Shortcuts

Pankhurst Contracting Limited

Type: NZ Limited Company (Ltd)
9429035364498
NZBN
1518771
Company Number
Registered
Company Status
Current address
L3, 134 Oxford Terrace
Christchurch 8011
New Zealand
Physical & registered & service address used since 07 Aug 2018

Pankhurst Contracting Limited, a registered company, was started on 08 Jun 2004. 9429035364498 is the NZBN it was issued. This company has been run by 3 directors: David Alexander Pankhurst - an active director whose contract began on 08 Jun 2004,
Benjamin David Pankhurst - an active director whose contract began on 11 Feb 2021,
Diane Mary Pankhurst - an inactive director whose contract began on 08 Jun 2004 and was terminated on 11 Feb 2021.
Last updated on 09 Apr 2024, BizDb's database contains detailed information about 1 address: L3, 134 Oxford Terrace, Christchurch, 8011 (category: physical, registered).
Pankhurst Contracting Limited had been using L3, 134 Oxford Street, Christchurch as their physical address up to 07 Aug 2018.
A total of 1000 shares are allocated to 3 shareholders (3 groups). The first group includes 500 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 250 shares (25 per cent). Finally there is the 3rd share allocation (250 shares 25 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: L3, 134 Oxford Street, Christchurch, 8011 New Zealand

Physical & registered address used from 06 Aug 2018 to 07 Aug 2018

Address: L3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Physical & registered address used from 11 Oct 2016 to 06 Aug 2018

Address: Level 3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 29 Nov 2013 to 11 Oct 2016

Address: Level 1 The Antarctic Attraction, 38 Orchard Road, Christchurch, 8053 New Zealand

Registered & physical address used from 02 Aug 2012 to 29 Nov 2013

Address: Level 5 Grant Thornton House, 47 Cathedral Square, Christchurch, 8140 New Zealand

Registered address used from 20 Aug 2010 to 02 Aug 2012

Address: Level 5 Grant Thornton House, 47 Cathedral Square, Christchurch, 8140 New Zealand

Registered address used from 09 Aug 2010 to 20 Aug 2010

Address: Level 5 Grant Thornton House, 47 Cathedral Square, Christchurch, 8140 New Zealand

Physical address used from 09 Aug 2010 to 02 Aug 2012

Address: Level 9 Anthony Harper Building, 47 Cathedral Square, Christchurch New Zealand

Registered & physical address used from 08 Jun 2004 to 09 Aug 2010

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 03 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Pankhurst, Benjamin David Rd 3
Amberley
7483
New Zealand
Shares Allocation #2 Number of Shares: 250
Individual Pankhurst, Diane Mary Rd 3
Amberley
7483
New Zealand
Shares Allocation #3 Number of Shares: 250
Director Pankhurst, David Alexander Rd 3
Amberley
7483
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Pankhurst, David Alexander Greta Valley
North Canterbury
Individual Pankhurst, Diane Mary Greta Valley
North Canterbury
Directors

David Alexander Pankhurst - Director

Appointment date: 08 Jun 2004

Address: Rd 3, Amberley, 7483 New Zealand

Address used since 29 Jan 2007


Benjamin David Pankhurst - Director

Appointment date: 11 Feb 2021

Address: Rd 3, Amberley, 7483 New Zealand

Address used since 11 Feb 2021


Diane Mary Pankhurst - Director (Inactive)

Appointment date: 08 Jun 2004

Termination date: 11 Feb 2021

Address: Rd 3, Amberley, 7483 New Zealand

Address used since 29 Jan 2007

Nearby companies

French Bakery Limited
L3, 134 Oxford Terrace

Bunny Finance Limited
L3, 134 Oxford Terrace

Close Quarters Holdings Limited
L3, 134 Oxford Terrace

Taoco Nz Limited
L3, 134 Oxford Terrace

Safe Site Essentials Limited
L3, 134 Oxford Terrace

James Milne Holdings Limited
L3, 134 Oxford Terrace