Pidgeon Contracting Limited, a registered company, was registered on 05 Jul 1983. 9429040325569 is the NZBN it was issued. The company has been supervised by 3 directors: Matthew Jamie Pidgeon - an active director whose contract began on 29 Apr 2002,
Gerald John Pidgeon - an inactive director whose contract began on 05 Jul 1983 and was terminated on 30 Sep 2008,
Patricia Maria Pidgeon - an inactive director whose contract began on 05 Jul 1983 and was terminated on 30 Sep 2008.
Last updated on 24 Apr 2024, our data contains detailed information about 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (category: registered, physical).
Pidgeon Contracting Limited had been using Level 2, 29 Durham Street, Christchurch Central, Christchurch as their registered address until 08 Oct 2019.
Past names used by the company, as we found at BizDb, included: from 05 Jul 1983 to 07 May 2002 they were called Gerry Pidgeon Limited.
A single entity controls all company shares (exactly 5000 shares) - Pidgeon, Matthew Jamie - located at 8013, Rd 2, Kaiapoi.
Previous addresses
Address: Level 2, 29 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 29 Mar 2016 to 08 Oct 2019
Address: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 22 May 2015 to 29 Mar 2016
Address: Staples Rodway, 314 Riccarton Road, Christchurch, 8041 New Zealand
Physical & registered address used from 14 May 2013 to 22 May 2015
Address: Level 2, Ami House, 116 Riccarton Road, Christchurch New Zealand
Physical address used from 31 Mar 2004 to 14 May 2013
Address: Level 2, Ami House, 116 Riccarton Road, Christchurch New Zealand
Registered address used from 04 Apr 2003 to 14 May 2013
Address: Sparks Erskine, 116 Riccarton Road, Christchurch
Physical address used from 20 May 1997 to 31 Mar 2004
Address: 116 Riccarton Road, Christchurch
Registered address used from 20 May 1997 to 04 Apr 2003
Basic Financial info
Total number of Shares: 5000
Annual return filing month: March
Annual return last filed: 08 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5000 | |||
Individual | Pidgeon, Matthew Jamie |
Rd 2 Kaiapoi 7692 New Zealand |
24 Jul 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pidgeon, Patricia Maria |
Swannanoa Christchurch |
24 Jul 2007 - 24 Jul 2007 |
Individual | Pidgeon, Gerald John |
Swannonoa Christchurch |
24 Jul 2007 - 24 Jul 2007 |
Individual | Pidgeon, Patricia Maria |
Swannanoa Christchurch |
05 Jul 1983 - 07 Dec 2005 |
Individual | Pidgeon, Matthew Jamie |
Christchurch |
07 Dec 2005 - 07 Dec 2005 |
Individual | Pidgeon, Gerald John |
Swannanoa Christchurch |
05 Jul 1983 - 07 Dec 2005 |
Matthew Jamie Pidgeon - Director
Appointment date: 29 Apr 2002
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 16 Mar 2015
Gerald John Pidgeon - Director (Inactive)
Appointment date: 05 Jul 1983
Termination date: 30 Sep 2008
Address: Swannonoa, Christchurch,
Address used since 23 Mar 2005
Patricia Maria Pidgeon - Director (Inactive)
Appointment date: 05 Jul 1983
Termination date: 30 Sep 2008
Address: Swannanoa, Christchurch,
Address used since 23 Mar 2005
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street