Chris Taylor Contracting Limited was registered on 17 Feb 2015 and issued an NZ business number of 9429041613221. The registered LTD company has been run by 2 directors: Christopher Watkins Hay Taylor - an active director whose contract began on 17 Feb 2015,
Cheryl Anne Millar - an inactive director whose contract began on 17 Feb 2015 and was terminated on 31 Oct 2017.
According to BizDb's database (last updated on 22 Apr 2024), this company filed 1 address: 210 West Coast Road, Rd 4, Warkworth, 0984 (type: physical, registered).
Until 20 Jun 2018, Chris Taylor Contracting Limited had been using 187 Kanohi Road, Rd 3, Kaukapakapa as their registered address.
BizDb found previous aliases for this company: from 16 Feb 2015 to 09 Aug 2019 they were called John Galway Contracting Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Taylor, Christopher Watkins Hay (a director) located at Rd 4, Warkworth postcode 0984. Chris Taylor Contracting Limited was categorised as "Hay cutting, baling or pressing" (business classification A052960).
Previous address
Address: 187 Kanohi Road, Rd 3, Kaukapakapa, 0873 New Zealand
Registered & physical address used from 17 Feb 2015 to 20 Jun 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Taylor, Christopher Watkins Hay |
Rd 4 Warkworth 0984 New Zealand |
17 Feb 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Cheryl Anne Millar |
Rd 4 Albany 0794 New Zealand |
17 Feb 2015 - 02 Nov 2017 |
Individual | Millar, Cheryl Anne |
Rd 4 Albany 0794 New Zealand |
17 Feb 2015 - 02 Nov 2017 |
Christopher Watkins Hay Taylor - Director
Appointment date: 17 Feb 2015
Address: Rd 4, Warkworth, 0984 New Zealand
Address used since 01 Nov 2017
Address: Kaukapakapa, 0873 New Zealand
Address used since 17 Feb 2015
Cheryl Anne Millar - Director (Inactive)
Appointment date: 17 Feb 2015
Termination date: 31 Oct 2017
Address: Rd 4, Albany, 0794 New Zealand
Address used since 17 Feb 2015
Fumetech Pest Control 2024 Limited
144 Kanohi Road
Hillson Farms Limited
84 Rix Road
Stageworks Audio Services Limited
46 Quail Road
3 Brothers Hay Limited
116e Cavendish Drive
Forage Fresh Limited
Milne Maingay Chartered Accountants Ltd
Mcinnes Contractors Limited
24 Veronica Street
Paddison Baling Limited
51 Morrison Drive
The Hay Shed Limited
554 Runciman Road
Wilson Baling Limited
24 Glenmore Drive