Shortcuts

Dig Te Anau Limited

Type: NZ Limited Company (Ltd)
9429032171105
NZBN
2277653
Company Number
Registered
Company Status
E329205
Industry classification code
Construction Machinery (excluding Earthmoving Equipment) Hiring With Operator
Industry classification description
Current address
101 Don Street
Invercargill
Invercargill 9810
New Zealand
Registered & physical & service address used since 01 Jun 2017
51 Burnby Drive
Te Anau 9679
New Zealand
Registered & service address used since 12 May 2023

Dig Te Anau Limited was registered on 20 Jul 2009 and issued a number of 9429032171105. The registered LTD company has been run by 4 directors: Kathleen Mary Christie - an active director whose contract began on 20 Jul 2009,
Fraser John Christie - an active director whose contract began on 20 Jul 2009,
Kathleen Alice Mitchell - an inactive director whose contract began on 20 Jul 2009 and was terminated on 13 Jun 2011,
Brendon Peter Cochrane - an inactive director whose contract began on 20 Jul 2009 and was terminated on 13 Jun 2011.
As stated in BizDb's database (last updated on 26 Apr 2024), the company uses 1 address: 51 Burnby Drive, Te Anau, 9679 (type: registered, service).
Until 01 Jun 2017, Dig Te Anau Limited had been using 44 Lees Street, Gladstone, Invercargill as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Christie, Kathleen Mary (an individual) located at Te Anau postcode 9679.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Christie, Fraser John - located at Te Anau. Dig Te Anau Limited was classified as "Construction machinery (excluding earthmoving equipment) hiring with operator" (business classification E329205).

Addresses

Previous addresses

Address #1: 44 Lees Street, Gladstone, Invercargill, 9810 New Zealand

Registered & physical address used from 30 Nov 2012 to 01 Jun 2017

Address #2: Whk, 112 Town Centre, Te Anau 9600 New Zealand

Registered & physical address used from 31 May 2010 to 30 Nov 2012

Address #3: 112 Town Centre, Te Anau 9600

Physical & registered address used from 20 Jul 2009 to 31 May 2010

Contact info
64 3 2498065
27 Feb 2019 Phone
admin@teanauplumbing.co.nz
27 Feb 2019 Email
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 08 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Christie, Kathleen Mary Te Anau
9679
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Christie, Fraser John Te Anau
9679
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mitchell, Kathleen Alice Te Anau
Te Anau
9600
New Zealand
Individual Cochrane, Brendon Peter Te Anau
Te Anau
9600
New Zealand
Directors

Kathleen Mary Christie - Director

Appointment date: 20 Jul 2009

Address: Te Anau, 9679 New Zealand

Address used since 25 Feb 2020

Address: Te Anau, Te Anau, 9600 New Zealand

Address used since 03 Mar 2017


Fraser John Christie - Director

Appointment date: 20 Jul 2009

Address: Te Anau, 9679 New Zealand

Address used since 25 Feb 2020

Address: Te Anau, Te Anau, 9600 New Zealand

Address used since 03 Mar 2017


Kathleen Alice Mitchell - Director (Inactive)

Appointment date: 20 Jul 2009

Termination date: 13 Jun 2011

Address: Te Anau, 9600 New Zealand

Address used since 20 Jul 2009


Brendon Peter Cochrane - Director (Inactive)

Appointment date: 20 Jul 2009

Termination date: 13 Jun 2011

Address: Te Anau, 9600 New Zealand

Address used since 20 Jul 2009

Similar companies

Big Easy Hire Limited
335 Lincoln Road

Jbl 4 Hire Limited
702 Malaghan Road

Lake Minchin Investments Limited
Level 3, 2 Hazeldean Road

National Access Limited
95 Berketts Road

Site Hire Central Limited
11-17 Church Street

Te Anau Bobcat Services Limited
101 Don Street