Hart Contracting Nz Limited was registered on 22 Mar 2001 and issued a number of 9429036960743. The registered LTD company has been supervised by 3 directors: Terrence David Hart - an active director whose contract started on 04 Feb 2003,
Patricia Susan Collins - an inactive director whose contract started on 04 Feb 2003 and was terminated on 19 Dec 2007,
Tanya Suzanne Drummond - an inactive director whose contract started on 22 Mar 2001 and was terminated on 22 Mar 2001.
As stated in BizDb's database (last updated on 06 Apr 2024), this company filed 1 address: 6 Blake Street, Rangiora, Rangiora, 7400 (type: registered, physical).
Up to 01 Sep 2022, Hart Contracting Nz Limited had been using 20 Mersham Drive, Prebbleton, Prebbleton as their registered address.
BizDb identified previous aliases used by this company: from 22 Mar 2001 to 25 Aug 2021 they were named South Wairarapa Storage Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Hart, Terrence David (an individual) located at Prebbleton, Prebbleton postcode 7604. Hart Contracting Nz Limited was classified as "Site preparation" (business classification E321270).
Principal place of activity
20 Mersham Drive, Prebbleton, Prebbleton, 7604 New Zealand
Previous addresses
Address #1: 20 Mersham Drive, Prebbleton, Prebbleton, 7604 New Zealand
Registered & physical address used from 04 Aug 2021 to 01 Sep 2022
Address #2: Nelsons Road, Martinborough, 5711 New Zealand
Registered & physical address used from 07 Dec 2010 to 04 Aug 2021
Address #3: Nelsons Road, Martinborough 5711 New Zealand
Registered & physical address used from 25 Nov 2009 to 07 Dec 2010
Address #4: Nelson Rd, Martinborough
Registered & physical address used from 28 Oct 2008 to 25 Nov 2009
Address #5: 23 Daniel Street, Martinborough
Registered & physical address used from 22 Mar 2001 to 28 Oct 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 01 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Hart, Terrence David |
Prebbleton Prebbleton 7604 New Zealand |
22 Mar 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Collins, Patricia Susan |
Martinborough |
22 Mar 2001 - 16 Oct 2007 |
Terrence David Hart - Director
Appointment date: 04 Feb 2003
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 31 Oct 2018
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 14 Jul 2014
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 30 Oct 2017
Patricia Susan Collins - Director (Inactive)
Appointment date: 04 Feb 2003
Termination date: 19 Dec 2007
Address: Martinborough,
Address used since 04 Feb 2003
Tanya Suzanne Drummond - Director (Inactive)
Appointment date: 22 Mar 2001
Termination date: 22 Mar 2001
Address: Rolleston Park, Christchurch,
Address used since 22 Mar 2001
Margrain Vineyard Villas Limited
Margrain Vineyard
W B & S A Brown Limited
50 Princess Street
Whaiawa Vineyard Limited
4 New York Street
Clockwork Limited
55 Cambridge Road
Margrain Thom Limited
18 New York Street
Wellington Wine Country Limited
15 Cologne Street
4plusfive Limited
68b Plateau Road
Clearwater Civil Limited
39 Jellicoe Street
Dgp Contracting Limited
16 Christchurch Cresent
Dimac Contractors Limited
119a Port Road
Petone Haulage Limited
119a Port Road
Piling & Drilling Services Limited
218 Valley Road