Shortcuts

Contractors Plant N.z. Limited

Type: NZ Limited Company (Ltd)
9429039350077
NZBN
425606
Company Number
Registered
Company Status
Current address
Poutsma Ardern & Partners
Williams Road
Paihia
Other (Address for Records) & records address (Address for Records) used since 01 Jul 1997
Suite 6, 121 Beach Road
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 13 Sep 2022

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 4999
Individual Wilson, Peter James Richmond Heights
Taupo
3330
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Tylden, Christine Wendy Richmond Heights
Taupo
3330
New Zealand
Directors

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

Nearby companies

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