Central Otago Contracting Limited was registered on 23 Jun 2004 and issued a business number of 9429035332947. The registered LTD company has been supervised by 4 directors: Jamie Eric Bruning - an active director whose contract began on 18 Sep 2006,
Clifford Neil Bruning - an inactive director whose contract began on 18 Sep 2006 and was terminated on 29 Mar 2022,
Duncan James Mcewan - an inactive director whose contract began on 23 Jun 2004 and was terminated on 22 Feb 2007,
George Patrick Cummings - an inactive director whose contract began on 23 Jun 2004 and was terminated on 23 Feb 2006.
According to BizDb's information (last updated on 26 Mar 2024), this company registered 1 address: 9 Shale Court, Cromwell, Cromwell, 9310 (category: postal, office).
Up to 12 Apr 2018, Central Otago Contracting Limited had been using 41 Tauiwi Crescent, Hei Hei, Christchurch as their physical address.
BizDb found previous names for this company: from 18 Apr 2016 to 30 Apr 2017 they were named J B Flooring Nz Limited, from 28 Jan 2015 to 18 Apr 2016 they were named Holidays Nz Limited and from 29 Jun 2011 to 28 Jan 2015 they were named Canterbury Car and Dog Wash Limited.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Bruning, Jamie Eric (an individual) located at Chrischurch, Christchurch postcode 8042. Central Otago Contracting Limited has been classified as "Flooring fixing - wooden" (business classification E324230).
Principal place of activity
9 Shale Court, Cromwell, Cromwell, 9310 New Zealand
Previous addresses
Address #1: 41 Tauiwi Crescent, Hei Hei, Christchurch, 8042 New Zealand
Physical & registered address used from 07 Jul 2011 to 12 Apr 2018
Address #2: 44 York Place, Dunedin New Zealand
Registered & physical address used from 23 Jun 2004 to 07 Jul 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 09 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Bruning, Jamie Eric |
Chrischurch Christchurch 8042 New Zealand |
29 Sep 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bruning, Clifford Neill |
Tahunanui Nelson New Zealand |
29 Sep 2006 - 04 Apr 2015 |
Entity | The Clean Car Cleaning Centre (nz) Limited Shareholder NZBN: 9429035733737 Company Number: 1415084 |
23 Jun 2004 - 27 Jun 2010 | |
Entity | The Clean Car Cleaning Centre (nz) Limited Shareholder NZBN: 9429035733737 Company Number: 1415084 |
23 Jun 2004 - 27 Jun 2010 |
Jamie Eric Bruning - Director
Appointment date: 18 Sep 2006
Address: Christchurch, 8042 New Zealand
Address used since 28 Apr 2012
Address: Cromwell, Cromwell, 9310 New Zealand
Address used since 03 Apr 2019
Clifford Neil Bruning - Director (Inactive)
Appointment date: 18 Sep 2006
Termination date: 29 Mar 2022
Address: Tahunanui, Nelson, 7011 New Zealand
Address used since 18 Sep 2006
Duncan James Mcewan - Director (Inactive)
Appointment date: 23 Jun 2004
Termination date: 22 Feb 2007
Address: Dunedin,
Address used since 23 Jun 2004
George Patrick Cummings - Director (Inactive)
Appointment date: 23 Jun 2004
Termination date: 23 Feb 2006
Address: Company Bay, Dunedin,
Address used since 23 Jun 2004
Lakeside Christian Centre
14 Linrosa Place
The Central Otago Company Limited
12 Wishart Crescent
Flintstones Masonry Limited
56 Gair Avenue
Kereru Business Consultants Limited
52 Gair Avenue
Cafe Society 5 Mile Queenstown Limited
50 Gair Avenue
Nichols Garden Cafe Central Otago Limited
50 Gair Avenue
Fusion Flooring Limited
105 Leithfield Road
G Wisse Limited
18 Sloan Terrace
Ia Group Limited
82 Waimea Avenue
John Winder Limited
4a Wilkin Road
Priority Construction Limited
32b Sheffield Crescent
Simpson Trade Limited
Level 1, 22 Foster Street