Shortcuts

Birkett Contracting Limited

Type: NZ Limited Company (Ltd)
9429031844307
NZBN
136212
Company Number
Registered
Company Status
Current address
123 Burnett Street
Ashburton 7700
New Zealand
Registered & physical & service address used since 27 Apr 2011
151 Burnett Street
Ashburton 7700
New Zealand
Registered & service address used since 31 Jan 2024

Birkett Contracting Limited, a registered company, was launched on 27 Jan 1975. 9429031844307 is the NZBN it was issued. This company has been managed by 4 directors: Sandra Kay Bagrie - an active director whose contract started on 16 Dec 2021,
Angela Dawn Barr - an active director whose contract started on 05 Jul 2023,
Irene May Birkett - an inactive director whose contract started on 11 Nov 1991 and was terminated on 05 Jul 2023,
Raymond John Birkett - an inactive director whose contract started on 11 Nov 1991 and was terminated on 10 Jun 2016.
Updated on 12 Mar 2024, BizDb's data contains detailed information about 1 address: 151 Burnett Street, Ashburton, 7700 (types include: registered, service).
Birkett Contracting Limited had been using Myers Business Solutions Ltd, 201-213 West Street, Ashburton as their registered address up until 27 Apr 2011.
A total of 40000 shares are issued to 6 shareholders (4 groups). The first group is comprised of 19999 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 3 shareholders in control of 19999 shares (50 per cent). Lastly there is the next share allocation (1 share 0 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: Myers Business Solutions Ltd, 201-213 West Street, Ashburton, 7700 New Zealand

Registered & physical address used from 01 Nov 2010 to 27 Apr 2011

Address #2: Myers & Co Ltd, 201-213 West Street, Ashburton New Zealand

Registered & physical address used from 13 Dec 2007 to 01 Nov 2010

Address #3: Lowe & Associates Accountants Ltd, Investment House, 145 Tancred St, Ashburton

Registered & physical address used from 05 Oct 2005 to 13 Dec 2007

Address #4: Meredith Lowe & Associates, 145 Tancred Street, Ashburton

Physical address used from 03 Mar 1999 to 05 Oct 2005

Address #5: 144 Tancred St, Ashburton

Registered address used from 05 Jan 1993 to 05 Oct 2005

Financial Data

Basic Financial info

Total number of Shares: 40000

Annual return filing month: February

Annual return last filed: 27 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 19999
Individual Birkett, May Irene Ashburton
7700
New Zealand
Shares Allocation #2 Number of Shares: 19999
Individual Bagrie, Sandra Kay 2 Argyle Place
Ashburton
7700
New Zealand
Individual Barr, Angela Dawn 2 Argyle Place
Ashburton
7700
New Zealand
Individual Mathieson, David James Lincoln
Lincoln
7608
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Barr, Angela Dawn 2 Argyle Place
Ashburton
7700
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Bagrie, Sandra Kay 2 Argyle Place
Ashburton
7700
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Birkett, Irene May Allenton
Ashburton
7700
New Zealand
Individual Birkett, Irene May Allenton
Ashburton
7700
New Zealand
Individual Birkett, Raymond John Ashburton

New Zealand
Directors

Sandra Kay Bagrie - Director

Appointment date: 16 Dec 2021

Address: Rd 6, Ashburton, 7776 New Zealand

Address used since 16 Dec 2021


Angela Dawn Barr - Director

Appointment date: 05 Jul 2023

Address: Richmond, Christchurch, 8013 New Zealand

Address used since 05 Jul 2023


Irene May Birkett - Director (Inactive)

Appointment date: 11 Nov 1991

Termination date: 05 Jul 2023

Address: Allenton, Ashburton, 7700 New Zealand

Address used since 12 Jan 2016


Raymond John Birkett - Director (Inactive)

Appointment date: 11 Nov 1991

Termination date: 10 Jun 2016

Address: Allenton, Ashburton, 7700 New Zealand

Address used since 12 Jan 2016

Nearby companies

Diesel Performance Solutions Canterbury Limited
123 Burnett Street

Pastoral Improvements Limited
123 Burnett Street

Matthews Design Limited
123 Burnett Street

Eskdale Farm Limited
123 Burnett Street

Rakaia Seed Cleaning (2009) Limited
123 Burnett Street

Merope Holdings Limited
123 Burnett Street