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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 600 | |||
Individual | Wallis, Finlay Raymond |
Rd 1 Cust 7471 New Zealand |
17 Jul 2006 - |
Shares Allocation #2 Number of Shares: 600 | |||
Director | Wallis, Hugh Raymond |
Rd 1 Cust 7471 New Zealand |
23 Sep 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Martin, Brett Walter |
Kuratau Lake Taupo |
17 Jul 2006 - 27 Jun 2010 |
Individual | Martin, Ross Walter |
Kuratau Lake Taupo |
17 Jul 2006 - 17 Jul 2006 |
Individual | Wallis, Hugh Raymond |
Taihape Taihape 4720 New Zealand |
17 Jul 2006 - 21 Sep 2019 |
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
Lochrin Holdings Limited
16 Bell Street
Bains Limited
16 Bell Street
Orlowski Kuhn Investments Limited
16 Bell Street
Guilford Consultancy Limited
16 Bell Street
Us N Them Limited
16 Bell Street
Physiotherapy Hand Clinic (wanganui) Limited
16 Bell Street
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