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%).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 15 | |||
| Individual | Visser, Millan Thomas |
Rd 5 Rolleston 7675 New Zealand |
08 Nov 2023 - |
| Shares Allocation #2 Number of Shares: 85 | |||
| Individual | Macdonald, Andrew James |
Rd 5 West Melton 7675 New Zealand |
17 Sep 2007 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Visser, Millan Thomas |
Rd 5 Rolleston 7675 New Zealand |
08 Nov 2023 - 08 Nov 2023 |
| Entity | Gray & Bailey Limited Shareholder NZBN: 9429037256555 Company Number: 1036367 |
12 Feb 2008 - 17 Mar 2010 | |
| Individual | Gray, Rodney Wilton |
116 Marshland Road, Shirley Christchurch 8061 New Zealand |
12 Feb 2008 - 18 Feb 2013 |
| Individual | Cumming, Nicolas |
Shirley Christchurch |
17 Sep 2007 - 27 Jun 2010 |
| Entity | Gray & Bailey Limited Shareholder NZBN: 9429037256555 Company Number: 1036367 |
12 Feb 2008 - 17 Mar 2010 | |
| Individual | Mills, Damon |
116 Marshland Road, Shirley Christchurch 8061 New Zealand |
21 Oct 2010 - 17 Jan 2012 |
| Individual | Bailey, David Paul |
Cashmere Christchurch |
12 Feb 2008 - 17 Mar 2010 |
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
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