Upston Contracting Limited was launched on 03 Sep 1997 and issued an NZBN of 9429038021121. The registered LTD company has been run by 2 directors: Kenneth Desmond Upston - an active director whose contract began on 03 Sep 1997,
Wendy Ethel Upston - an active director whose contract began on 03 Sep 1997.
As stated in BizDb's information (last updated on 31 Mar 2024), this company registered 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (type: physical, registered).
Up to 04 Mar 2019, Upston Contracting Limited had been using Level 4, 123 Victoria Street, Christchurch Central, Christchurch as their physical address.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). In the first group, 500 shares are held by 1 entity, namely:
Upston, Kenneth Desmond (an individual) located at Cheviot postcode 7310.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Upston, Wendy Ethel - located at Cheviot.
Previous addresses
Address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 31 Mar 2017 to 04 Mar 2019
Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Registered & physical address used from 05 Jul 2016 to 31 Mar 2017
Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Registered & physical address used from 17 Dec 2010 to 05 Jul 2016
Address: Level 3, 160 Cashel Street, Christchurch New Zealand
Registered & physical address used from 08 Sep 2009 to 17 Dec 2010
Address: Alan J Sharr & Associates, Level 4/249 Madras Street, Christchurch
Registered address used from 05 Sep 2006 to 08 Sep 2009
Address: Alan J Sharr & Associates, Chartered Accountants, Level 4, 249 Madras Street, Christchurch
Physical address used from 05 Sep 2006 to 08 Sep 2009
Address: Bayliss Sharr & Hansen, Chartered Accountants, Level 4, 249 Madras Street, Christchurch
Physical & registered address used from 12 Aug 2002 to 05 Sep 2006
Address: Young & Sharr, Chartered Accountants, Third Floor, 137 Hereford Str, Christchurch
Physical address used from 10 Aug 2000 to 10 Aug 2000
Address: Level 4, 249 Madras St, Christchurch
Physical address used from 10 Aug 2000 to 12 Aug 2002
Address: Young & Sharr, Chartered Accountants, Third Floor, 137 Hereford Str, Christchurch
Registered address used from 01 May 2000 to 12 Aug 2002
Address: Young & Sharr, Chartered Accountants, Third Floor, 137 Hereford Str, Christchurch
Registered address used from 11 Apr 2000 to 01 May 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 22 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Upston, Kenneth Desmond |
Cheviot 7310 New Zealand |
03 Sep 1997 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Upston, Wendy Ethel |
Cheviot 7310 New Zealand |
03 Sep 1997 - |
Kenneth Desmond Upston - Director
Appointment date: 03 Sep 1997
Address: Cheviot, 7310 New Zealand
Address used since 12 Aug 2016
Wendy Ethel Upston - Director
Appointment date: 03 Sep 1997
Address: Cheviot, 7310 New Zealand
Address used since 12 Aug 2016
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street