Shortcuts

Central Otago Contracting Limited

Type: NZ Limited Company (Ltd)
9429035332947
NZBN
1525363
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
E324230
Industry classification code
Flooring Fixing - Wooden
Industry classification description
Current address
9 Shale Court
Cromwell
Cromwell 9310
New Zealand
Registered & physical & service address used since 12 Apr 2018
9 Shale Court
Cromwell
Cromwell 9310
New Zealand
Postal & office & delivery address used since 01 May 2019

Central Otago Contracting Limited was registered on 23 Jun 2004 and issued a business number of 9429035332947. The registered LTD company has been supervised by 4 directors: Jamie Eric Bruning - an active director whose contract began on 18 Sep 2006,
Clifford Neil Bruning - an inactive director whose contract began on 18 Sep 2006 and was terminated on 29 Mar 2022,
Duncan James Mcewan - an inactive director whose contract began on 23 Jun 2004 and was terminated on 22 Feb 2007,
George Patrick Cummings - an inactive director whose contract began on 23 Jun 2004 and was terminated on 23 Feb 2006.
According to BizDb's information (last updated on 26 Mar 2024), this company registered 1 address: 9 Shale Court, Cromwell, Cromwell, 9310 (category: postal, office).
Up to 12 Apr 2018, Central Otago Contracting Limited had been using 41 Tauiwi Crescent, Hei Hei, Christchurch as their physical address.
BizDb found previous names for this company: from 18 Apr 2016 to 30 Apr 2017 they were named J B Flooring Nz Limited, from 28 Jan 2015 to 18 Apr 2016 they were named Holidays Nz Limited and from 29 Jun 2011 to 28 Jan 2015 they were named Canterbury Car and Dog Wash Limited.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Bruning, Jamie Eric (an individual) located at Chrischurch, Christchurch postcode 8042. Central Otago Contracting Limited has been classified as "Flooring fixing - wooden" (business classification E324230).

Addresses

Principal place of activity

9 Shale Court, Cromwell, Cromwell, 9310 New Zealand


Previous addresses

Address #1: 41 Tauiwi Crescent, Hei Hei, Christchurch, 8042 New Zealand

Physical & registered address used from 07 Jul 2011 to 12 Apr 2018

Address #2: 44 York Place, Dunedin New Zealand

Registered & physical address used from 23 Jun 2004 to 07 Jul 2011

Contact info
64 27 3996768
01 May 2019 Phone
jamiebruning@yahoo.com
01 May 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 09 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Bruning, Jamie Eric Chrischurch
Christchurch
8042
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bruning, Clifford Neill Tahunanui
Nelson

New Zealand
Entity The Clean Car Cleaning Centre (nz) Limited
Shareholder NZBN: 9429035733737
Company Number: 1415084
Entity The Clean Car Cleaning Centre (nz) Limited
Shareholder NZBN: 9429035733737
Company Number: 1415084
Directors

Jamie Eric Bruning - Director

Appointment date: 18 Sep 2006

Address: Christchurch, 8042 New Zealand

Address used since 28 Apr 2012

Address: Cromwell, Cromwell, 9310 New Zealand

Address used since 03 Apr 2019


Clifford Neil Bruning - Director (Inactive)

Appointment date: 18 Sep 2006

Termination date: 29 Mar 2022

Address: Tahunanui, Nelson, 7011 New Zealand

Address used since 18 Sep 2006


Duncan James Mcewan - Director (Inactive)

Appointment date: 23 Jun 2004

Termination date: 22 Feb 2007

Address: Dunedin,

Address used since 23 Jun 2004


George Patrick Cummings - Director (Inactive)

Appointment date: 23 Jun 2004

Termination date: 23 Feb 2006

Address: Company Bay, Dunedin,

Address used since 23 Jun 2004

Similar companies

Fusion Flooring Limited
105 Leithfield Road

G Wisse Limited
18 Sloan Terrace

Ia Group Limited
82 Waimea Avenue

John Winder Limited
4a Wilkin Road

Priority Construction Limited
32b Sheffield Crescent

Simpson Trade Limited
Level 1, 22 Foster Street