Shortcuts

Pidgeon Contracting Limited

Type: NZ Limited Company (Ltd)
9429040325569
NZBN
142763
Company Number
Registered
Company Status
Current address
Level 2, 329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 08 Oct 2019

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 5000
Individual Pidgeon, Matthew Jamie Rd 2
Kaiapoi
7692
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Pidgeon, Patricia Maria Swannanoa
Christchurch
Individual Pidgeon, Gerald John Swannonoa
Christchurch
Individual Pidgeon, Patricia Maria Swannanoa
Christchurch
Individual Pidgeon, Matthew Jamie Christchurch
Individual Pidgeon, Gerald John Swannanoa
Christchurch
Directors

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

Nearby companies

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