Dig It Earthworks & Concrete Limited, a registered company, was launched on 09 Dec 2005. 9429034397381 is the NZBN it was issued. "Earthmoving services" (ANZSIC E321230) is how the company has been categorised. This company has been supervised by 5 directors: Diane Mcfarlane - an active director whose contract began on 09 Dec 2005,
Nicholas Paul Mcfarlane - an active director whose contract began on 22 Feb 2024,
Liam Fletcher Mcfarlane - an active director whose contract began on 22 Feb 2024,
Jeremy Brent Mcfarlane - an active director whose contract began on 22 Feb 2024,
Diane Mary Fletcher - an inactive director whose contract began on 09 Dec 2005 and was terminated on 01 Apr 2024.
Updated on 08 May 2025, the BizDb database contains detailed information about 1 address: 159 Hooper Road, Rd 6, Hamilton, 3286 (category: postal, delivery).
Dig It Earthworks & Concrete Limited had been using Suite 2, 226 Thames Street, Morrinsville, Morrinsville as their registered address until 10 Nov 2022.
More names used by the company, as we established at BizDb, included: from 09 Dec 2005 to 10 Dec 2021 they were called Diamond Property Developments Limited.
A total of 1200 shares are allotted to 3 shareholders (3 groups). The first group includes 400 shares (33.33%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 400 shares (33.33%). Lastly there is the next share allotment (400 shares 33.33%) made up of 1 entity.
Other active addresses
Address #4: 159 Hooper Road, Rd 6, Hamilton, 3286 New Zealand
Postal & delivery & office address used from 05 Apr 2023
Principal place of activity
24 Perindale Drive, Chartwell, Hamilton, 3210 New Zealand
Previous addresses
Address #1: Suite 2, 226 Thames Street, Morrinsville, Morrinsville, 3300 New Zealand
Registered address used from 14 Jun 2021 to 10 Nov 2022
Address #2: 58 Aquila Crescent, Rototuna North, Hamilton, 3210 New Zealand
Registered & physical address used from 31 May 2021 to 14 Jun 2021
Address #3: 23 Myres Street, Otumoetai, Tauranga, 3110 New Zealand
Physical & registered address used from 17 Dec 2019 to 31 May 2021
Address #4: 411 Greenhill Drive, Te Awamutu, 3800 New Zealand
Registered & physical address used from 18 Apr 2019 to 17 Dec 2019
Address #5: 411 Greenhill Drive, Te Awamutu, 3800 New Zealand
Registered & physical address used from 11 Apr 2016 to 18 Apr 2019
Address #6: 411 Greenhill Drive, Te Awamutu, 3800 New Zealand
Physical & registered address used from 14 Jul 2008 to 11 Apr 2016
Address #7: 306 Alexandra Street, Te Awamutu
Registered & physical address used from 09 Dec 2005 to 14 Jul 2008
Basic Financial info
Total number of Shares: 1200
Annual return filing month: April
Annual return last filed: 27 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 400 | |||
| Individual | Mcfarlane, Liam Fletcher |
Rd 6 Hamilton 3286 New Zealand |
04 Apr 2023 - |
| Shares Allocation #2 Number of Shares: 400 | |||
| Individual | Mcfarlane, Nicholas Paul |
Rd 6 Hamilton 3286 New Zealand |
04 Apr 2023 - |
| Shares Allocation #3 Number of Shares: 400 | |||
| Individual | Mcfarlane, Jeremy Brent |
Rd 6 Hamilton 3286 New Zealand |
04 Apr 2023 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Fletcher, Diane Mary |
Rd 6 Hamilton 3286 New Zealand |
20 Apr 2021 - 05 Apr 2024 |
| Individual | Mcfarlane, Diane |
24 Perindale Drive Chartwell, Hamilton New Zealand |
09 Dec 2005 - 20 Apr 2021 |
Diane Mcfarlane - Director
Appointment date: 09 Dec 2005
Address: Chartwell, Hamilton, 3210 New Zealand
Address used since 04 Jun 2010
Nicholas Paul Mcfarlane - Director
Appointment date: 22 Feb 2024
Address: Rd 6, Hamilton, 3286 New Zealand
Address used since 22 Feb 2024
Liam Fletcher Mcfarlane - Director
Appointment date: 22 Feb 2024
Address: Rd 5, Tauhei, 3375 New Zealand
Address used since 22 Feb 2024
Jeremy Brent Mcfarlane - Director
Appointment date: 22 Feb 2024
Address: Rd 5, Morrinsville, 3375 New Zealand
Address used since 22 Feb 2024
Diane Mary Fletcher - Director (Inactive)
Appointment date: 09 Dec 2005
Termination date: 01 Apr 2024
Address: Rd 6, Hamilton, 3286 New Zealand
Address used since 10 Jan 2023
Address: Rototuna, Hamilton, 3210 New Zealand
Address used since 12 Oct 2020
Te Awamutu Veterinary Association Incorporated
306 Alexandra St
Grandstand Community Trust
306 Alexandra Street
Bradley Independent Trustee Limited
298 Alexandra Street
Joseph & Christine Limited
287 Alexandra Street
Tss (2007) Limited
343 Alexandra Street
Sailability Waikato Trust
360 Alexander St
Cullen Excavation Limited
82 Spinley Street
Davison Earthworks Limited
298 Alexandra Street
Edr Enterprises Limited
380 Norwegian Road
Greener Earthmoving Limited
182 Teasdale Street
Kbl Civil Limited
486 Alexandra Road
Mcguire Drainage & Contracting Limited
182 Teasdale Street