Comac Contracting Limited, a registered company, was registered on 15 May 2015. 9429041758205 is the NZBN it was issued. "Pest control service - agricultural - except aerial or wild animal control" (business classification A052980) is how the company is categorised. The company has been managed by 1 director, named Steven Graeme Cox - an active director whose contract began on 15 May 2015.
Last updated on 23 May 2025, our database contains detailed information about 1 address: 384 Glenbrook Station Road, Rd 1, Glenbrook, 2681 (type: registered, service).
Comac Contracting Limited had been using 282 Glenbrook-Waiuku Road, Rd 1, Glenbrook as their registered address up until 04 May 2022.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address #1: 282 Glenbrook-waiuku Road, Rd 1, Glenbrook, 2681 New Zealand
Registered & physical address used from 10 May 2019 to 04 May 2022
Address #2: 282 Glenbrook-waiuku Road, Rd 1, Glenbrook, 2681 New Zealand
Physical address used from 07 May 2018 to 10 May 2019
Address #3: 12 Martyn Wright Road, Rd 3, Pukekohe, 2678 New Zealand
Registered address used from 15 Jun 2015 to 10 May 2019
Address #4: 12 Martyn Wright Road, Rd 3, Pukekohe, 2678 New Zealand
Physical address used from 15 Jun 2015 to 07 May 2018
Address #5: 12 Martyn Wright Road, Rd 3, Pukekohe, 2678 New Zealand
Physical & registered address used from 15 May 2015 to 15 Jun 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 05 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Mckenzie-cox, Tessa Louise |
Rd 1 Glenbrook 2681 New Zealand |
15 Apr 2025 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Director | Cox, Steven Graeme |
Rd 1 Glenbrook 2681 New Zealand |
15 May 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Mckenzie, Tessa Louise |
Rd 1 Glenbrook 2681 New Zealand |
15 May 2015 - 15 Apr 2025 |
Steven Graeme Cox - Director
Appointment date: 15 May 2015
Address: Rd 1, Glenbrook, 2681 New Zealand
Address used since 29 Apr 2024
Address: Rd 2, Waiuku, 2682 New Zealand
Address used since 26 Apr 2022
Address: Rd 1, Waiuku, 2681 New Zealand
Address used since 15 May 2015
Phil's Dog Box Limited
12 Martyn Wright Road
D & J Farm Limited
38 Martyn Wright Road
Dow Building Solutions Limited
184 Quinn Road
Kayes Development Limited
120 Quinn Road
New And Old 2012 Limited
222 Quinn Road
Alice Baynham Physiotherapy Limited
222 Quinn Road
Agripest Nz Limited
15 Boler Road
Clawback International Limited
24a Whitney St
Insect Technology Limited
56b Barry Point Road
New Zealand Air And Water (north Shore) Limited
746 East Coast Road
Optihealth Consulting Limited
15c Torrens Road
Pestknow Limited
7 Quentin Avenue