Shortcuts

Teviot Contracting Limited

Type: NZ Limited Company (Ltd)
9429040288123
NZBN
151028
Company Number
Registered
Company Status
Current address
50d Centennial Avenue
Alexandra 9320
New Zealand
Registered & physical & service address used since 01 Feb 2022

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 7000
Individual Marsh, Norman Stewart Rd 1
Roxburgh
9571
New Zealand
Shares Allocation #2 Number of Shares: 3000
Individual Marsh, Leeann Tracey R D 1
Roxburgh
9571
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Marsh, Barbara Ellen Timaru
Directors

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

Nearby companies