Shortcuts

A & M Contracting Limited

Type: NZ Limited Company (Ltd)
9429032643602
NZBN
2155208
Company Number
Registered
Company Status
Current address
98 Yarrow Street
Invercargill 9840
New Zealand
Registered & physical & service address used since 21 Aug 2012
25 Victoria Avenue
Avenal
Invercargill 9810
New Zealand
Registered & service address used since 30 Mar 2023
98 Yarrow Street
Invercargill
Invercargill 9810
New Zealand
Registered & service address used since 08 Dec 2023

A & M Contracting Limited, a registered company, was registered on 04 Aug 2008. 9429032643602 is the NZ business identifier it was issued. This company has been supervised by 3 directors: Adam Andrew Wilson - an active director whose contract began on 23 Mar 2022,
Brendon Harrex - an inactive director whose contract began on 12 May 2017 and was terminated on 23 Mar 2022,
Jill Heather King - an inactive director whose contract began on 04 Aug 2008 and was terminated on 12 May 2017.
Updated on 17 Mar 2024, BizDb's data contains detailed information about 1 address: 98 Yarrow Street, Invercargill, Invercargill, 9810 (category: registered, service).
A & M Contracting Limited had been using Harrex Group Limited, 24 Main Street, Gore as their physical address until 21 Aug 2012.
More names used by this company, as we found at BizDb, included: from 04 Aug 2008 to 23 Mar 2022 they were named Leet Investments No 8 Limited.
A total of 1200 shares are issued to 2 shareholders (2 groups). The first group includes 600 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 600 shares (50 per cent).

Addresses

Previous addresses

Address #1: Harrex Group Limited, 24 Main Street, Gore New Zealand

Physical & registered address used from 20 Apr 2009 to 21 Aug 2012

Address #2: Harrex Group Limited, 98 Yarrow Street, Invercargill

Registered & physical address used from 09 Mar 2009 to 20 Apr 2009

Address #3: Harrex Group Limited, 120a Leet Street, Invercargill

Registered & physical address used from 04 Aug 2008 to 09 Mar 2009

Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: August

Annual return last filed: 24 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 600
Individual Dickey, Melissa Jane Rd 2
Invercargill
9872
New Zealand
Shares Allocation #2 Number of Shares: 600
Individual Wilson, Adam Andrew Rd 2
Invercargill
9872
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Harrex, Brendon Gore
Gore
9710
New Zealand
Director Brendon Harrex Gore
Gore
9710
New Zealand
Individual King, Jill Heather Gladstone
Invercargill
9810
New Zealand
Directors

Adam Andrew Wilson - Director

Appointment date: 23 Mar 2022

Address: Rd 2, Invercargill, 9872 New Zealand

Address used since 23 Mar 2022


Brendon Harrex - Director (Inactive)

Appointment date: 12 May 2017

Termination date: 23 Mar 2022

Address: Gore, Gore, 9710 New Zealand

Address used since 12 May 2017


Jill Heather King - Director (Inactive)

Appointment date: 04 Aug 2008

Termination date: 12 May 2017

Address: Gladstone, Invercargill, 9810 New Zealand

Address used since 18 Aug 2010

Nearby companies

The Genesis Group Limited
98 Yarrow Street

Copeland Farming 2012 Limited
98 Yarrow Street

Peer Review Limited
98 Yarrow Street

Catalyst Resources Limited
98 Yarrow Street

Wanaka Organics Limited
98 Yarrow Street

Duxmoor Trustee Company Limited
98 Yarrow Street