Shortcuts

Contrajet Limited

Type: NZ Limited Company (Ltd)
9429038580055
NZBN
654382
Company Number
Registered
Company Status
Current address
37 Juniper Place
Burnside
Christchurch 8053
New Zealand
Registered & physical & service address used since 21 Mar 2018

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 108000
Individual Sillifant, Alice Margaret Christchurch 8052

New Zealand
Individual Sillifant, John Glenister Christchurch 8052

New Zealand
Shares Allocation #2 Number of Shares: 100000
Individual Bernard, Nancy Jennifer Ellerslie
Auckland 1051

New Zealand
Individual Bernard, Glendon Murray Ellerslie
Auckland 1051

New Zealand
Shares Allocation #3 Number of Shares: 5000000
Individual Davies, Barry John Christchurch 8053

New Zealand
Shares Allocation #4 Number of Shares: 5000000
Individual Davies, Stephenie Jane Mary Christchurch 8053

New Zealand
Shares Allocation #5 Number of Shares: 5000000
Individual Davies, Lesley Dunedin 9013

New Zealand
Shares Allocation #6 Number of Shares: 1400000
Individual Hill, Ralph Douglas R D 1
Christchurch 7671

New Zealand
Shares Allocation #7 Number of Shares: 5000000
Individual Davies, Richard Gwyn Dunedin 9013

New Zealand
Shares Allocation #8 Number of Shares: 108000
Individual Fraser, John Cameron Tuatapere 9620

New Zealand
Shares Allocation #9 Number of Shares: 226000
Individual Paterson, Gwyneth R D 7
Gore 9777

New Zealand
Individual Paterson, Paul R D 7
Gore 9777

New Zealand
Shares Allocation #10 Number of Shares: 160000
Individual Bradshaw, Stephen John P O Box 14
Winton
Individual Kirker, Ian Thomas P O Box 14
Winton
Directors

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

Nearby companies

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