Teviot Contracting Limited, a registered company, was launched on 17 May 1983. 9429040288123 is the NZ business identifier it was issued. This company has been supervised by 2 directors: Norman Stewart Marsh - an active director whose contract began on 20 Aug 1990,
Barbara Ellen Marsh - an inactive director whose contract began on 20 Aug 1990 and was terminated on 30 Oct 2002.
Updated on 03 Apr 2024, BizDb's data contains detailed information about 1 address: 50D Centennial Avenue, Alexandra, 9320 (types include: registered, physical).
Teviot Contracting Limited had been using Level 2, 77 Centennial Avenue, Alexandra as their registered address until 01 Feb 2022.
A total of 10000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 7000 shares (70 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 3000 shares (30 per cent).
Previous addresses
Address: Level 2, 77 Centennial Avenue, Alexandra, 9320 New Zealand
Registered & physical address used from 19 Aug 2019 to 01 Feb 2022
Address: 1st Floor, 8 Church Street, Queenstown, 9300 New Zealand
Registered & physical address used from 05 Sep 2014 to 19 Aug 2019
Address: Box 5, 1st Floor, Bradleys Building, Cow Lane, Queenstown, 9300 New Zealand
Registered & physical address used from 19 Aug 2013 to 05 Sep 2014
Address: Level 1, Bradleys Building, Cow Lane, Queenstown, 9300 New Zealand
Physical & registered address used from 26 Aug 2010 to 19 Aug 2013
Address: Stage Post Building, Murray Terrace, Cromwell New Zealand
Registered & physical address used from 10 Aug 2004 to 26 Aug 2010
Address: Po Box 24, Gore
Physical address used from 25 Oct 2002 to 10 Aug 2004
Address: Macdonald & Associates, 16 Main Street, Gore
Registered address used from 25 Oct 2002 to 10 Aug 2004
Address: C/- Pimm & Co, 36 The Mall, Cromwell
Physical address used from 01 Jul 1997 to 25 Oct 2002
Address: C/o 3 Mcdonald St, Alexandra
Registered address used from 08 May 1996 to 25 Oct 2002
Basic Financial info
Total number of Shares: 10000
Annual return filing month: August
Annual return last filed: 06 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 7000 | |||
Individual | Marsh, Norman Stewart |
Rd 1 Roxburgh 9571 New Zealand |
17 May 1983 - |
Shares Allocation #2 Number of Shares: 3000 | |||
Individual | Marsh, Leeann Tracey |
R D 1 Roxburgh 9571 New Zealand |
09 Sep 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Marsh, Barbara Ellen |
Timaru |
17 May 1983 - 09 Sep 2004 |
Norman Stewart Marsh - Director
Appointment date: 20 Aug 1990
Address: Coal Creek, Rd 1, Roxburgh, 9571 New Zealand
Address used since 01 Aug 2015
Barbara Ellen Marsh - Director (Inactive)
Appointment date: 20 Aug 1990
Termination date: 30 Oct 2002
Address: Timaru,
Address used since 18 Oct 2002
Taylormade Plumbing & Solar Limited
8 Church Street
Codyandco Limited
8 Church Street
Golden Qt Limited
Level 1
Unit 7 Limited
Level 1
Artektus Limited
1st Floor
Queenstown Trustees Limited
1st Floor