Land & Sea Civil Limited, a registered company, was launched on 21 Apr 1997. 9429038120633 is the NZBN it was issued. "Site preparation" (business classification E321270) is how the company was categorised. This company has been supervised by 3 directors: Craig Anthony Vare - an active director whose contract began on 11 Jan 2018,
Chantelle Patricia Joy James - an active director whose contract began on 11 Jan 2018,
Brian Kenneth James - an inactive director whose contract began on 21 Apr 1997 and was terminated on 11 Jan 2018.
Last updated on 03 Jun 2025, BizDb's database contains detailed information about 1 address: 136 Kitchener Road, Waiuku, Waiuku, 2123 (types include: office, delivery).
Land & Sea Civil Limited had been using Robertson Bixley Ltd, 33 Coles Crescent, Pakuranga 2110 as their registered address until 03 Sep 2008.
Former names for the company, as we established at BizDb, included: from 10 Jun 1997 to 28 Feb 2018 they were called Brian James Contracting Limited, from 21 Apr 1997 to 10 Jun 1997 they were called James Contracting Limited.
A total of 1000 shares are issued to 3 shareholders (2 groups). The first group is comprised of 330 shares (33%) held by 1 entity. Moving on the second group consists of 2 shareholders in control of 670 shares (67%).
Principal place of activity
136 Kitchener Road, Waiuku, Waiuku, 2123 New Zealand
Previous addresses
Address #1: Robertson Bixley Ltd, 33 Coles Crescent, Pakuranga 2110
Registered address used from 22 Aug 2008 to 03 Sep 2008
Address #2: Robertson Bixley Ltd, Cnr East & Wood Streets, Papakura 2110
Registered address used from 20 Dec 2007 to 22 Aug 2008
Address #3: Robertson Bixley Ltd, Cnr East & Wood Streets, Papakura 2110
Physical address used from 20 Dec 2007 to 03 Sep 2008
Address #4: Robertson Bixley & Assoc, Chartered Accountants, Cnr East & Wood Sts, Papakura
Physical address used from 10 Feb 2001 to 20 Dec 2007
Address #5: Robertson Humphreys & Co, Chartered Accountants, Cnr East & Wood Sts, Papakura
Physical address used from 10 Feb 2001 to 10 Feb 2001
Address #6: Robertson Humphreys & Co, Chartered Accountants, Cnr East & Wood Sts, Papakura
Registered address used from 10 Feb 2001 to 20 Dec 2007
Address #7: Robertson Humphreys & Co, Chartered Accountants, Cnr East & Wood Sts, Papakura
Registered address used from 11 Apr 2000 to 10 Feb 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 02 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 330 | |||
| Entity (NZ Limited Company) | Jbv Properties Limited Shareholder NZBN: 9429051211332 |
Papakura Papakura 2110 New Zealand |
22 Oct 2024 - |
| Shares Allocation #2 Number of Shares: 670 | |||
| Individual | Vare, Craig Anthony |
Rd 4 Pukekohe 2679 New Zealand |
15 Feb 2018 - |
| Individual | James, Chantelle Patricia Joy |
Rd 4 Pukekohe 2679 New Zealand |
14 Feb 2013 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | James, Ethan Blake |
Waiuku Waiuku 2123 New Zealand |
14 Feb 2013 - 15 Feb 2018 |
| Individual | James, Brian Kenneth |
Waiuku 2123 New Zealand |
09 Jun 2009 - 15 Feb 2018 |
| Individual | James, Kenneth Albert |
Waiuku 2123 New Zealand |
09 Jun 2009 - 14 Feb 2013 |
| Individual | Avison, Robyn Jean |
Waiuku |
16 Apr 2008 - 16 Apr 2008 |
| Individual | Vosseler, Ralph Henry |
Waiuku |
16 Apr 2008 - 16 Apr 2008 |
| Individual | James, Brian Kenneth |
Waiuku 2123 New Zealand |
04 Feb 2004 - 15 Feb 2018 |
Craig Anthony Vare - Director
Appointment date: 11 Jan 2018
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 14 Feb 2023
Address: Waiuku, Waiuku, 2123 New Zealand
Address used since 11 Jan 2018
Chantelle Patricia Joy James - Director
Appointment date: 11 Jan 2018
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 14 Feb 2023
Address: Waiuku, Waiuku, 2123 New Zealand
Address used since 11 Jan 2018
Brian Kenneth James - Director (Inactive)
Appointment date: 21 Apr 1997
Termination date: 11 Jan 2018
Address: Waiuku, 2123 New Zealand
Address used since 01 Feb 2011
Gellerts Limited
33 Coles Crescent
N P Baker Limited
33 Coles Crescent
Gft Trustee Limited
33 Coles Crescent
Cowen Trading Limited
33 Coles Crescent
Nz Homes Limited
33 Coles Crescent
Cougar Engineering Limited
33 Coles Crescent
B & C Godden Limited
8 Barberton Terrace
Cg Contractors Limited
16 Ryan Place
G.r. & A.m. Johnson Limited
590 Clevedon-kawakawa Road
Gameon 2 Contractors Limited
38 William Potter Lane
Gj Contractors Limited
16 Ryan Place
M5 Contractors Limited
31 Eddowes Street