Shortcuts

Ireland Contracting Limited

Type: NZ Limited Company (Ltd)
9429038868818
NZBN
582069
Company Number
Registered
Company Status
Current address
150 Grantham Street
Hamilton Central
Hamilton 3204
New Zealand
Physical & registered & service address used since 17 Dec 2018

Ireland Contracting Limited, a registered company, was launched on 12 May 1993. 9429038868818 is the NZBN it was issued. The company has been managed by 3 directors: Tony Gregory Ireland - an active director whose contract started on 12 May 1993,
Sharon May Ireland - an active director whose contract started on 01 Sep 2005,
John Henry Bolt - an inactive director whose contract started on 12 May 1993 and was terminated on 16 Jun 2004.
Last updated on 05 May 2024, BizDb's data contains detailed information about 1 address: 150 Grantham Street, Hamilton Central, Hamilton, 3204 (types include: physical, registered).
Ireland Contracting Limited had been using Flat 1, 4A Mill Lane, Whitiora, Hamilton as their registered address up until 17 Dec 2018.
Former names used by the company, as we established at BizDb, included: from 12 May 1993 to 06 Oct 2005 they were called Ireland & Bolt Contracting Limited.
A single entity controls all company shares (exactly 1000 shares) - Ireland, Tony Gregory - located at 3204, Rd 3, Putaruru.

Addresses

Previous addresses

Address: Flat 1, 4a Mill Lane, Whitiora, Hamilton, 3200 New Zealand

Registered & physical address used from 17 Jul 2018 to 17 Dec 2018

Address: Flat 1, 4a Mill Lane, Whitiora, Hamilton, 3200 New Zealand

Registered & physical address used from 08 Oct 2012 to 17 Jul 2018

Address: 758a Horotiu Road, Rd 8, Hamilton, 3288 New Zealand

Registered & physical address used from 19 Sep 2012 to 08 Oct 2012

Address: 18 Waratah Place, Tokoroa, 3420 New Zealand

Registered address used from 20 Sep 2010 to 19 Sep 2012

Address: 43 Benalder Crescent, Tokoroa New Zealand

Registered address used from 01 Jul 1997 to 20 Sep 2010

Address: 43 Benalder Crescent, Tokoroa New Zealand

Physical address used from 01 Jul 1997 to 19 Sep 2012

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 28 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Ireland, Tony Gregory Rd 3
Putaruru
3483
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bolt, John Henry Mangakino
Directors

Tony Gregory Ireland - Director

Appointment date: 12 May 1993

Address: Rd 3, Putaruru, 3483 New Zealand

Address used since 11 Sep 2012


Sharon May Ireland - Director

Appointment date: 01 Sep 2005

Address: Rd 3, Putaruru, 3483 New Zealand

Address used since 11 Sep 2012


John Henry Bolt - Director (Inactive)

Appointment date: 12 May 1993

Termination date: 16 Jun 2004

Address: Mangakino,

Address used since 12 May 1993

Nearby companies

Silver Fox Engineering Limited
Flat 1, 4a Mill Lane

South Waikato Community Animal Trust
4a Mill Lane

Community Support Association
25b Abbotsford Street

Sneha Bali Limited
Flat 2, 1171 Victoria Street

Fanfeiya International Limited
174 Ulster Street

Mtm Geo Limited
1150 Victoria Street