Suburban Contracting Limited, a registered company, was started on 27 Jun 1994. 9429038599644 is the number it was issued. This company has been managed by 3 directors: Christopher Ian Glynn Wilson - an active director whose contract began on 27 Jun 1994,
John Louis Woodward - an inactive director whose contract began on 27 Jun 1994 and was terminated on 17 May 2010,
Barry George Hadlee - an inactive director whose contract began on 27 Jun 1994 and was terminated on 13 May 2004.
Last updated on 29 Oct 2022, the BizDb data contains detailed information about 1 address: 26 Peterborough Street, Christchurch Central, Christchurch, 8013 (category: registered, physical).
Suburban Contracting Limited had been using Unit 2, 1 Homersham Place, Burnside, Christchurch as their registered address up until 20 Apr 2017.
Former names used by the company, as we identified at BizDb, included: from 27 Jun 1994 to 16 Feb 2012 they were named Suburban Management Limited.
A single entity owns all company shares (exactly 100 shares) - Christopher Wilson - located at 8013, Merivale, Christchurch.
Previous addresses
Address: Unit 2, 1 Homersham Place, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 24 Feb 2012 to 20 Apr 2017
Address: 217 Gloucester Street, Christchurch New Zealand
Physical & registered address used from 26 Feb 2009 to 24 Feb 2012
Address: Level 5 34-36 Cranmer Square, Cnr Kilmore St & Cranmer Square, Christchurch
Registered & physical address used from 28 Apr 2003 to 26 Feb 2009
Address: Kpmg, Clarendon Tower, 78 Worcester Street, Christchurch
Physical address used from 22 Jun 2000 to 22 Jun 2000
Address: Kpmg, 15th Floor Clarendon Tower, 78 Worcester Street, Christchurch
Registered address used from 22 Jun 2000 to 28 Apr 2003
Address: Hadlee Kippenberger & Partners, Level 15, Clarendon Tower, 78 Worcester Street, Christchurch
Physical address used from 22 Jun 2000 to 28 Apr 2003
Address: Messrs Kpmg Peat Marwick, Clarendon Tower, 78 Worcester Street, Christchurch
Registered address used from 23 May 1997 to 22 Jun 2000
Address: Messrs Kpmg Peat Marwick, Clarendon Tower, 78 Worcester Street, Christchurch
Physical address used from 27 Jun 1994 to 22 Jun 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 29 Apr 2022
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Christopher Ian Glynn Wilson |
Merivale Christchurch 8014 New Zealand |
27 Jun 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | John Louis Woodward |
Christchurch |
04 Jun 2004 - 04 Jun 2004 |
Christopher Ian Glynn Wilson - Director
Appointment date: 27 Jun 1994
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 22 Apr 2020
Address: Christchurch, 8011 New Zealand
Address used since 01 Apr 2016
John Louis Woodward - Director (Inactive)
Appointment date: 27 Jun 1994
Termination date: 17 May 2010
Address: Christchurch, 8022 New Zealand
Address used since 27 Jun 1994
Barry George Hadlee - Director (Inactive)
Appointment date: 27 Jun 1994
Termination date: 13 May 2004
Address: Christchurch,
Address used since 27 Jun 1994
Untouched World Limited
155 Roydvale Avenue
Spl Group Limited
155 Roydvale Avenue
Queenstown Untouched World Limited
155 Roydvale Avenue
Snowy Peak Limited
155 Roydvale Avenue
Creative Joinery Limited
Unit 1, 7 Homersham Place
Izon Science Limited
Unit C - 8 Homersham Place