Nz Dredging Limited, a registered company, was started on 12 Aug 2003. 9429035872351 is the number it was issued. This company has been run by 5 directors: Jillian Maureen Smith - an active director whose contract began on 11 Nov 2003,
Gary Lewis Smith - an active director whose contract began on 11 Nov 2003,
David Robert Stewart - an inactive director whose contract began on 12 Aug 2003 and was terminated on 13 Oct 2010,
Glenn Vaughan Mackenzie - an inactive director whose contract began on 12 Aug 2003 and was terminated on 13 Oct 2010,
Michael Raymond Feisst - an inactive director whose contract began on 11 Nov 2003 and was terminated on 14 Oct 2008.
Last updated on 17 Mar 2024, the BizDb database contains detailed information about 1 address: Suite 2, 226 Thames Street, Morrinsville, Morrinsville, 3300 (type: physical, service).
Nz Dredging Limited had been using 53-61 Whitaker Street, Te Aroha as their registered address up to 10 Jul 2019.
Past names for the company, as we identified at BizDb, included: from 21 Nov 2006 to 05 Dec 2006 they were named N Z Dredging Services Limited, from 12 Aug 2003 to 21 Nov 2006 they were named Wastetech Nz Limited and from 12 Aug 2003 to 12 Aug 2003 they were named Water and Waste Limited.
A total of 1000 shares are issued to 6 shareholders (3 groups). The first group consists of 100 shares (10 per cent) held by 2 entities. Next there is the second group which consists of 2 shareholders in control of 500 shares (50 per cent). Finally we have the third share allocation (200 shares 20 per cent) made up of 2 entities.
Previous addresses
Address: 53-61 Whitaker Street, Te Aroha, 3320 New Zealand
Registered & physical address used from 10 Dec 2018 to 10 Jul 2019
Address: 53-61 Whitaker Street, Te Aroha, 3320 New Zealand
Physical & registered address used from 04 Oct 2013 to 10 Dec 2018
Address: 45 Moorhouse Street, Morrinsville, 3300 New Zealand
Registered address used from 14 Nov 2011 to 04 Oct 2013
Address: 45 Moorhouse Street, Morrinsville, 3300 New Zealand
Registered address used from 28 Oct 2011 to 14 Nov 2011
Address: 45 Moorhouse Street, Morrinsville, 3300 New Zealand
Physical address used from 21 Oct 2011 to 04 Oct 2013
Address: 60 Moorhouse Street, Morrinsville, Morrinsville, 3300 New Zealand
Registered address used from 28 Oct 2010 to 28 Oct 2011
Address: 60 Moorhouse Street, Morrinsville, Morrinsville, 3300 New Zealand
Physical address used from 28 Oct 2010 to 21 Oct 2011
Address: Corner Boyd & Ingram Roads, Rukuhia New Zealand
Registered & physical address used from 12 Aug 2003 to 28 Oct 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 23 Nov 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Smith, Gary Lewis |
Rd 1 Thames 3578 New Zealand |
26 Oct 2004 - |
Individual | Smith, Jillian Maureen |
Rd 1 Thames 3578 New Zealand |
26 Oct 2004 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Smith, Jillian Maureen |
Rd 1 Thames 3578 New Zealand |
26 Oct 2004 - |
Individual | Smith, Gary Lewis |
Rd 1 Thames 3578 New Zealand |
26 Oct 2004 - |
Shares Allocation #3 Number of Shares: 200 | |||
Individual | Smith, Gary Lewis |
Rd 1 Thames 3578 New Zealand |
26 Oct 2004 - |
Individual | Smith, Jillian Maureen |
Rd 1 Thames 3578 New Zealand |
26 Oct 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stewart, Jeannie Ellen |
R D 1 Cambridge |
12 Aug 2003 - 19 Oct 2010 |
Individual | Child, Philip Michael |
R D 3 Hamilton |
12 Aug 2003 - 19 Oct 2010 |
Entity | Hamilton Aero Maintenance Limited Shareholder NZBN: 9429039977458 Company Number: 232638 |
12 Aug 2003 - 19 Oct 2010 | |
Individual | Mackenzie, Glenn Vaughan |
Cambridge |
12 Aug 2003 - 19 Oct 2010 |
Individual | Stewart, David Robert |
R D 1 Cambridge |
12 Aug 2003 - 19 Oct 2010 |
Entity | Hamilton Aero Maintenance Limited Shareholder NZBN: 9429039977458 Company Number: 232638 |
12 Aug 2003 - 19 Oct 2010 | |
Individual | Feisst, Michael Raymond |
Cambridge |
12 Aug 2003 - 19 Oct 2010 |
Jillian Maureen Smith - Director
Appointment date: 11 Nov 2003
Address: Rd 1, Thames, 3578 New Zealand
Address used since 05 Nov 2010
Gary Lewis Smith - Director
Appointment date: 11 Nov 2003
Address: Rd 1, Thames, 3578 New Zealand
Address used since 05 Nov 2010
David Robert Stewart - Director (Inactive)
Appointment date: 12 Aug 2003
Termination date: 13 Oct 2010
Address: Rd 1, Cambridge, 3493 New Zealand
Address used since 14 Oct 2009
Glenn Vaughan Mackenzie - Director (Inactive)
Appointment date: 12 Aug 2003
Termination date: 13 Oct 2010
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 14 Oct 2009
Michael Raymond Feisst - Director (Inactive)
Appointment date: 11 Nov 2003
Termination date: 14 Oct 2008
Address: Cambridge,
Address used since 11 Nov 2003
Magjc Investments 2013 Limited
53-61 Whitaker Street
Meereveld Farms Limited
53-61 Whitaker Street
Mowbray Dairies Limited
53-61 Whitaker Street
Diprose Miller Trustees 2013 Limited
53-61 Whitaker Street
Ritchton Limited
53-61 Whitaker Street
Fj&am Holdings Limited
53-61 Whitaker Street