Shortcuts

Digwork Contracting Limited

Type: NZ Limited Company (Ltd)
9429038655869
NZBN
637696
Company Number
Registered
Company Status
G423270
Industry classification code
Plant, Garden - Retailing
Industry classification description
Current address
46 Acheron Drive
Riccarton
Christchurch 8041
New Zealand
Registered & physical address used since 04 Dec 2018
Level 1, 351 Lincoln Road
Addington
Christchurch 8024
New Zealand
Registered & service address used since 20 Dec 2022
Level 1, 351 Lincoln Road
Addington
Christchurch 8024
New Zealand
Registered & service address used since 15 Nov 2023

Digwork Contracting Limited, a registered company, was started on 19 Jan 1994. 9429038655869 is the number it was issued. "Plant, garden - retailing" (ANZSIC G423270) is how the company has been categorised. This company has been run by 2 directors: Trevor Barry Chapman - an active director whose contract started on 19 Jan 1994,
Elizabeth Florence Chapman - an inactive director whose contract started on 19 Jan 1994 and was terminated on 30 Jun 1997.
Updated on 03 May 2024, the BizDb database contains detailed information about 1 address: Level 1, 351 Lincoln Road, Addington, Christchurch, 8024 (category: registered, service).
Digwork Contracting Limited had been using 46 Acheron Drive, Riccarton, Christchurch as their registered address up to 04 Dec 2018.
One entity owns all company shares (exactly 1000 shares) - Chapman, Trevor Barry - located at 8024, Rd 6, Christchurch.

Addresses

Previous addresses

Address #1: 46 Acheron Drive, Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 20 Oct 2016 to 04 Dec 2018

Address #2: Level 3, 50 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 21 Jul 2015 to 20 Oct 2016

Address #3: 12a St Albans Street, Saint Albans, Christchurch, 8014 New Zealand

Registered & physical address used from 29 Feb 2012 to 21 Jul 2015

Address #4: 7 Willowview Drive, Redwood, Christchurch, 8051 New Zealand

Registered & physical address used from 24 May 2011 to 29 Feb 2012

Address #5: David Jessep & Associates Limited, Level 3, Cedar House, 299 Durham Street North, Christchurch New Zealand

Registered & physical address used from 23 May 2008 to 24 May 2011

Address #6: C/-david Jessep & Associates, Level 1, Cbs Canterbury Building, 75 Riccarton Road, Christchurch

Registered & physical address used from 06 Jul 2007 to 23 May 2008

Address #7: 89 Clarendon Terrace, Christchurch

Registered address used from 01 Jul 2000 to 06 Jul 2007

Address #8: 89 Clarenden Terrace, Christchurch

Registered address used from 10 Jul 1997 to 01 Jul 2000

Address #9: 89 Claredon Terrace, Christchurch

Physical address used from 30 Jun 1997 to 06 Jul 2007

Address #10: 97 Clarendon Terrace, Christchurch

Registered address used from 12 Sep 1996 to 10 Jul 1997

Contact info
64 021 765942
18 Sep 2019 Phone
trevorchapman12@gmail.com
18 Sep 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 05 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Chapman, Trevor Barry Rd 6
Christchurch
7676
New Zealand
Directors

Trevor Barry Chapman - Director

Appointment date: 19 Jan 1994

Address: Yaldhurst, Christchurch, 7676 New Zealand

Address used since 23 Sep 2014

Address: Rd 6, Christchurch, 7676 New Zealand

Address used since 06 Sep 2017


Elizabeth Florence Chapman - Director (Inactive)

Appointment date: 19 Jan 1994

Termination date: 30 Jun 1997

Address: Christchurch,

Address used since 19 Jan 1994

Similar companies