Ardmore Contracting Limited, a registered company, was launched on 14 Jun 2000. 9429037253981 is the New Zealand Business Number it was issued. This company has been managed by 2 directors: Michael John Davies - an active director whose contract began on 14 Jun 2000,
Ann Elizabeth Davies - an inactive director whose contract began on 14 Jun 2000 and was terminated on 08 Oct 2020.
Last updated on 02 May 2025, our data contains detailed information about 2 addresses the company registered, namely: 17 Rewi Street, Te Aroha, Te Aroha, 3320 (registered address),
17 Rewi Street, Te Aroha, Te Aroha, 3320 (service address),
53-61 Whitaker Street, Te Aroha, 3320 (physical address).
Ardmore Contracting Limited had been using 53-61 Whitaker Street, Te Aroha as their registered address until 01 Apr 2025.
A single entity owns all company shares (exactly 1000 shares) - Davies, Michael John - located at 3320, Clevedon-Takanini Road, R D 3, Clevedon.
Previous addresses
Address #1: 53-61 Whitaker Street, Te Aroha, 3320 New Zealand
Registered & service address used from 20 Jun 2018 to 01 Apr 2025
Address #2: 53-61 Whitaker Street, Te Aroha, 3320 New Zealand
Physical & registered address used from 31 May 2007 to 20 Jun 2018
Address #3: Birchwood, Clevedon - Takanini Road, R D 2, Clevedon
Registered & physical address used from 14 Jun 2000 to 31 May 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 17 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Individual | Davies, Michael John |
Clevedon-takanini Road R D 3, Clevedon 2248 New Zealand |
14 Jun 2000 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Davies, Ann Elizabeth |
Clevedon-takanini Road R D 3, Clevedon 2248 New Zealand |
14 Jun 2000 - 17 Mar 2021 |
| Individual | Davies, Andrew Mark |
Clevedon-takanini Road R D 2, Papakura 2582 New Zealand |
24 Jun 2008 - 22 Feb 2016 |
Michael John Davies - Director
Appointment date: 14 Jun 2000
Address: R D 2, Papakura, 2582 New Zealand
Address used since 27 Jun 2016
Address: Clevedon-takanini Road, R D 3, Clevedon, 2248 New Zealand
Address used since 27 Jun 2016
Ann Elizabeth Davies - Director (Inactive)
Appointment date: 14 Jun 2000
Termination date: 08 Oct 2020
Address: Clevedon-takanini Road, R D 3, Clevedon, 2248 New Zealand
Address used since 27 Jun 2016
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
Tractortech Matamata Limited
53-61 Whitaker Street