Craig Contracting Limited, a registered company, was registered on 15 Nov 1948. 9429040321226 is the New Zealand Business Number it was issued. This company has been supervised by 5 directors: Jane Adele Soper - an active director whose contract began on 17 Nov 2009,
Dwayne Earl Craig - an active director whose contract began on 17 Nov 2009,
Kathryn Margaret Craig - an inactive director whose contract began on 11 Jul 1992 and was terminated on 18 Nov 2009,
Carmen Mary Peterson - an inactive director whose contract began on 01 Nov 2003 and was terminated on 18 Nov 2009,
Russell Earl Craig - an inactive director whose contract began on 11 Jul 1992 and was terminated on 01 Nov 2003.
Last updated on 07 May 2025, our database contains detailed information about 1 address: 44 York Place, Dunedin Central, Dunedin, 9016 (category: physical, registered).
Craig Contracting Limited had been using 44 York Place, Dunedin Central, Dunedin as their physical address until 08 Jul 2019.
More names used by the company, as we found at BizDb, included: from 14 Apr 2004 to 19 Nov 2009 they were called Kaycee Catering Limited, from 15 Nov 1948 to 14 Apr 2004 they were called George Bezar Limited.
A total of 5000 shares are allotted to 2 shareholders (2 groups). The first group includes 2500 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 2500 shares (50%).
Previous addresses
Address: 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand
Physical address used from 24 Jun 2015 to 08 Jul 2019
Address: 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand
Registered address used from 30 Jun 2014 to 08 Jul 2019
Address: 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand
Physical address used from 20 Jun 2012 to 24 Jun 2015
Address: 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand
Registered address used from 20 Jun 2012 to 30 Jun 2014
Address: Whk, 44 York Place, Dunedin New Zealand
Physical & registered address used from 26 Nov 2009 to 20 Jun 2012
Address: 20 James Street, Balclutha
Physical address used from 01 Jul 1997 to 26 Nov 2009
Address: Eddystone St, Kaitangata
Registered address used from 04 Sep 1996 to 26 Nov 2009
Basic Financial info
Total number of Shares: 5000
Annual return filing month: June
Annual return last filed: 03 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 2500 | |||
| Individual | Soper, Jane Adele |
Balclutha New Zealand |
19 Nov 2009 - |
| Shares Allocation #2 Number of Shares: 2500 | |||
| Individual | Craig, Dwayne Earl |
Balclutha New Zealand |
19 Nov 2009 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Craig, Kathryn Margaret |
Kaitangata |
15 Nov 1948 - 21 Oct 2011 |
| Individual | Peterson, Carmen Mary |
Kaitangata |
11 Jun 2004 - 11 Jun 2004 |
| Individual | Craig, Russell Earl |
Kaitangata |
11 Jun 2004 - 11 Jun 2004 |
Jane Adele Soper - Director
Appointment date: 17 Nov 2009
Address: Balclutha, Balclutha, 9230 New Zealand
Address used since 09 Jun 2010
Dwayne Earl Craig - Director
Appointment date: 17 Nov 2009
Address: Balclutha, Balclutha, 9230 New Zealand
Address used since 09 Jun 2010
Kathryn Margaret Craig - Director (Inactive)
Appointment date: 11 Jul 1992
Termination date: 18 Nov 2009
Address: Kaitangata, 9210 New Zealand
Address used since 11 Jul 1992
Carmen Mary Peterson - Director (Inactive)
Appointment date: 01 Nov 2003
Termination date: 18 Nov 2009
Address: Kaitangata, 9210 New Zealand
Address used since 01 Nov 2003
Russell Earl Craig - Director (Inactive)
Appointment date: 11 Jul 1992
Termination date: 01 Nov 2003
Address: Kaitangata,
Address used since 11 Jul 1992
Aberdeen St No1 Limited
44 York Place
Evathan Holdings Limited
44 York Place
Seejay Solutions Limited
44 York Place
New Gold Dream Limited
44 York Place
Element Limited
44 York Place
Fft Investments Limited
44 York Place