Shortcuts

Mt Heslington Contracting Limited

Type: NZ Limited Company (Ltd)
9429034809617
NZBN
1625621
Company Number
Registered
Company Status
Current address
122 Queen Street
Masterton
Masterton 5810
New Zealand
Registered & physical & service address used since 19 Nov 2021
Floor 2, 111 Customhouse Quay
Wellington Central
Wellington 6011
New Zealand
Registered & service address used since 21 Sep 2023

Mt Heslington Contracting Limited was started on 22 Apr 2005 and issued a business number of 9429034809617. This registered LTD company has been managed by 2 directors: Aaron James Murdoch Clark - an active director whose contract began on 22 Apr 2005,
Sonya Marie Gillespie - an active director whose contract began on 22 Apr 2005.
As stated in our information (updated on 18 Apr 2024), the company uses 1 address: Floor 2, 111 Customhouse Quay, Wellington Central, Wellington, 6011 (types include: registered, service).
Up to 19 Nov 2021, Mt Heslington Contracting Limited had been using 5B Avenger Crescent, Wigram, Christchurch as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Clark, Aaron James Murdoch (an individual) located at Rd 11, Masterton postcode 5871.
Another group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Gillespie, Sonya Marie - located at Rd 11, Opaki.

Addresses

Previous addresses

Address #1: 5b Avenger Crescent, Wigram, Christchurch, 8042 New Zealand

Registered & physical address used from 01 Jul 2020 to 19 Nov 2021

Address #2: 39 Jellicoe Street, Martinborough, 5741 New Zealand

Registered & physical address used from 30 May 2018 to 01 Jul 2020

Address #3: Whitby House, Level 3, 7 Alma Street, Buxton Square, Nelson, 7010 New Zealand

Registered & physical address used from 29 Oct 2013 to 30 May 2018

Address #4: 105 Trafalgar Street, Nelson, Nelson, 7010 New Zealand

Registered & physical address used from 22 Dec 2010 to 29 Oct 2013

Address #5: Level 2, 105 Trafalgar Street, Nelson New Zealand

Physical & registered address used from 22 Apr 2005 to 22 Dec 2010

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Financial report filing month: March

Annual return last filed: 09 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Clark, Aaron James Murdoch Rd 11
Masterton
5871
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Gillespie, Sonya Marie Rd 11
Opaki
5871
New Zealand
Directors

Aaron James Murdoch Clark - Director

Appointment date: 22 Apr 2005

Address: Rd 11, Masterton, 5871 New Zealand

Address used since 12 Nov 2015


Sonya Marie Gillespie - Director

Appointment date: 22 Apr 2005

Address: Rd 11, Masterton, 5871 New Zealand

Address used since 12 Nov 2015

Nearby companies

The Smokehouse Limited
Whitby House, Level 3

Linchpin Holdings Limited
7 Alma Street

Glenduan Holdings Limited
7 Alma Street

Buxton Nominees 2013 Limited
Whitby House, Level 3, 7 Alma Street

Nelson Eye Specialists Limited
Whitby House, Level 3, 7 Alma Street

The Oblong Space Limited
Whitby House, Level 3, 7 Alma Street