Pmg Contracting (2015) Limited, a registered company, was launched on 14 Apr 2015. 9429041699539 is the NZBN it was issued. This company has been supervised by 2 directors: Philip Matthew Grigg - an active director whose contract started on 14 Apr 2015,
Phillip Matthew Grigg - an active director whose contract started on 14 Apr 2015.
Updated on 24 Apr 2024, our database contains detailed information about 1 address: Level 2, 329 Durham Street North, Christchurch Central, Christchurch, 8013 (type: registered, physical).
Pmg Contracting (2015) Limited had been using Level 2, 329 Durham Street North, Christchurch Central, Christchurch as their registered address until 03 Oct 2019.
Previous aliases for this company, as we established at BizDb, included: from 09 Apr 2015 to 30 Jun 2015 they were called Pmg Contracting Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50%).
Previous addresses
Address: Level 2, 329 Durham Street North, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 14 Nov 2017 to 03 Oct 2019
Address: 6 Simms Lane, West Melton, West Melton, 7618 New Zealand
Physical & registered address used from 14 Apr 2015 to 14 Nov 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 06 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Mackay, Hannah Claire |
Rd 1 Darfield 7571 New Zealand |
14 Apr 2015 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Grigg, Phillip Matthew |
Rd 1 Darfield 7571 New Zealand |
14 Apr 2015 - |
Philip Matthew Grigg - Director
Appointment date: 14 Apr 2015
Address: Rd 1, Darfield, 7571 New Zealand
Address used since 24 May 2018
Phillip Matthew Grigg - Director
Appointment date: 14 Apr 2015
Address: Rd 1, Darfield, 7571 New Zealand
Address used since 24 May 2018
Address: West Melton, West Melton, 7618 New Zealand
Address used since 14 Apr 2015
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 14 Nov 2017
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