Sluys Contracting Limited was incorporated on 12 Aug 1994 and issued an NZBN of 9429038710629. The registered LTD company has been supervised by 4 directors: Marion Margaret Sluys - an active director whose contract began on 01 Jun 2001,
Johannes Nicolaas Sluys - an active director whose contract began on 01 Jun 2001,
Geertruida Everdina Sluys - an inactive director whose contract began on 12 Aug 1994 and was terminated on 01 Jun 2001,
Johannes Sluys - an inactive director whose contract began on 12 Aug 1994 and was terminated on 01 Jun 2001.
As stated in our information (last updated on 28 Apr 2024), this company uses 1 address: 393 Marychurch Road, Rd 4, Hamilton, 3284 (type: physical, registered).
Up to 18 Sep 2013, Sluys Contracting Limited had been using Pricewaterhousecoopers, 3Rd Level, Pricewaterhousecoopers Centre, Cnr Bryce & Anglesea Streets, Hamilton as their physical address.
A total of 100 shares are allotted to 3 groups (4 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Sluys, Marion Margaret (an individual) located at Rd 4, Hamilton postcode 3284.
The second group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Sluys, Johannes Nicolaas - located at Rd 4, Hamilton.
The next share allotment (98 shares, 98%) belongs to 2 entities, namely:
Sluys, Johannes Nicolaas, located at Rd 4, Hamilton (an individual),
Sluys, Marion Margaret, located at Rd 4, Hamilton (an individual).
Previous addresses
Address: Pricewaterhousecoopers, 3rd Level, Pricewaterhousecoopers Centre, Cnr Bryce & Anglesea Streets, Hamilton New Zealand
Physical & registered address used from 16 Jan 2007 to 18 Sep 2013
Address: Beattie Rickman, 5th Level Beattie Rickman Centre, Cnr Bryce & Anglesea Streets, Hamilton
Physical & registered address used from 29 Jun 2004 to 16 Jan 2007
Address: 82 Fitzroy Avenue, Hamilton
Physical address used from 26 Feb 1999 to 26 Feb 1999
Address: As Per Registered Office
Physical address used from 26 Feb 1999 to 29 Jun 2004
Address: Koppens Pascoe, Ist Floor - Credit Union House, 111 Collingwood Street, Hamilton
Registered address used from 26 Feb 1999 to 29 Jun 2004
Address: Marychurch Road, Matangi, Hamilton
Registered address used from 03 Aug 1995 to 26 Feb 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 20 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Sluys, Marion Margaret |
Rd 4 Hamilton 3284 New Zealand |
12 Aug 1994 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Sluys, Johannes Nicolaas |
Rd 4 Hamilton 3284 New Zealand |
12 Aug 1994 - |
Shares Allocation #3 Number of Shares: 98 | |||
Individual | Sluys, Johannes Nicolaas |
Rd 4 Hamilton 3284 New Zealand |
12 Aug 1994 - |
Individual | Sluys, Marion Margaret |
Rd 4 Hamilton 3284 New Zealand |
12 Aug 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Beattie Rickman Trustee Company Limited Shareholder NZBN: 9429037597993 Company Number: 957634 |
12 Aug 1994 - 29 Sep 2016 | |
Entity | Beattie Rickman Trustee Company Limited Shareholder NZBN: 9429037597993 Company Number: 957634 |
12 Aug 1994 - 29 Sep 2016 |
Marion Margaret Sluys - Director
Appointment date: 01 Jun 2001
Address: Rd 4, Hamilton, 3284 New Zealand
Address used since 12 Jul 2011
Johannes Nicolaas Sluys - Director
Appointment date: 01 Jun 2001
Address: Rd 4, Hamilton, 3284 New Zealand
Address used since 12 Jul 2011
Geertruida Everdina Sluys - Director (Inactive)
Appointment date: 12 Aug 1994
Termination date: 01 Jun 2001
Address: Matangi, Hamilton,
Address used since 12 Aug 1994
Johannes Sluys - Director (Inactive)
Appointment date: 12 Aug 1994
Termination date: 01 Jun 2001
Address: Matangi, Hamilton,
Address used since 12 Aug 1994
Waikato Engineering Limited
432a Marychurch Road
A J & K M Limited
477 Marychurch Road