Cth Contracting Limited, a removed company, was registered on 15 Dec 2000. 9429037047627 is the NZ business identifier it was issued. "Horticultural services nec" (business classification A052963) is how the company has been classified. The company has been run by 3 directors: Conrad Mark Hardy - an active director whose contract began on 15 Dec 2000,
Tina Rose Hardy - an active director whose contract began on 29 Jul 2015,
Kayleen Michelle Hardy - an inactive director whose contract began on 15 Dec 2000 and was terminated on 13 Nov 2013.
Last updated on 10 Nov 2023, the BizDb data contains detailed information about 1 address: 35 Coppelia Avenue, Omokoroa, Tauranga, 3114 (types include: postal, office).
Cth Contracting Limited had been using 263 Beach Road, Rd 2, Katikati as their registered address up to 24 Nov 2016.
Old names for the company, as we found at BizDb, included: from 15 Dec 2000 to 28 Jul 2015 they were named Ckh Contracting Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 661 shares (66.1 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 339 shares (33.9 per cent).
Other active addresses
Address #4: 25 Whakamarama Road, Rd 7, Whakamarama, 3179 New Zealand
Office address used from 10 Apr 2019
Address #5: 35 Coppelia Avenue, Omokoroa, Tauranga, 3114 New Zealand
Postal & office & delivery address used from 06 Apr 2023
Principal place of activity
25 Whakamarama Road, Rd 7, Whakamarama, 3179 New Zealand
Previous addresses
Address #1: 263 Beach Road, Rd 2, Katikati, 3178 New Zealand
Registered & physical address used from 09 May 2011 to 24 Nov 2016
Address #2: 263 Beach Road, Rd2, Katikati New Zealand
Registered & physical address used from 20 Nov 2007 to 09 May 2011
Address #3: 12 Jocelyn Street, Katikati
Physical address used from 04 May 2006 to 20 Nov 2007
Address #4: 27 Pukakura Road, Katikati
Registered address used from 03 Jun 2003 to 20 Nov 2007
Address #5: Bruce W Warden Limited, 6c Main Road, Katikati
Physical address used from 03 Jun 2003 to 04 May 2006
Address #6: Ingham Mora Malcolm & Rassell Ltd, 2nd Floor, 60 Durham Street, Tauranga
Physical & registered address used from 15 Dec 2000 to 03 Jun 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 06 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 661 | |||
Individual | Hardy, Conrad Mark |
Rd 7 Tauranga 3179 New Zealand |
15 Dec 2000 - |
Shares Allocation #2 Number of Shares: 339 | |||
Individual | Hardy, Tina Rose |
Rd 7 Tauranga 3179 New Zealand |
13 Feb 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hardy, Kayleen Michelle |
R D 2 Katikati 3178 New Zealand |
15 Dec 2000 - 05 Dec 2013 |
Conrad Mark Hardy - Director
Appointment date: 15 Dec 2000
Address: Rd 7, Tauranga, 3179 New Zealand
Address used since 16 Nov 2016
Tina Rose Hardy - Director
Appointment date: 29 Jul 2015
Address: Rd 7, Tauranga, 3179 New Zealand
Address used since 16 Nov 2016
Kayleen Michelle Hardy - Director (Inactive)
Appointment date: 15 Dec 2000
Termination date: 13 Nov 2013
Address: R D 2, Katikati, 3178 New Zealand
Address used since 30 Apr 2011
Anson & Hickey Limited
349b Whakamarama Road
Fast Titch Communications Limited
300c Whakamarama Road
Iem Group Limited
26 Plummers Point Road
Rangitira Services Limited
145b Whakamarama Road
October Blue Limited
145c Whakamarama Road
Rooster Limes Limited
147 Whakamarama Road
Atma Enterprises Limited
7 Clarke Road
Green Yellow Limited
7 Clarke Road
Kiwi Fresh Horticulture Limited
7 Clarke Road
Newpark Limited
55a Armstrong Road
Nulife Humates Limited
249 Omokoroa Road
Sahota Contracting Limited
7 Clarke Road