Shortcuts

Mainland Pipeline Inspections Limited

Type: NZ Limited Company (Ltd)
9429038322549
NZBN
808389
Company Number
Registered
Company Status
E310950
Industry classification code
Pipeline Construction
Industry classification description
Current address
Level 3 Bnz Centre
111 Cashel Mall
Christchurch 8144
New Zealand
Registered address used since 15 Sep 2020
Level 3 Bnz Centre
111 Cashel Mall
Christchurch 8144
New Zealand
Physical & service address used since 16 Sep 2020

Mainland Pipeline Inspections Limited was started on 07 May 1996 and issued a New Zealand Business Number of 9429038322549. The registered LTD company has been run by 3 directors: Anthony John Charlton - an active director whose contract began on 07 May 1996,
Jonathan Raymond Hurrell - an inactive director whose contract began on 09 Feb 1998 and was terminated on 19 Mar 2020,
Tobias John Ellis - an inactive director whose contract began on 07 May 1996 and was terminated on 26 Jul 1999.
As stated in our data (last updated on 02 Apr 2024), this company uses 1 address: Level 3 Bnz Centre, 111 Cashel Mall, Christchurch, 8144 (types include: physical, service).
Up until 16 Sep 2020, Mainland Pipeline Inspections Limited had been using Level 2, Building One, 181 High Street, Christchurch as their physical address.
BizDb found old names used by this company: from 19 Apr 2000 to 04 Dec 2006 they were called Charlton Hurrell Drainage Limited, from 07 May 1996 to 19 Apr 2000 they were called Charlton Ellis Drainage Limited.
A total of 6000 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 3000 shares are held by 1 entity, namely:
Charlton, Juliet Jane (an individual) located at Aidanfield, Christchurch postcode 8025.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 3000 shares) and includes
Charlton, Anthony John - located at Aidanfield, Christchurch. Mainland Pipeline Inspections Limited was categorised as "Pipeline construction" (business classification E310950).

Addresses

Principal place of activity

3 Foula Pl, Woolston, Christchurch, 8023 New Zealand


Previous addresses

Address #1: Level 2, Building One, 181 High Street, Christchurch, 8144 New Zealand

Physical address used from 06 Jun 2017 to 16 Sep 2020

Address #2: Level 2, Building One, 181 High Street, Christchurch, 8144 New Zealand

Registered address used from 06 Jun 2017 to 15 Sep 2020

Address #3: 92 Russley Road, Russley, Christchurch, 8042 New Zealand

Registered & physical address used from 04 Apr 2017 to 06 Jun 2017

Address #4: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand

Physical & registered address used from 27 Mar 2014 to 04 Apr 2017

Address #5: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand

Registered & physical address used from 29 Apr 2013 to 27 Mar 2014

Address #6: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand

Registered address used from 12 Jul 2011 to 29 Apr 2013

Address #7: Markhams Christchurch Limited, 116 Marshland Road, Christchurch, 8061 New Zealand

Physical address used from 12 Jul 2011 to 29 Apr 2013

Address #8: Markhams Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch New Zealand

Registered address used from 11 Nov 2008 to 12 Jul 2011

Address #9: Markhams Christchurch Ltd, Level Five, 144 Kilmore Street, Christchurch New Zealand

Physical address used from 11 Nov 2008 to 12 Jul 2011

Address #10: Markhams Mri Christchurch Ltd, Level Five, 144 Kilmore Street, Christchurch

Registered & physical address used from 08 Nov 2006 to 11 Nov 2008

Address #11: 135 Condell Avenue, Papanui, Christchurch

Registered address used from 11 Apr 2000 to 08 Nov 2006

Address #12: 135 Condell Avenue, Papanui, Christchurch

Physical address used from 18 Feb 1998 to 18 Feb 1998

Address #13: 7a Blencathra Place, Christchurch

Physical address used from 18 Feb 1998 to 08 Nov 2006

Address #14: 135 Condell Avenue, Papanui, Christchurch

Registered address used from 18 Feb 1998 to 11 Apr 2000

Contact info
64 03 9820954
Phone
ants@pipelineinspections.co.nz
Email
www.pipelineinspections.co.nz
03 Mar 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 6000

Annual return filing month: March

Annual return last filed: 13 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3000
Individual Charlton, Juliet Jane Aidanfield
Christchurch
8025
New Zealand
Shares Allocation #2 Number of Shares: 3000
Individual Charlton, Anthony John Aidanfield
Christchurch
8025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity A J Charlton Trustees Limited
Shareholder NZBN: 9429030346826
Company Number: 4290878
14 Dundas Street
Christchurch
8011
New Zealand
Entity J R Hurrell Trustees Limited
Shareholder NZBN: 9429030346727
Company Number: 4290958
Christchurch Central
Christchurch
8011
New Zealand
Individual Hurrell, Jonathan Raymond Heathcote Valley
Christchurch
8022
New Zealand
Entity A J Charlton Trustees Limited
Shareholder NZBN: 9429030346826
Company Number: 4290878
14 Dundas Street
Christchurch
8011
New Zealand
Entity A J Charlton Trustees Limited
Shareholder NZBN: 9429030346826
Company Number: 4290878
14 Dundas Street
Christchurch
8011
New Zealand
Entity Cashmere Trustees Limited
Shareholder NZBN: 9429030487703
Company Number: 4046359
Entity Cashmere Trustees Limited
Shareholder NZBN: 9429030487703
Company Number: 4046359
Individual Hurrell, Jonathan Raymond Heathcote Valley
Christchurch
8022
New Zealand
Entity J R Hurrell Trustees Limited
Shareholder NZBN: 9429030346727
Company Number: 4290958
Christchurch Central
Christchurch
8011
New Zealand
Individual Hurrell, Jonathan Raymond Heathcote Valley
Christchurch
8022
New Zealand
Directors

Anthony John Charlton - Director

Appointment date: 07 May 1996

Address: Aidanfield, Christchurch, 8025 New Zealand

Address used since 01 Nov 2019

Address: Saint Albans, Christchurch, 8014 New Zealand

Address used since 02 Nov 2009


Jonathan Raymond Hurrell - Director (Inactive)

Appointment date: 09 Feb 1998

Termination date: 19 Mar 2020

Address: Heathcote Valley, Christchurch, 8022 New Zealand

Address used since 26 Apr 2016


Tobias John Ellis - Director (Inactive)

Appointment date: 07 May 1996

Termination date: 26 Jul 1999

Address: Frasers Road, R D 2, Dunsandel,

Address used since 07 May 1996

Nearby companies

Montreal 248 Limited
Level 2, Building One

Kaikoura Music Festival Limited
Level 2, Building One

Cai Residential Limited
Level 2, Building One

M & S Bradley Limited
Level 2, Building One

880 Main North Road Limited
Level 2, Building One

Win Sor 45 Limited
Level 2, Building One

Similar companies

Bm Contracting Limited
Flat 1, 250 St Asaph Street

Cb Civil & Drainage Limited
62 Riccarton Road

Chapman Civils Limited
Unit 19,

Fusion Solutions Limited
1a Larnach Street

Radar Geophysical Limited
Kendons Scott Macdonald

Stebexcavations (sbx) Limited
76 Winter Road