D & A Logging Limited, a registered company, was launched on 16 Apr 2008. 9429032792843 is the number it was issued. "Logging (including poles)" (ANZSIC A030220) is how the company was classified. The company has been run by 4 directors: Aaron Jarrett - an active director whose contract started on 16 Apr 2008,
Nikki Jarrett - an active director whose contract started on 16 Apr 2008,
Teresa Maree Millar - an inactive director whose contract started on 26 Apr 2010 and was terminated on 08 Sep 2016,
Dwight Paul Millar - an inactive director whose contract started on 26 Apr 2010 and was terminated on 08 Sep 2016.
Updated on 22 Apr 2024, BizDb's data contains detailed information about 1 address: C/- 7 Naumai Place, Brightwater, Brightwater, 7022 (type: registered, service).
D & A Logging Limited had been using 56 Whitby Road, Wakefield, Wakefield as their registered address up to 24 Feb 2021.
Other names for the company, as we established at BizDb, included: from 16 Apr 2008 to 26 Apr 2010 they were named A & N Contracting Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address #1: 56 Whitby Road, Wakefield, Wakefield, 7025 New Zealand
Registered & physical address used from 06 Dec 2016 to 24 Feb 2021
Address #2: 81 Stockgrove Road, Rd 2, Amberley, 7482 New Zealand
Physical & registered address used from 29 Apr 2016 to 06 Dec 2016
Address #3: 76 Back Road, Rd 1, Outram, 9073 New Zealand
Physical & registered address used from 28 Mar 2012 to 29 Apr 2016
Address #4: 31b Old Brighton Road, Fairfield, Dunedin, 9018 New Zealand
Physical & registered address used from 21 Mar 2011 to 28 Mar 2012
Address #5: 4 Genia Drive, Wakefield, Nelson New Zealand
Physical & registered address used from 16 Apr 2008 to 21 Mar 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 08 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Jarrett, Nikki |
Brightwater 7022 New Zealand |
16 Apr 2008 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Jarrett, Aaron |
Brightwater 7022 New Zealand |
16 Apr 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ching, Teresa Maree |
Rd 2 Outram 9074 New Zealand |
26 Apr 2010 - 16 Mar 2016 |
Individual | Millar, Dwight Paul |
Rd 2 Outram 9074 New Zealand |
26 Apr 2010 - 21 Feb 2017 |
Director | Teresa Maree Millar |
Rd 2 Outram 9074 New Zealand |
16 Mar 2016 - 21 Feb 2017 |
Individual | Millar, Teresa Maree |
Rd 2 Outram 9074 New Zealand |
16 Mar 2016 - 21 Feb 2017 |
Aaron Jarrett - Director
Appointment date: 16 Apr 2008
Address: Brightwater, 7022 New Zealand
Address used since 10 Apr 2024
Address: Rd 1, Brightwater, 7091 New Zealand
Address used since 16 Feb 2021
Address: Wakefield, Wakefield, 7025 New Zealand
Address used since 28 Nov 2016
Nikki Jarrett - Director
Appointment date: 16 Apr 2008
Address: Brightwater, 7022 New Zealand
Address used since 10 Apr 2024
Address: Rd 1, Brightwater, 7091 New Zealand
Address used since 16 Feb 2021
Address: Wakefield, Wakefield, 7025 New Zealand
Address used since 28 Nov 2016
Teresa Maree Millar - Director (Inactive)
Appointment date: 26 Apr 2010
Termination date: 08 Sep 2016
Address: Rd 2, Outram, 9074 New Zealand
Address used since 31 Mar 2014
Dwight Paul Millar - Director (Inactive)
Appointment date: 26 Apr 2010
Termination date: 08 Sep 2016
Address: Rd 2, Outram, 9074 New Zealand
Address used since 31 Mar 2014
Wakefield Auto Services Limited
67 Whitby Road
Wakefield Tow & Salvage Limited
67 Whitby Road
Peterson Investments 2014 Limited
67 Whitby Road
Fish Eagle Limited
27 Arrow Street
Refresh Spa Limited
30 Whitby Way
Blooming Good Gardens Limited
33 Arrow Street
Bollicks Logging Limited
29 Wallace Street
Cable Harvesting Limited
Whitby House, Level 3, 7 Alma Street
Havendale Logging Limited
1st Floor, 23 Alma Lane
Jd Harvesting Limited
7 Alma Street
Maungatua Logging Limited
56 Whitby Road
Northwest Logging Limited
Level 1, Waimea House