Limited
Shareholder NZBN: 9429038307775
Gracefield
Wellington
5045
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcbreen, Nelson Malcolm Christchurch Central
Christchurch
8013
New Zealand
Entity Wf Trustees 2005 Limited
Shareholder NZBN: 9429034984949
Company Number: 1595418
Christchurch

New Zealand
Entity Wf Trustees 2005 Limited
Shareholder NZBN: 9429034984949
Company Number: 1595418
Christchurch

New Zealand
Individual Mcbreen, Nelson Malcolm Sockburn
Christchurch
8042
New Zealand
Individual Mcbreen, Daniel Sockburn
Christchurch
8042
New Zealand
Individual Mcbreen, Daniel Sockburn
Christchurch
8042
New Zealand
Entity Oakview Trustees No 1 Limited
Shareholder NZBN: 9429034984796
Company Number: 1595545
Individual Mcbreen, Mary Louise Christchurch Central
Christchurch
8013
New Zealand
Entity Oakview Trustees No 1 Limited
Shareholder NZBN: 9429034984796
Company Number: 1595545

Ultimate Holding Company

30 Nov 2021
Effective Date
Hitachi Construction Machinery Co. Ltd
Name
Company
Type
JP
Country of origin
Nippon Building
6-2,2-chrome, Ohtemachi
Chiyodu-ku, Toyko, Japan Japan
Address
Directors

Aidan John Mahony - Director

Appointment date: 01 Dec 2021

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 01 Dec 2021


Hidehiko Matsui - Director

Appointment date: 01 Apr 2023

Address: Kanagawa, Japan

Address used since 01 Apr 2023


Raymond Michael Kitic - Director

Appointment date: 01 Apr 2023

ASIC Name: Hitachi Construction Machinery (australia) Pty Ltd

Address: Carina Heights, Queensland, 4152 Australia

Address used since 01 Apr 2023


Eiji Fukunishi - Director

Appointment date: 01 Apr 2024

Address: Itabashi-ku, Tokyo, 175-0094 Japan

Address used since 01 Apr 2024


Toshiya Hasemi - Director (Inactive)

Appointment date: 01 Dec 2021

Termination date: 31 Mar 2024

Address: Millers Point, Sydney, New South Wales, 2000 Australia

Address used since 01 Dec 2021


David Harvey - Director (Inactive)

Appointment date: 01 Dec 2021

Termination date: 31 Mar 2023

Address: Balmain, New South Wales, 2041 Australia

Address used since 01 Dec 2021


Daniel Mcbreen - Director (Inactive)

Appointment date: 08 Aug 2011

Termination date: 01 Dec 2021

Address: Sockburn, Christchurch, 8042 New Zealand

Address used since 17 Sep 2021

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 28 Jun 2016

Nearby companies

Cabco Limited
111c Riccarton Road

Mcbreen Property Holdings Limited
111c Riccarton Road

Mcdonald Construction Company Limited
111c Riccarton Road

Rolling Thunder Motor Company Limited
111c Riccarton Road

Hollands Motors Limited
111c Riccarton Road

Gespot Limited
111c Riccarton Road

Similar companies

Avon Consulting Limited
Level 1, 22 Foster Street

Kissing Frogs Consulting Limited
Ager Riley & Cocks

Kiwi Kartel Limited
84 Ranfurly Street

Liquid Texas Limited
62 Worcester Street

Love Nz Fresh Limited
52 Cashel Street

Manaia Online Limited
Unit 1b 303 Blenheim Road