Aat Work Contracting Limited, a removed company, was launched on 25 Nov 2008. 9429032516968 is the number it was issued. The company has been run by 3 directors: Greg Lyall Mcphee - an active director whose contract began on 25 Nov 2008,
Paul Vernon Bendall - an inactive director whose contract began on 25 Nov 2008 and was terminated on 28 Feb 2014,
Floyd Sao - an inactive director whose contract began on 25 Nov 2008 and was terminated on 19 Mar 2010.
Updated on 10 Jul 2023, BizDb's database contains detailed information about 1 address: Unit 22, 150 Cavendish Road, Casebrook, Christchurch, 8051 (type: registered, physical).
Aat Work Contracting Limited had been using Unit 6, 5 Cass Street, Sydenham, Christchurch as their registered address up to 28 Feb 2019.
A total of 5500 shares are issued to 5 shareholders (3 groups). The first group consists of 250 shares (4.55 per cent) held by 2 entities. Moving on the second group includes 1 shareholder in control of 250 shares (4.55 per cent). Lastly we have the next share allotment (5000 shares 90.91 per cent) made up of 2 entities.
Previous addresses
Address: Unit 6, 5 Cass Street, Sydenham, Christchurch, 8023 New Zealand
Registered & physical address used from 08 Mar 2017 to 28 Feb 2019
Address: 95 Montreal Street, Christchurch New Zealand
Registered & physical address used from 25 Nov 2008 to 08 Mar 2017
Basic Financial info
Total number of Shares: 5500
Annual return filing month: February
Annual return last filed: 07 Feb 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Individual | Hoffman, Veronica Mary |
Island Bay Wellington 6023 New Zealand |
23 Mar 2015 - |
Individual | Mcphee, Andrew Willem |
Island Bay Wellington 6023 New Zealand |
23 Mar 2015 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Mcphee, Greg Lyall |
Island Bay Wellington 6023 New Zealand |
25 Nov 2008 - |
Shares Allocation #3 Number of Shares: 5000 | |||
Individual | Mcphee, Greg Lyall |
Island Bay Wellington 6023 New Zealand |
25 Nov 2008 - |
Individual | Roskam, Brian Peter |
Island Bay Wellington 6023 New Zealand |
23 Mar 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcphee, Vicki |
Island Bay Wellington 6023 New Zealand |
25 Nov 2008 - 23 Mar 2015 |
Individual | Sao, Floyd |
Titahi Bay Porirua 5022 |
25 Nov 2008 - 27 Jun 2010 |
Individual | Sao, Melissa Shirley |
Titahi Bay Porirua 5022 |
25 Nov 2008 - 27 Jun 2010 |
Greg Lyall Mcphee - Director
Appointment date: 25 Nov 2008
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 01 Mar 2022
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 08 Mar 2016
Paul Vernon Bendall - Director (Inactive)
Appointment date: 25 Nov 2008
Termination date: 28 Feb 2014
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 25 Nov 2008
Floyd Sao - Director (Inactive)
Appointment date: 25 Nov 2008
Termination date: 19 Mar 2010
Address: Titahi Bay, Porirua, 5022 New Zealand
Address used since 25 Nov 2008
The Chain Man Limited
Unit 1
Cass St Investments Limited
1/1 Cass Street
The Metric Nut Limited
106 Orbell Street
The Wof Shop Christchurch Limited
3 Sandyford Street
Wabi Originals Limited
8b Sandyford Street
Ya-ya House Of Excellent Teas Limited
8b Sandyford Street