Sub Contract Mechanical Limited, a registered company, was incorporated on 22 Oct 2010. 9429031343145 is the business number it was issued. "Building, non-residential construction - commercial buildings, hotels, etc" (ANZSIC E302010) is how the company has been classified. The company has been managed by 2 directors: Aaron Ronald Batchelor - an active director whose contract began on 22 Oct 2010,
Jeanna Christine Hoff - an inactive director whose contract began on 01 Jan 2011 and was terminated on 02 Oct 2017.
Updated on 26 Mar 2024, the BizDb data contains detailed information about 3 addresses this company uses, namely: 54 Patten Street, Avonside, Christchurch, 8061 (registered address),
54 Patten Street, Avonside, Christchurch, 8061 (physical address),
54 Patten Street, Avonside, Christchurch, 8061 (service address),
54 Patten Street, Avonside, Avonside, Christchurch, 7678 (postal address) among others.
Sub Contract Mechanical Limited had been using 119 Walkers Rd, Rolleston Rd7, Rolleston as their registered address up to 18 Aug 2022.
One entity owns all company shares (exactly 2 shares) - Batchelor, Aaron Ronald - located at 8061, Avonside, Christchurch.
Principal place of activity
54 Patten Street, Avonside, Christchurch, 8061 New Zealand
Previous addresses
Address #1: 119 Walkers Rd, Rolleston Rd7, Rolleston, 7677 New Zealand
Registered & physical address used from 29 Jul 2020 to 18 Aug 2022
Address #2: 7 Kinglear Drive, Rolleston, Rolleston, 7614 New Zealand
Physical & registered address used from 07 Apr 2020 to 29 Jul 2020
Address #3: 548 Weedons Road, Rd 8, Christchurch, 7678 New Zealand
Registered address used from 07 Oct 2016 to 07 Apr 2020
Address #4: 548 Weedons Road, Rd 8, Christchurch, 7678 New Zealand
Physical address used from 27 Sep 2016 to 07 Apr 2020
Address #5: 54 Patten Street, Avonside, Christchurch, 8061 New Zealand
Registered address used from 22 Oct 2010 to 07 Oct 2016
Address #6: 54 Patten Street, Avonside, Christchurch, 8061 New Zealand
Physical address used from 22 Oct 2010 to 27 Sep 2016
Basic Financial info
Total number of Shares: 2
Annual return filing month: September
Annual return last filed: 11 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2 | |||
Director | Batchelor, Aaron Ronald |
Avonside Christchurch 8061 New Zealand |
22 Oct 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hoff, Jeanna Christine |
Rd 8 Christchurch 7671 New Zealand |
24 Jan 2011 - 27 Oct 2017 |
Aaron Ronald Batchelor - Director
Appointment date: 22 Oct 2010
Address: Avonside, Christchurch, 8061 New Zealand
Address used since 10 Aug 2022
Address: Rolleston Rd7, Christchurch, 7677 New Zealand
Address used since 21 Jul 2020
Address: Avonside, Christchurch, 8061 New Zealand
Address used since 22 Oct 2010
Address: Rd 8, Christchurch, 7671 New Zealand
Address used since 10 Jul 2017
Jeanna Christine Hoff - Director (Inactive)
Appointment date: 01 Jan 2011
Termination date: 02 Oct 2017
Address: Avonside, Christchurch, 8061 New Zealand
Address used since 01 Jan 2011
Address: Rd 8, Christchurch, 7671 New Zealand
Address used since 10 Jul 2017
Fleck Auto Services Limited
32 Brendean Dr
Penscombe Investments Limited
610 Weedons Road
O'connor Promotions Limited
96 Glenbogle Drive
Falcon Robotics Limited
55 Millstream Drive
Leighs Cockram Jv Limited
35 Klondyke Drive
Logic Projects Limited
366 Tancreds Road
Set Contracting Limited
29 Waterbridge Way
Southern Collective Limited
5 Weston Way
Ward Construction Limited
Pearce's Road