Shortcuts

Contract Excavation Limited

Type: NZ Limited Company (Ltd)
9429032275421
NZBN
2237716
Company Number
Registered
Company Status
Current address
123 Vogel Street
Dunedin Central
Dunedin 9016
New Zealand
Physical & registered & service address used since 03 Mar 2021
Level 1, 123 Vogel Street
Dunedin Central
Dunedin 9016
New Zealand
Registered address used since 18 Jun 2024

Contract Excavation Limited, a registered company, was started on 30 Apr 2009. 9429032275421 is the NZ business number it was issued. This company has been run by 2 directors: Barry William Munro - an active director whose contract began on 30 Apr 2009,
Heather Joy Munro - an active director whose contract began on 30 Apr 2009.
Last updated on 07 May 2025, BizDb's database contains detailed information about 1 address: Level 1, 123 Vogel Street, Dunedin Central, Dunedin, 9016 (types include: registered, registered).
Contract Excavation Limited had been using 110 Vogel Street, Dunedin Central, Dunedin as their registered address up to 03 Mar 2021.
A total of 100 shares are allotted to 4 shareholders (3 groups). The first group is comprised of 98 shares (98%) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 1 share (1%). Finally we have the next share allotment (1 share 1%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 110 Vogel Street, Dunedin Central, Dunedin, 9016 New Zealand

Registered & physical address used from 28 Jun 2018 to 03 Mar 2021

Address #2: Corner Vogel And Jetty Streets, Dunedin, Dunedin, 9016 New Zealand

Registered & physical address used from 23 Dec 2016 to 28 Jun 2018

Address #3: Cnr Vogel & Jetty Streets, Dunedin, Dunedin, 9016 New Zealand

Registered & physical address used from 06 Dec 2016 to 23 Dec 2016

Address #4: 6 Shakespeare Street, Milton, Milton, 9220 New Zealand

Registered & physical address used from 12 Jul 2010 to 06 Dec 2016

Address #5: C/-whk Taylors, 8 Shakespeare Street, Milton New Zealand

Physical & registered address used from 30 Apr 2009 to 12 Jul 2010

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 10 Jun 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 98
Individual Munro, Heather Joy Tapanui
Tapanui
9522
New Zealand
Individual Munro, Barry William Tapanui
Tapanui
9522
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Munro, Heather Joy Tapanui
Tapanui
9522
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Munro, Barry William Tapanui
Tapanui
9522
New Zealand
Directors

Barry William Munro - Director

Appointment date: 30 Apr 2009

Address: Tapanui, Tapanui, 9522 New Zealand

Address used since 16 Jun 2011

Address: Tapanui, Tapanui, 9522 New Zealand

Address used since 12 Jun 2020


Heather Joy Munro - Director

Appointment date: 30 Apr 2009

Address: Tapanui, Tapanui, 9522 New Zealand

Address used since 12 Jun 2020

Address: Tapanui, Tapanui, 9522 New Zealand

Address used since 16 Jun 2011

Nearby companies

Nettleton And Company Limited
Cnr Vogel & Jetty Streets

Cameron Wool Limited
Cnr Vogel And Jetty Streets

Rotary Club Of Dunedin Central Charitable Trust Board
Gallaway Cook Allan

Warbirds Over Wanaka Community Trust Board
Gallaway Cook Allan

Donald Reid Properties Limited
77 Vogel Street

Adinstruments Nz Limited
77 Vogel Street