Numecon Contracting Limited, a registered company, was started on 27 Apr 1993. 9429038859106 is the business number it was issued. The company has been supervised by 5 directors: Kyle Owen Vincent - an active director whose contract began on 01 Apr 1994,
Paul Grant O'callaghan - an active director whose contract began on 01 May 2014,
Robert Charles Mcvicar - an inactive director whose contract began on 11 Nov 1998 and was terminated on 30 Apr 2014,
Maurice Patrick Davis - an inactive director whose contract began on 27 Apr 1993 and was terminated on 25 Sep 2007,
Brian Barrington Reed - an inactive director whose contract began on 27 Apr 1993 and was terminated on 25 Sep 2007.
Updated on 11 Mar 2024, BizDb's data contains detailed information about 1 address: Cnr Selwyn and Church Streets, Onehunga, Auckland, 1061 (type: registered, physical).
Numecon Contracting Limited had been using 3 Penrose Road, Penrose, Auckland as their physical address until 19 Jan 1999.
A total of 7620 shares are allocated to 8 shareholders (5 groups). The first group consists of 3750 shares (49.21%) held by 3 entities. Moving on the second group consists of 2 shareholders in control of 3750 shares (49.21%). Finally there is the next share allotment (58 shares 0.76%) made up of 1 entity.
Previous addresses
Address: 3 Penrose Road, Penrose, Auckland
Physical address used from 19 Jan 1999 to 19 Jan 1999
Address: Cnr Selwyn And Church Streets, Onehunga, Auckland New Zealand
Physical & registered address used from 19 Jan 1999 to 16 Mar 2011
Address: 79 Church Street, Onehunga, Auckland
Registered address used from 19 Jan 1999 to 19 Jan 1999
Basic Financial info
Total number of Shares: 7620
Annual return filing month: March
Annual return last filed: 07 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3750 | |||
Individual | O'callaghan, Sacha Lorraine |
Chatswood Auckland 0626 New Zealand |
28 May 2014 - |
Director | O'callaghan, Paul Grant |
Chatswood Auckland 0626 New Zealand |
28 May 2014 - |
Individual | White, Harvey Gordon |
Birkenhead Auckland 0626 New Zealand |
28 May 2014 - |
Shares Allocation #2 Number of Shares: 3750 | |||
Individual | Vincent, Josephine Martinez Velasquez |
Dannemora Manukau 2016 New Zealand |
09 Mar 2004 - |
Individual | Vincent, Kyle Owen |
Dannemora Manukau 2016 New Zealand |
09 Mar 2004 - |
Shares Allocation #3 Number of Shares: 58 | |||
Individual | Vincent, Kyle Owen |
Dannemora Manukau 2016 New Zealand |
09 Mar 2004 - |
Shares Allocation #4 Number of Shares: 2 | |||
Individual | Vincent, Josephine Martinez Velasquez |
Dannemora Manukau 2016 New Zealand |
27 Apr 1993 - |
Shares Allocation #5 Number of Shares: 60 | |||
Director | O'callaghan, Paul Grant |
Chatswood Auckland 0626 New Zealand |
28 May 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Humphries, Michael |
Auckland, As Trustees In Rc & Hc Mcvicar Family Tr New Zealand |
09 Mar 2004 - 28 May 2014 |
Individual | Davis, Maurice |
Westmere Auckland |
27 Apr 1993 - 06 Mar 2007 |
Individual | Reed, Brian Barrington |
Greenhithe Auckland |
27 Apr 1993 - 06 Mar 2007 |
Individual | Davis, Linda Christine |
Westmere Auckland |
27 Apr 1993 - 06 Mar 2007 |
Individual | Davis, Maurice Patrick |
Westmere Auckland |
27 Apr 1993 - 06 Mar 2007 |
Individual | Reed, Glennis Dawn |
Greenhithe Auckland |
27 Apr 1993 - 06 Mar 2007 |
Individual | Reed, Glennis Dawn |
Greenhithe Auckland |
28 Mar 2006 - 06 Mar 2007 |
Individual | Mcvicar, Robert Charles |
Saint Heliers Auckland 1071 New Zealand |
27 Apr 1993 - 28 May 2014 |
Individual | Mcvicar, Helen |
Saint Heliers Auckland 1071 New Zealand |
28 Mar 2006 - 28 May 2014 |
Individual | Mcvicar, Helen |
Saint Heliers Auckland 1071 New Zealand |
27 Apr 1993 - 28 May 2014 |
Individual | Mcvicar, Robert |
Saint Heliers Auckland 1071 New Zealand |
27 Apr 1993 - 28 May 2014 |
Individual | Davis, Linda Christine |
Westmere Auckland |
28 Mar 2006 - 06 Mar 2007 |
Kyle Owen Vincent - Director
Appointment date: 01 Apr 1994
Address: Dannemora, Manukau, 2016 New Zealand
Address used since 02 Mar 2010
Paul Grant O'callaghan - Director
Appointment date: 01 May 2014
Address: Chatswood, Auckland, 0626 New Zealand
Address used since 08 Mar 2018
Address: Birkdale, Auckland, 0626 New Zealand
Address used since 01 May 2014
Robert Charles Mcvicar - Director (Inactive)
Appointment date: 11 Nov 1998
Termination date: 30 Apr 2014
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 02 Mar 2010
Maurice Patrick Davis - Director (Inactive)
Appointment date: 27 Apr 1993
Termination date: 25 Sep 2007
Address: Westmere, Auckland,
Address used since 27 Apr 1993
Brian Barrington Reed - Director (Inactive)
Appointment date: 27 Apr 1993
Termination date: 25 Sep 2007
Address: Greenhithe, Auckland,
Address used since 27 Apr 1993
Advance Ultrasound Limited
Cnr Church And Selwyn Streets
Quadrant Freehold Limited
Corner Church And Selwyn Streets
Quadrant Management Services Limited
Corner Of Church And Selwyn Streets
Gardien Construction Limited
Corner Of Church And Selwyn Streets
P & J Williams Investments Limited
Cnr Church & Selwyn Street
Thompzone Limited
Corner Church & Selwyn Streets