Shortcuts

Eiffelton Contractors Limited

Type: NZ Limited Company (Ltd)
9429031907101
NZBN
130916
Company Number
Registered
Company Status
Current address
Level 2, Kettlewell House
680 Colombo Street
Christchurch 8011
New Zealand
Physical & service & registered address used since 02 Jul 2019

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 100
Individual Fleming, Craig Nicholas Rd 3
Ashburton
7773
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Fleming, Grant Timothy Rd 4
Ashburton
7774
New Zealand
Directors

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

Nearby companies

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