Contracting Equipment Limited, a registered company, was registered on 20 May 2005. 9429034790434 is the NZ business number it was issued. This company has been supervised by 4 directors: Carolyn Sue Gemmell - an active director whose contract started on 20 May 2005,
Murray Peter Gemmell - an active director whose contract started on 20 May 2005,
Timothy Smith - an inactive director whose contract started on 20 May 2005 and was terminated on 09 May 2018,
Heather Clemence - an inactive director whose contract started on 20 May 2005 and was terminated on 27 Oct 2017.
Updated on 14 May 2025, our database contains detailed information about 2 addresses the company uses, specifically: 1418 Main North Road, Rd 3, Waikuku, 7473 (physical address),
1418 Main North Road, Rd 3, Waikuku, 7473 (service address),
Unit 2, 15 Washington Way, Sydenham, Christchurch, 8011 (registered address).
Contracting Equipment Limited had been using 49 Coleridge Street, Sydenham, Christchurch as their registered address up until 20 Jan 2020.
A total of 10080 shares are issued to 8 shareholders (6 groups). The first group is comprised of 4000 shares (39.68%) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 3000 shares (29.76%). Finally there is the next share allotment (27 shares 0.27%) made up of 1 entity.
Previous addresses
Address #1: 49 Coleridge Street, Sydenham, Christchurch, 8023 New Zealand
Registered address used from 19 Jul 2018 to 20 Jan 2020
Address #2: 49 Coleridge Street, Sydenham, Christchurch, 8023 New Zealand
Physical address used from 19 Jul 2018 to 21 Aug 2020
Address #3: 222 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 08 Sep 2011 to 19 Jul 2018
Address #4: 37 Latimer Square, Christchurch New Zealand
Physical & registered address used from 20 May 2005 to 08 Sep 2011
Basic Financial info
Total number of Shares: 10080
Annual return filing month: August
Annual return last filed: 31 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 4000 | |||
| Entity (NZ Limited Company) | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 |
191 Queen Street Auckland 1010 New Zealand |
29 May 2018 - |
| Individual | Gemmell, Carolyn Sue |
Rd 2 Loburn 7472 New Zealand |
20 May 2005 - |
| Individual | Gemmell, Murray Peter |
Rd 2 Rangiora 7472 New Zealand |
20 May 2005 - |
| Shares Allocation #2 Number of Shares: 3000 | |||
| Individual | Gemmell, Murray Peter |
Rd 2 Loburn 7472 New Zealand |
20 May 2005 - |
| Shares Allocation #3 Number of Shares: 27 | |||
| Individual | Gemmell, Angus Matthew |
Rd 2 Loburn 7472 New Zealand |
09 Jun 2005 - |
| Shares Allocation #4 Number of Shares: 26 | |||
| Individual | Gemmell, Elise Rebecca Rose |
Rd 2 Loburn 7472 New Zealand |
14 Nov 2006 - |
| Shares Allocation #5 Number of Shares: 3000 | |||
| Individual | Gemmell, Carolyn Sue |
Rd 2 Loburn 7472 New Zealand |
20 May 2005 - |
| Shares Allocation #6 Number of Shares: 27 | |||
| Individual | Gemmell, Ruby Riley |
Rd 2 Loburn 7472 New Zealand |
09 Jun 2005 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Smith, Timothy |
Harewood Christchurch 8051 New Zealand |
20 May 2005 - 28 May 2018 |
| Individual | Smith, Christian Alexandra |
Harewood Christchurch 8051 New Zealand |
09 Jun 2005 - 28 May 2018 |
| Individual | Smith, Sophia Holly |
Harewood Christchurch 8051 New Zealand |
09 Jun 2005 - 28 May 2018 |
| Entity | H P Hanna & Co. Trustees Limited Shareholder NZBN: 9429031918237 Company Number: 129887 |
Burnside Christchurch 8053 New Zealand |
20 May 2005 - 28 May 2018 |
| Entity | H P Hanna & Co. Trustees Limited Shareholder NZBN: 9429031918237 Company Number: 129887 |
Burnside Christchurch 8053 New Zealand |
20 May 2005 - 28 May 2018 |
| Entity | H P Hanna & Co. Trustees Limited Shareholder NZBN: 9429031918237 Company Number: 129887 |
Burnside Christchurch 8053 New Zealand |
20 May 2005 - 28 May 2018 |
| Individual | Smith, Tim |
Harewood Christchurch 8051 New Zealand |
20 May 2005 - 12 Apr 2018 |
| Entity | H P Hanna & Co. Trustees Limited Shareholder NZBN: 9429031918237 Company Number: 129887 |
Burnside Christchurch 8053 New Zealand |
20 May 2005 - 28 May 2018 |
| Individual | Smith, Anne Eva |
Riccarton Christchurch 8011 New Zealand |
20 May 2005 - 28 May 2018 |
| Entity | H P Hanna & Co. Trustees Limited Shareholder NZBN: 9429031918237 Company Number: 129887 |
Burnside Christchurch 8053 New Zealand |
20 May 2005 - 28 May 2018 |
| Individual | Smith, William George |
Harewood Christchurch New Zealand |
21 Oct 2008 - 28 May 2018 |
| Individual | Smith, Samuel Oliver |
Harewood Christchurch 8051 New Zealand |
09 Jun 2005 - 28 May 2018 |
| Individual | Smith, Timothy |
Harewood Christchurch 8051 New Zealand |
20 May 2005 - 28 May 2018 |
| Individual | Smith, Timothy |
Harewood Christchurch 8051 New Zealand |
20 May 2005 - 28 May 2018 |
| Individual | Clemence, Heather |
Harewood Christchurch 8051 New Zealand |
20 May 2005 - 12 Apr 2018 |
| Individual | Smith, Anne Eva |
Riccarton Christchurch 8011 New Zealand |
20 May 2005 - 28 May 2018 |
| Individual | Smith, Tim |
Harewood Christchurch 8051 New Zealand |
20 May 2005 - 12 Apr 2018 |
| Individual | Smith, Anne Eva |
Riccarton Christchurch 8011 New Zealand |
20 May 2005 - 28 May 2018 |
| Individual | Smith, Jonathan Timothy |
Harewood Christchurch 8051 New Zealand |
09 Jun 2005 - 28 May 2018 |
Carolyn Sue Gemmell - Director
Appointment date: 20 May 2005
Address: Rd 2, Loburn, 7472 New Zealand
Address used since 27 Aug 2009
Address: Rd 2, Rangiora, 7472 New Zealand
Address used since 27 Aug 2009
Murray Peter Gemmell - Director
Appointment date: 20 May 2005
Address: Rd 2, Rangiora, 7472 New Zealand
Address used since 27 Aug 2009
Address: Rd 2, Rangiora, 7472 New Zealand
Address used since 27 Aug 2009
Timothy Smith - Director (Inactive)
Appointment date: 20 May 2005
Termination date: 09 May 2018
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 27 Aug 2009
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 10 Aug 2017
Heather Clemence - Director (Inactive)
Appointment date: 20 May 2005
Termination date: 27 Oct 2017
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 27 Aug 2009
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 10 Aug 2017
Madison Cost Consultants Limited
222 Memorial Avenue
Espinto Limited
222 Memorial Avenue
K J Bensemann Limited
222 Memorial Avenue
Southern English Developments Limited
222 Memorial Avenue
Becker Construction Limited
222 Memorial Avenue
The Weaver Foundation Incorporated
222 Memorial Avenue