Mach 1 Contracting Limited was started on 01 Apr 2016 and issued an NZ business number of 9429042264828. This registered LTD company has been supervised by 4 directors: Christopher George Wellings - an active director whose contract began on 01 Apr 2016,
Mark Jason Plant - an active director whose contract began on 01 Apr 2016,
Mark Jason Plant - an inactive director whose contract began on 01 Apr 2016 and was terminated on 05 Mar 2021,
Christopher George Wellings - an inactive director whose contract began on 01 Apr 2016 and was terminated on 05 Mar 2021.
As stated in our database (updated on 20 Mar 2024), the company registered 1 address: Flat 2, 47 Clarence Street, Devonport, Auckland, 0624 (type: registered, physical).
Up until 21 Oct 2022, Mach 1 Contracting Limited had been using Flat 1, 1 Rata Road, Devonport, Auckland as their physical address.
A total of 10000 shares are allocated to 1 group (1 sole shareholder). In the first group, 10000 shares are held by 1 entity, namely:
Wellings, Christopher George (an individual) located at Devonport, Auckland postcode 0624. Mach 1 Contracting Limited was categorised as "Air operations under CAA Rules parts 101, 103 and 104" (ANZSIC I490002).
Previous addresses
Address: Flat 1, 1 Rata Road, Devonport, Auckland, 0624 New Zealand
Physical address used from 12 May 2021 to 21 Oct 2022
Address: 112 Rimu Road, Paraparaumu, Paraparaumu, 5032 New Zealand
Registered address used from 14 Nov 2019 to 21 Oct 2022
Address: 112 Rimu Road, Paraparaumu, Paraparaumu, 5032 New Zealand
Registered address used from 01 Apr 2016 to 14 Nov 2019
Address: 442 Te Moana Road, Waikanae, Waikanae, 5036 New Zealand
Physical address used from 01 Apr 2016 to 12 May 2021
Basic Financial info
Total number of Shares: 10000
Annual return filing month: November
Annual return last filed: 31 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Wellings, Christopher George |
Devonport Auckland 0624 New Zealand |
05 Mar 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Wellings, Christopher George |
Te Aro Wellington 6011 New Zealand |
01 Apr 2016 - 05 Mar 2021 |
Individual | Plant, Mark Jason |
Waikanae Waikanae 5036 New Zealand |
01 Apr 2016 - 05 Mar 2021 |
Director | Mark Jason Plant |
Waikanae Waikanae 5036 New Zealand |
01 Apr 2016 - 05 Mar 2021 |
Individual | Christopher George Wellings |
Te Aro Wellington 6011 New Zealand |
01 Apr 2016 - 05 Mar 2021 |
Christopher George Wellings - Director
Appointment date: 01 Apr 2016
Address: Devonport, Auckland, 0624 New Zealand
Address used since 02 Nov 2022
Address: Devonport, Auckland, 0624 New Zealand
Address used since 12 May 2021
Mark Jason Plant - Director
Appointment date: 01 Apr 2016
Address: Waikanae, Waikanae, 5036 New Zealand
Address used since 01 Apr 2016
Mark Jason Plant - Director (Inactive)
Appointment date: 01 Apr 2016
Termination date: 05 Mar 2021
Address: Waikanae, Waikanae, 5036 New Zealand
Address used since 01 Apr 2016
Christopher George Wellings - Director (Inactive)
Appointment date: 01 Apr 2016
Termination date: 05 Mar 2021
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 01 Apr 2016
Kennedy & Associates Ca Limited
112 Rimu Road
Kew Building Limited
112 Rimu Road
Bob Stephens Medical Services Limited
112 Rimu Road
Barbish Holdings Limited
112 Rimu Road
Banks Crane Hire Limited
112 Rimu Road
B J Bell Bricklaying Limited
C/- Keith Dreyer
Airtourer 60 Limited
5 Dakota Way
Bushcat Aviation Nz Limited
16 Newton Street
Fitcon Group Limited
501/7 Eastbourne Street East
Skybase Limited
202b Grahams Road
Tango10 Limited
111 Avenue Road East
Yak 52 Limited
Classic Flyers