Shortcuts

Advanced Excavating Limited

Type: NZ Limited Company (Ltd)
9429033136622
NZBN
1985027
Company Number
Registered
Company Status
Current address
287-293 Durham Street North
Christchurch 8013
New Zealand
Physical & service & registered address used since 21 Mar 2018

Advanced Excavating Limited, a registered company, was incorporated on 17 Sep 2007. 9429033136622 is the NZ business identifier it was issued. This company has been run by 4 directors: Andrew James Macdonald - an active director whose contract started on 17 Sep 2007,
Rodney Wilton Gray - an inactive director whose contract started on 12 Feb 2008 and was terminated on 30 Nov 2012,
David Paul Bailey - an inactive director whose contract started on 12 Feb 2008 and was terminated on 17 Jun 2010,
Nicolas Cumming - an inactive director whose contract started on 17 Sep 2007 and was terminated on 11 Feb 2008.
Last updated on 10 Jun 2025, the BizDb data contains detailed information about 1 address: 287-293 Durham Street North, Christchurch, 8013 (types include: physical, service).
Advanced Excavating Limited had been using Level 2, 83 Victoria Street, Christchurch as their registered address up to 21 Mar 2018.
Other names for this company, as we managed to find at BizDb, included: from 17 Sep 2007 to 04 Jun 2009 they were named Advanced Excavating (2007) Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 15 shares (15%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 85 shares (85%).

Addresses

Previous addresses

Address: Level 2, 83 Victoria Street, Christchurch, 8013 New Zealand

Registered & physical address used from 12 Apr 2016 to 21 Mar 2018

Address: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 15 Jul 2013 to 12 Apr 2016

Address: Markhams Christchurch Limited, 116 Marshland Road, Christchurch, 8061 New Zealand

Physical address used from 14 Jul 2011 to 15 Jul 2013

Address: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand

Registered address used from 14 Jul 2011 to 15 Jul 2013

Address: Markhams Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch New Zealand

Registered & physical address used from 12 Apr 2010 to 14 Jul 2011

Address: 19 Talltree Avenue, Avonhead, Christchurch

Physical & registered address used from 24 Mar 2010 to 12 Apr 2010

Address: 19 Tall Tree Avenue, Avonhead, Christchurch

Registered & physical address used from 19 Feb 2008 to 24 Mar 2010

Address: 230 Antigua Street, Christchurch

Registered & physical address used from 17 Sep 2007 to 19 Feb 2008

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 03 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 15
Individual Visser, Millan Thomas Rd 5
Rolleston
7675
New Zealand
Shares Allocation #2 Number of Shares: 85
Individual Macdonald, Andrew James Rd 5
West Melton
7675
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Visser, Millan Thomas Rd 5
Rolleston
7675
New Zealand
Entity Gray & Bailey Limited
Shareholder NZBN: 9429037256555
Company Number: 1036367
Individual Gray, Rodney Wilton 116 Marshland Road, Shirley
Christchurch
8061
New Zealand
Individual Cumming, Nicolas Shirley
Christchurch
Entity Gray & Bailey Limited
Shareholder NZBN: 9429037256555
Company Number: 1036367
Individual Mills, Damon 116 Marshland Road, Shirley
Christchurch
8061
New Zealand
Individual Bailey, David Paul Cashmere
Christchurch
Directors

Andrew James Macdonald - Director

Appointment date: 17 Sep 2007

Address: Rd 5, West Melton, 7675 New Zealand

Address used since 13 Apr 2022

Address: Rd 7, Rolleston, 7677 New Zealand

Address used since 04 Dec 2017

Address: 83 Victoria Street, Christchurch, 8013 New Zealand

Address used since 10 May 2017

Address: Rd 7, Christchurch, 7677 New Zealand

Address used since 21 Sep 2016


Rodney Wilton Gray - Director (Inactive)

Appointment date: 12 Feb 2008

Termination date: 30 Nov 2012

Address: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand

Address used since 08 Aug 2011


David Paul Bailey - Director (Inactive)

Appointment date: 12 Feb 2008

Termination date: 17 Jun 2010

Address: Cashmere, Christchurch 8022,

Address used since 17 Mar 2010


Nicolas Cumming - Director (Inactive)

Appointment date: 17 Sep 2007

Termination date: 11 Feb 2008

Address: Shirley, Christchurch, New Zealand

Address used since 17 Sep 2007

Nearby companies

Kitz Investments Limited
287-293 Durham Street North

Roading And Building Cartage Limited
287-293 Durham Street North

Weir Nominees Limited
287-293 Durham Street North

Mackay Trustees 2013 Limited
287 - 293 Durham Street

L & P Build Limited
287-293 Durham Street North, Christchurch Central

Tai Tapu Milk Company Limited
287-293 Durham Street North