Pollard Contracting Limited was incorporated on 08 Sep 2006 and issued a business number of 9429033877440. The in liquidation LTD company has been supervised by 2 directors: Craig Pollard - an active director whose contract started on 08 Sep 2006,
Helen Louise Thomas - an inactive director whose contract started on 01 Apr 2011 and was terminated on 31 Dec 2014.
According to our information (last updated on 15 May 2023), this company registered 1 address: 9Th Floor, 45 Queen Street, Auckland, 1010 (category: registered, service).
Up to 16 Dec 2016, Pollard Contracting Limited had been using Taurus Group Limited, Level 1, 22 Foster Street, Christchurch as their registered address.
A total of 1000 shares are allocated to 3 groups (4 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Pollard, Craig (an individual) located at Leamington, Cambridge postcode 3432.
Then there is a group that consists of 1 shareholder, holds 0.1% shares (exactly 1 share) and includes
Thomas, Helen Louise - located at Cashmere, Christchurch.
The next share allocation (998 shares, 99.8%) belongs to 2 entities, namely:
Thomas, Helen Louise, located at Leamington, Cambridge (an individual),
Pollard, Craig, located at Cashmere, Christchurch (an individual). Pollard Contracting Limited has been classified as "Demolition of buildings or other structures" (business classification E321220).
Previous addresses
Address #1: Taurus Group Limited, Level 1, 22 Foster Street, Christchurch, 8011 New Zealand
Registered & physical address used from 05 Jun 2015 to 16 Dec 2016
Address #2: 433 St Asaph Street, Phillipstown, Christchurch, 8011 New Zealand
Registered address used from 04 Dec 2012 to 05 Jun 2015
Address #3: 314 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered address used from 15 Jul 2011 to 04 Dec 2012
Address #4: 314 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical address used from 15 Jul 2011 to 05 Jun 2015
Address #5: 2/113 Middlepark Road, Sockburn, Christchurch New Zealand
Physical & registered address used from 10 Jul 2009 to 15 Jul 2011
Address #6: 83b Reynolds Avenue, Bishopdale
Physical & registered address used from 08 Sep 2006 to 10 Jul 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 22 Nov 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Pollard, Craig |
Leamington Cambridge 3432 New Zealand |
08 Sep 2006 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Thomas, Helen Louise |
Cashmere Christchurch 8022 New Zealand |
23 Aug 2011 - |
Shares Allocation #3 Number of Shares: 998 | |||
Individual | Thomas, Helen Louise |
Leamington Cambridge 3432 New Zealand |
23 Aug 2011 - |
Individual | Pollard, Craig |
Cashmere Christchurch 8022 New Zealand |
08 Sep 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Pollard Family Trust | 23 Aug 2011 - 18 Oct 2011 | |
Other | Null - Pollard Family Trust | 23 Aug 2011 - 18 Oct 2011 |
Craig Pollard - Director
Appointment date: 08 Sep 2006
Address: Karamu, Hamilton, 3285 New Zealand
Address used since 22 Nov 2022
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 08 Dec 2016
Helen Louise Thomas - Director (Inactive)
Appointment date: 01 Apr 2011
Termination date: 31 Dec 2014
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 11 Dec 2014
Suburban George Limited
24 Anzac Parade
Pharmacy Westcity Limited
24 Anzac Parade
Peninsula Aggregates Limited
24 Anzac Parade
Edrive Limited
24 Anzac Parade
Quotient Limited
24 Anzac Parade
Phoenix Brewing Limited
24 Anzac Parade
Ap Demolition Limited
12 Knox Street
Brs Christchurch Limited
55 Eighth Avenue
Clear Site Demolition Limited
26 Lynd Road
Pro Demolition Limited
11 Chelmsford Street
Quarry Road Contractors Limited
2521 Waihi Whangamata Road
Waikato Demolition Limited
12 Knox Street