Eiffelton Contractors Limited, a registered company, was registered on 23 Dec 1968. 9429031907101 is the NZBN it was issued. The company has been run by 4 directors: Grant Timothy Fleming - an active director whose contract started on 17 Feb 1997,
Craig Nicholas Fleming - an active director whose contract started on 17 Feb 1997,
Lucy Anne Fleming - an inactive director whose contract started on 20 Dec 1983 and was terminated on 17 Feb 1997,
Colin Cordney Fleming - an inactive director whose contract started on 28 Sep 1989 and was terminated on 17 Feb 1997.
Last updated on 23 Apr 2024, our database contains detailed information about 1 address: Level 2, Kettlewell House, 680 Colombo Street, Christchurch, 8011 (type: physical, service).
Eiffelton Contractors Limited had been using 44 Mandeville Street, Riccarton, Christchurch as their physical address up to 02 Jul 2019.
A total of 200 shares are issued to 2 shareholders (2 groups). The first group consists of 100 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 100 shares (50%).
Previous addresses
Address: 44 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Physical & registered address used from 18 May 2017 to 02 Jul 2019
Address: 73 Burnett Street, Ashburton New Zealand
Registered address used from 23 Jun 2000 to 18 May 2017
Address: Capon & Madden, 73 Burnett Street, Ashburton
Registered address used from 23 Jun 2000 to 23 Jun 2000
Address: 73 Burnett Street, Ashburton New Zealand
Physical address used from 22 Jan 1999 to 18 May 2017
Address: Capon & Madden, 201-213 West Street, Ashburton
Registered address used from 22 Jan 1999 to 23 Jun 2000
Address: Capon & Madden, 201-213 West Street, Ashburton
Physical address used from 22 Jan 1999 to 22 Jan 1999
Address: C/- G R Leech & Partners, 248 East Street, Ashburton
Physical address used from 30 Sep 1998 to 22 Jan 1999
Address: 248 East Street, Ashburton
Registered address used from 30 Sep 1998 to 22 Jan 1999
Basic Financial info
Total number of Shares: 200
Annual return filing month: June
Annual return last filed: 15 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Fleming, Craig Nicholas |
Rd 3 Ashburton 7773 New Zealand |
23 Dec 1968 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Fleming, Grant Timothy |
Rd 4 Ashburton 7774 New Zealand |
23 Dec 1968 - |
Grant Timothy Fleming - Director
Appointment date: 17 Feb 1997
Address: Rd 4, Ashburton, 7774 New Zealand
Address used since 17 Jun 2016
Craig Nicholas Fleming - Director
Appointment date: 17 Feb 1997
Address: Rd 3, Ashburton, 7773 New Zealand
Address used since 17 Jun 2016
Lucy Anne Fleming - Director (Inactive)
Appointment date: 20 Dec 1983
Termination date: 17 Feb 1997
Address: R.d.3, Ashburton,
Address used since 20 Dec 1983
Colin Cordney Fleming - Director (Inactive)
Appointment date: 28 Sep 1989
Termination date: 17 Feb 1997
Address: R D 3, Ashburton,
Address used since 28 Sep 1989
We Built This City Limited
44 Mandeville Street
Chamberlain Agriculture Limited
44 Mandeville Street
Pathway Engineering Limited
44 Mandeville Street
Missfittings Limited
44 Mandeville Street
La Famia Foundation Nz
44 Mandeville Street
Automatic Fire Alarm Monitoring Limited
31 Leslie Hills Drive