Contractors Plant N.z. Limited, a registered company, was registered on 18 Apr 1989. 9429039350077 is the business number it was issued. The company has been managed by 3 directors: Christine Wendy Tylden - an active director whose contract started on 28 Feb 1995,
Peter James Wilson - an inactive director whose contract started on 17 Feb 1992 and was terminated on 17 Mar 2024,
Peter James Walsh - an inactive director whose contract started on 17 Feb 1992 and was terminated on 28 Feb 1995.
Last updated on 26 May 2025, BizDb's database contains detailed information about 1 address: Suite 6, 121 Beach Road, Auckland Central, Auckland, 1010 (category: registered, physical).
Contractors Plant N.z. Limited had been using Suite 6, 121 Beach Road, Auckland Central, Auckland as their registered address up until 13 Sep 2022.
A total of 5000 shares are allotted to 2 shareholders (2 groups). The first group includes 4999 shares (99.98 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (0.02 per cent).
Previous addresses
Address #1: Suite 6, 121 Beach Road, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 23 Aug 2022 to 13 Sep 2022
Address #2: G A Garden Grove, Taupo
Registered & physical address used from 04 Jul 2000 to 04 Jul 2000
Address #3: Yau Min Chan, Level 6, 121 Beach Rd, Auckland New Zealand
Registered & physical address used from 04 Jul 2000 to 23 Aug 2022
Address #4: 21 Horomatangi Street, Taupo
Physical & registered address used from 10 Jun 2000 to 04 Jul 2000
Address #5: Poutsma Ardern & Partners, Williams Road, Paihia
Physical & registered address used from 10 Jul 1999 to 10 Jun 2000
Address #6: 1st Floor, 290 Queen St, Auckland
Registered address used from 31 Mar 1995 to 10 Jul 1999
Basic Financial info
Total number of Shares: 5000
Annual return filing month: June
Annual return last filed: 07 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 4999 | |||
| Individual | Wilson, Peter James |
Richmond Heights Taupo 3330 New Zealand |
18 Apr 1989 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Tylden, Christine Wendy |
Richmond Heights Taupo 3330 New Zealand |
18 Apr 1989 - |
Christine Wendy Tylden - Director
Appointment date: 28 Feb 1995
Address: Rd 3, Te Puke, 3183 New Zealand
Address used since 09 Aug 2023
Address: Richmond Heights, Taupo, 3330 New Zealand
Address used since 08 Jun 2015
Peter James Wilson - Director (Inactive)
Appointment date: 17 Feb 1992
Termination date: 17 Mar 2024
Address: Rd 3, Te Puke, 3183 New Zealand
Address used since 09 Aug 2023
Address: Richmond Heights, Taupo, 3330 New Zealand
Address used since 08 Jun 2015
Peter James Walsh - Director (Inactive)
Appointment date: 17 Feb 1992
Termination date: 28 Feb 1995
Address: Cable Bay, Howick, Auckland,
Address used since 17 Feb 1992
Memory (charitable) Trust Of New Zealand
4 Starlight Aarcade
Te Kupenga Charitable Trust
C/o Le Pine & Co, Solicitors
Exceptional Events Limited
30 Heuheu Street
Glen Calum Developments Limited
40 Horomatangi Street
Auto-tow (2013) Limited
Level 1, Le Rew Building,
Raintech Limited
Level 1, Le Rew Building