Mark Williams Contracting Limited was launched on 17 Jun 2004 and issued an NZBN of 9429035348474. This registered LTD company has been supervised by 2 directors: Kelsey Emma Williams - an active director whose contract started on 17 Jun 2004,
Mark Anthony Williams - an active director whose contract started on 17 Jun 2004.
As stated in BizDb's information (updated on 03 Apr 2024), this company uses 1 address: 35 Bealey Road, Rd 1, Christchurch, 7671 (type: registered, postal).
Up until 11 Jun 2021, Mark Williams Contracting Limited had been using 156-159 Stafford Street, Timaru, Timaru as their registered address.
BizDb found past names used by this company: from 15 Aug 2008 to 15 Mar 2021 they were called Williams Global Limited, from 17 Jun 2004 to 15 Aug 2008 they were called Springfresh Limited.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). In the first group, 500 shares are held by 1 entity, namely:
Williams, Mark Anthony (an individual) located at Rd 1, Christchurch postcode 7671.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Williams, Kelsey Emma - located at Rd 1, Christchurch. Mark Williams Contracting Limited has been categorised as "Agricultural services nec" (ANZSIC A052920).
Other active addresses
Address #4: 35 Bealey Road, Rd 1, Christchurch, 7671 New Zealand
Registered address used from 11 Jun 2021
Principal place of activity
35 Bealey Road, Rd 1, Kirwee, 7671 New Zealand
Previous addresses
Address #1: 156-159 Stafford Street, Timaru, Timaru, 7910 New Zealand
Registered address used from 23 Mar 2021 to 11 Jun 2021
Address #2: 35 Bealey Road, Rd 1, Kirwee, 7671 New Zealand
Registered & physical address used from 01 Sep 2020 to 23 Mar 2021
Address #3: 694 Waterholes Road, Rd 8, Christchurch, 7678 New Zealand
Physical address used from 18 Aug 2020 to 01 Sep 2020
Address #4: 25 Mailer Street, Dunedin, 9010 New Zealand
Physical address used from 09 Jul 2014 to 18 Aug 2020
Address #5: 694 Waterholes Road, Rd 8, Christchurch, 7678 New Zealand
Registered address used from 04 Jul 2011 to 01 Sep 2020
Address #6: Main Road, Franz Josef New Zealand
Registered address used from 17 Jun 2004 to 04 Jul 2011
Address #7: C/-b.p. Hailes, 2 Rd., Waitati New Zealand
Physical address used from 17 Jun 2004 to 09 Jul 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Williams, Mark Anthony |
Rd 1 Christchurch 7671 New Zealand |
17 Jun 2004 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Williams, Kelsey Emma |
Rd 1 Christchurch 7671 New Zealand |
17 Jun 2004 - |
Kelsey Emma Williams - Director
Appointment date: 17 Jun 2004
Address: Rd 1, Christchurch, 7671 New Zealand
Address used since 02 Jun 2021
Address: Rd 1, Kirwee, 7671 New Zealand
Address used since 24 Aug 2020
Address: Rd 8, Christchurch, 7678 New Zealand
Address used since 24 Jun 2010
Mark Anthony Williams - Director
Appointment date: 17 Jun 2004
Address: Rd 1, Christchurch, 7671 New Zealand
Address used since 02 Jun 2021
Address: Rd 1, Kirwee, 7671 New Zealand
Address used since 24 Aug 2020
Address: Rd 8, Christchurch, 7678 New Zealand
Address used since 24 Jun 2010
Leominster Ventures Limited
698 Waterholes Road
S. H. Herman Limited
736 Robinsons Road
Franklin Forestry Limited
Larcombs Road
Allredd Limited
611 Waterholes Road
Scooterbitz 2015 Limited
611 Waterholes Road
Hm Auto Electrical Limited
786 Waterholes Road
Combination Therapies Limited
235 Blakes Road
Cowcare Nz Limited
78a Rolleston Drive
Free Range New Zealand Limited
23 Platform Way
Pinnacle Dairy Consultancy Limited
1354 Main South Road
Selwyn Landscape Limited
78a Rolleston Drive
Watch It Grow Limited
78a Rolleston Drive