Attrill & Co Limited, a registered company, was registered on 25 Jul 1984. 9429039945075 is the number it was issued. This company has been managed by 3 directors: Pamela Margaret Ann Attrill - an active director whose contract started on 09 Aug 2010,
Trevor Terence James Attrill - an inactive director whose contract started on 26 Jul 1984 and was terminated on 14 Aug 2010,
Lance Cameron Attrill - an inactive director whose contract started on 26 Jul 1984 and was terminated on 31 Mar 2006.
Last updated on 26 Mar 2024, BizDb's database contains detailed information about 1 address: 127 Lincoln Road, Carterton, Carterton, 5713 (type: registered, physical).
Attrill & Co Limited had been using 65 Longwood West Road, Rd 1, Featherston as their registered address up until 06 Jul 2020.
Other names used by this company, as we found at BizDb, included: from 25 Jul 1984 to 11 Aug 1997 they were named Attrill Contractors Limited.
One entity owns all company shares (exactly 10000 shares) - Attrill, Pamela Margaret - located at 5713, Carterton, Carterton.
Principal place of activity
127 Lincoln Road, Carterton, Carterton, 5713 New Zealand
Previous addresses
Address: 65 Longwood West Road, Rd 1, Featherston, 5771 New Zealand
Registered & physical address used from 13 Jun 2019 to 06 Jul 2020
Address: 93 White Rock Road, Rd 1, Martinborough, 5781 New Zealand
Physical & registered address used from 18 Jun 2014 to 13 Jun 2019
Address: 24 Princess Street, Martinborough, 5711 New Zealand
Registered & physical address used from 12 Jul 2013 to 18 Jun 2014
Address: 454 Parapara Road, Rd 3, Wanganui, 4573 New Zealand
Physical & registered address used from 24 Jun 2011 to 12 Jul 2013
Address: 12 Clarkson Avenue, Westmere, Wanganui, 4501 New Zealand
Physical & registered address used from 19 Aug 2010 to 24 Jun 2011
Address: 19a Karamu Street, Wanganui New Zealand
Registered address used from 16 Aug 2002 to 19 Aug 2010
Address: 9 Pacific Place, Wanganui
Physical address used from 17 Sep 1996 to 17 Sep 1996
Address: 19a Karamu Street, Wanganui New Zealand
Physical address used from 17 Sep 1996 to 17 Sep 1996
Address: 18 Bell Street, Wanganui
Registered address used from 17 Sep 1996 to 16 Aug 2002
Basic Financial info
Total number of Shares: 10000
Annual return filing month: June
Annual return last filed: 13 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Attrill, Pamela Margaret |
Carterton Carterton 5713 New Zealand |
06 Mar 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Attrill, Trevor Terence James |
Rd 3 Wanganui 4573 New Zealand |
25 Jul 1984 - 04 Jun 2013 |
Individual | Attrill, Lance Cameron |
Wanganui |
25 Jul 1984 - 05 May 2006 |
Individual | Attrill, Ellen |
Wanganui |
25 Jul 1984 - 05 May 2006 |
Individual | Attrill, Cherie Therese |
Wanganui |
25 Jul 1984 - 05 May 2006 |
Pamela Margaret Ann Attrill - Director
Appointment date: 09 Aug 2010
Address: Carterton, Carterton, 5713 New Zealand
Address used since 28 Jun 2020
Address: Rd 1, Martinborough, 5781 New Zealand
Address used since 10 Jun 2014
Trevor Terence James Attrill - Director (Inactive)
Appointment date: 26 Jul 1984
Termination date: 14 Aug 2010
Address: Westmere, Wanganui, 4501 New Zealand
Address used since 09 Aug 2010
Lance Cameron Attrill - Director (Inactive)
Appointment date: 26 Jul 1984
Termination date: 31 Mar 2006
Address: Wanganui,
Address used since 26 Jul 1984
Telfer Properties Martinborough Limited
62 White Rock Road
Fauve Limited
80a Fraters Road
Longrun Group Limited
7 Campbell Drive
Just Imagine Limited
10 Hawkins Drive
Nga Waka Vineyard Limited
13 Hawkins Drive
D & K Stephens Limited
11 Hawkins Drive