Contrajet Limited, a registered company, was started on 01 Aug 1994. 9429038580055 is the NZBN it was issued. The company has been run by 11 directors: Barry John Davies - an active director whose contract began on 01 Aug 1994,
Ngarita Helen Dixon - an inactive director whose contract began on 28 Mar 2001 and was terminated on 05 Jun 2002,
Kevin Rex Gallichan - an inactive director whose contract began on 11 Oct 2001 and was terminated on 03 Jun 2002,
Richard Gwyn Davies - an inactive director whose contract began on 01 Aug 1994 and was terminated on 20 Sep 2001,
Conor English - an inactive director whose contract began on 01 Mar 2000 and was terminated on 06 Apr 2001.
Last updated on 10 Mar 2024, our database contains detailed information about 1 address: 37 Juniper Place, Burnside, Christchurch, 8053 (types include: registered, physical).
Contrajet Limited had been using 7 Teesdale Street, Burnside, Christchurch as their registered address up to 21 Mar 2018.
More names for the company, as we identified at BizDb, included: from 01 Aug 1994 to 22 Oct 1999 they were called Contra Jet Water Jet Propulsion Systems Nz Limited.
A total of 23372000 shares are issued to 14 shareholders (10 groups). The first group is comprised of 108000 shares (0.46%) held by 2 entities. Moving on the second group consists of 2 shareholders in control of 100000 shares (0.43%). Finally there is the next share allocation (5000000 shares 21.39%) made up of 1 entity.
Previous addresses
Address: 7 Teesdale Street, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 19 Jul 2017 to 21 Mar 2018
Address: 10 Ferry Road, Tuatapere, Southland, 9620 New Zealand
Registered & physical address used from 16 Sep 2009 to 19 Jul 2017
Address: 10 Ferry Road, Tuatapere
Registered address used from 28 Aug 2001 to 16 Sep 2009
Address: 12 Birch Street, Dunedin
Registered address used from 14 Jun 2001 to 28 Aug 2001
Address: 15 Dundonald Street, Dunedin
Physical address used from 05 Jun 2001 to 05 Jun 2001
Address: 10 Ferry Road, Tuatapere
Physical address used from 05 Jun 2001 to 16 Sep 2009
Address: 15 Dundonald Street, Dunedin
Registered address used from 16 Feb 2000 to 14 Jun 2001
Basic Financial info
Total number of Shares: 23372000
Annual return filing month: February
Annual return last filed: 11 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 108000 | |||
Individual | Sillifant, Alice Margaret |
Christchurch 8052 New Zealand |
01 Aug 1994 - |
Individual | Sillifant, John Glenister |
Christchurch 8052 New Zealand |
01 Aug 1994 - |
Shares Allocation #2 Number of Shares: 100000 | |||
Individual | Bernard, Nancy Jennifer |
Ellerslie Auckland 1051 New Zealand |
01 Aug 1994 - |
Individual | Bernard, Glendon Murray |
Ellerslie Auckland 1051 New Zealand |
01 Aug 1994 - |
Shares Allocation #3 Number of Shares: 5000000 | |||
Individual | Davies, Barry John |
Christchurch 8053 New Zealand |
01 Aug 1994 - |
Shares Allocation #4 Number of Shares: 5000000 | |||
Individual | Davies, Stephenie Jane Mary |
Christchurch 8053 New Zealand |
01 Aug 1994 - |
Shares Allocation #5 Number of Shares: 5000000 | |||
Individual | Davies, Lesley |
Dunedin 9013 New Zealand |
01 Aug 1994 - |
Shares Allocation #6 Number of Shares: 1400000 | |||
Individual | Hill, Ralph Douglas |
R D 1 Christchurch 7671 New Zealand |
01 Aug 1994 - |
Shares Allocation #7 Number of Shares: 5000000 | |||
Individual | Davies, Richard Gwyn |
Dunedin 9013 New Zealand |
01 Aug 1994 - |
Shares Allocation #8 Number of Shares: 108000 | |||
Individual | Fraser, John Cameron |
Tuatapere 9620 New Zealand |
01 Aug 1994 - |
Shares Allocation #9 Number of Shares: 226000 | |||
Individual | Paterson, Gwyneth |
R D 7 Gore 9777 New Zealand |
01 Aug 1994 - |
Individual | Paterson, Paul |
R D 7 Gore 9777 New Zealand |
01 Aug 1994 - |
Shares Allocation #10 Number of Shares: 160000 | |||
Individual | Bradshaw, Stephen John |
P O Box 14 Winton |
01 Aug 1994 - |
Individual | Kirker, Ian Thomas |
P O Box 14 Winton |
01 Aug 1994 - |
Barry John Davies - Director
Appointment date: 01 Aug 1994
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 13 Mar 2018
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 02 Apr 2011
Ngarita Helen Dixon - Director (Inactive)
Appointment date: 28 Mar 2001
Termination date: 05 Jun 2002
Address: Tautapere,
Address used since 28 Mar 2001
Kevin Rex Gallichan - Director (Inactive)
Appointment date: 11 Oct 2001
Termination date: 03 Jun 2002
Address: Hamilton,
Address used since 11 Oct 2001
Richard Gwyn Davies - Director (Inactive)
Appointment date: 01 Aug 1994
Termination date: 20 Sep 2001
Address: Dunedin,
Address used since 01 Aug 1994
Conor English - Director (Inactive)
Appointment date: 01 Mar 2000
Termination date: 06 Apr 2001
Address: Wadestown, Wellington,
Address used since 01 Mar 2000
Ralph Douglas Hill - Director (Inactive)
Appointment date: 01 Dec 1999
Termination date: 16 Mar 2001
Address: Rd 1, Christchurch,
Address used since 01 Dec 1999
Warwick Joseph Thompson - Director (Inactive)
Appointment date: 17 Apr 2000
Termination date: 08 Mar 2001
Address: Caster Bay, Auckland,
Address used since 17 Apr 2000
John Fraser - Director (Inactive)
Appointment date: 29 Mar 2000
Termination date: 31 Aug 2000
Address: Tuatapere,
Address used since 29 Mar 2000
John Cameron Fraser - Director (Inactive)
Appointment date: 27 Oct 1997
Termination date: 31 Mar 1999
Address: Tuatapere, Southland,
Address used since 27 Oct 1997
Stephanie Jane Mary Davies - Director (Inactive)
Appointment date: 01 Aug 1994
Termination date: 30 Aug 1997
Address: Tuatapere, Southland,
Address used since 01 Aug 1994
Lesley Davies - Director (Inactive)
Appointment date: 01 Aug 1994
Termination date: 30 Aug 1997
Address: Dunedin,
Address used since 01 Aug 1994
Fulton Hogan (fiji) No.2 Limited
15 Sir William Pickering Drive
Fulton Hogan (fiji) Limited
15 Sir William Pickering Drive
Fulton Hogan Investment Limited
15 Sir William Pickering Drive
Fulton Hogan Limited
15 Sir William Pickering Drive
Really Good Rentals Limited
33a Juniper Place
Number Power Limited
30 Juniper Place