Shortcuts

V3 Contracting Limited

Type: NZ Limited Company (Ltd)
9429033986661
NZBN
1843137
Company Number
Registered
Company Status
E329205
Industry classification code
Construction Machinery (excluding Earthmoving Equipment) Hiring With Operator
Industry classification description
Current address
15 Belmont Avenue
Rangaiora 7400
New Zealand
Postal & office & delivery address used since 17 Aug 2020
15 Belmont Avenue
Rangiora
Rangiora 7400
New Zealand
Registered & physical & service address used since 31 Aug 2020

V3 Contracting Limited, a registered company, was registered on 17 Jul 2006. 9429033986661 is the NZ business identifier it was issued. "Construction machinery (excluding earthmoving equipment) hiring with operator" (business classification E329205) is how the company has been categorised. The company has been run by 5 directors: Finlay Raymond Wallis - an active director whose contract began on 17 Jul 2006,
Finley Raymond Wallis - an active director whose contract began on 17 Jul 2006,
Hugh Raymond Wallis - an active director whose contract began on 24 Jul 2009,
Brooke Thereze Kable - an inactive director whose contract began on 25 Jul 2018 and was terminated on 02 Jul 2020,
Brett Walter Martin - an inactive director whose contract began on 17 Jul 2006 and was terminated on 25 Jul 2009.
Last updated on 02 Apr 2024, the BizDb database contains detailed information about 1 address: 15 Belmont Avenue, Rangiora, Rangiora, 7400 (category: registered, physical).
V3 Contracting Limited had been using 15 Belmont Avenue, 15 Belmont Avenue, Rangaiora as their registered address up to 31 Aug 2020.
Previous aliases for this company, as we found at BizDb, included: from 17 Jul 2006 to 24 Jun 2021 they were named B & F Contractors Limited.
A total of 1200 shares are issued to 2 shareholders (2 groups). The first group includes 600 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 600 shares (50%).

Addresses

Principal place of activity

15 Belmont Avenue, Rangaiora, 7400 New Zealand


Previous addresses

Address #1: 15 Belmont Avenue, 15 Belmont Avenue, Rangaiora, 7400 New Zealand

Registered & physical address used from 25 Aug 2020 to 31 Aug 2020

Address #2: 195 Campions Road, Rd 1, Cust, 7471 New Zealand

Registered & physical address used from 30 Sep 2019 to 25 Aug 2020

Address #3: 16 Bell Street, Wanganui, 4500 New Zealand

Registered & physical address used from 22 Oct 2009 to 30 Sep 2019

Address #4: 6 Lark Street, Taihape

Registered & physical address used from 17 Jul 2006 to 22 Oct 2009

Contact info
64 027 4546449
17 Aug 2020 Phone
bandfcontractorsltd@hotmail.com
Email
V3works@hotmail.com
27 Jul 2021 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: July

Annual return last filed: 23 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 600
Individual Wallis, Finlay Raymond Rd 1
Cust
7471
New Zealand
Shares Allocation #2 Number of Shares: 600
Director Wallis, Hugh Raymond Rd 1
Cust
7471
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Martin, Brett Walter Kuratau
Lake Taupo
Individual Martin, Ross Walter Kuratau
Lake Taupo
Individual Wallis, Hugh Raymond Taihape
Taihape
4720
New Zealand
Directors

Finlay Raymond Wallis - Director

Appointment date: 17 Jul 2006

Address: Taihape, Taihape, 4720 New Zealand

Address used since 13 Jul 2015

Address: Rd 1, Cust, 7471 New Zealand

Address used since 31 Jul 2018


Finley Raymond Wallis - Director

Appointment date: 17 Jul 2006

Address: Rangiora, 7400 New Zealand

Address used since 16 Aug 2020

Address: Rd 1, Cust, 7471 New Zealand

Address used since 31 Jul 2018


Hugh Raymond Wallis - Director

Appointment date: 24 Jul 2009

Address: 68 Turangi, Taupo, 3334 New Zealand

Address used since 16 Aug 2020

Address: Taihape, Taihape, 4720 New Zealand

Address used since 16 Jun 2011


Brooke Thereze Kable - Director (Inactive)

Appointment date: 25 Jul 2018

Termination date: 02 Jul 2020

Address: Rd 1, Cust, 7471 New Zealand

Address used since 25 Jul 2018


Brett Walter Martin - Director (Inactive)

Appointment date: 17 Jul 2006

Termination date: 25 Jul 2009

Address: Kuratau, Lake Taupo,

Address used since 17 Jul 2006

Nearby companies
Similar companies

Dransfield Contracting Limited
241 Kahuterawa Road

Pirate Contracting Limited
65 Greenhill Road

Robertson Digger Hire Limited
112 Rimu Road

Rs Diggers Limited
184 Glasgow Street

Sunjag Holdings Limited
90 The Terrace

Ultra Contracting Limited
7 Rosebank Place