Sheridan Contracting Marlborough Limited was launched on 16 Dec 2010 and issued a New Zealand Business Number of 9429031270069. This registered LTD company has been run by 2 directors: Craig Allan Sheridan - an active director whose contract began on 16 Dec 2010,
Kelly Maree Sheridan - an active director whose contract began on 16 Dec 2010.
As stated in our data (updated on 31 Mar 2024), this company uses 3 addresses: 34 Waters Avenue, Burleigh, Blenheim, 7201 (office address),
34 Waters Avenue, Burleigh, Blenheim, 7201 (delivery address),
34 Waters Avenue, Burleigh, Blenheim, 7201 (registered address),
34 Waters Avenue, Burleigh, Blenheim, 7201 (physical address) among others.
Up to 31 Aug 2021, Sheridan Contracting Marlborough Limited had been using 338 New Renwick Road, Rd 2, Blenheim as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Sheridan, Kelly Maree (an individual) located at Rd 3, Renwick postcode 7273.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Sheridan, Craig Allan - located at Rd 3, Renwick. Sheridan Contracting Marlborough Limited was classified as "Agricultural services nec" (ANZSIC A052920).
Principal place of activity
34 Waters Avenue, Burleigh, Blenheim, 7201 New Zealand
Previous addresses
Address #1: 338 New Renwick Road, Rd 2, Blenheim, 7272 New Zealand
Registered & physical address used from 19 Dec 2014 to 31 Aug 2021
Address #2: 239 New Renwick Road, Rd 2, Blenheim, 7272 New Zealand
Physical & registered address used from 18 Dec 2014 to 19 Dec 2014
Address #3: Rapaura Road, Rd 3, Blenheim, 7273 New Zealand
Physical & registered address used from 25 Feb 2013 to 18 Dec 2014
Address #4: Gaylee Place, Redwoodtown, Blenheim, 7201 New Zealand
Physical & registered address used from 16 Dec 2010 to 25 Feb 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Sheridan, Kelly Maree |
Rd 3 Renwick 7273 New Zealand |
16 Dec 2010 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Sheridan, Craig Allan |
Rd 3 Renwick 7273 New Zealand |
16 Dec 2010 - |
Craig Allan Sheridan - Director
Appointment date: 16 Dec 2010
Address: Rd 3, Renwick, 7273 New Zealand
Address used since 02 Jun 2017
Address: Rd 2, Blenheim, 7272 New Zealand
Address used since 24 Feb 2015
Kelly Maree Sheridan - Director
Appointment date: 16 Dec 2010
Address: Rd 2, Blenheim, 7272 New Zealand
Address used since 24 Feb 2015
Address: Rd 3, Renwick, 7273 New Zealand
Address used since 02 Jun 2017
M.l.mcclintock Limited
248 New Renwick Road
Fairhall Fundraising Incorporated
Fairhall School
Anika's Happy Farm Limited
191 Bells Road
B K Milne & Sons Limited
260 New Renwick Road
Alapa Viticultural Services Limited
6 Bexhill Crescent
Hawkesbury Hills Limited
36 Green Lane
Stl Lonitenisi Limited
193 Maxwell Road
The Awatere River Farm Company Limited
65 Seymour St
Tj Johnsen Limited
115a Maxwell Road
V J Contracting Limited
691 Old Renwick Road