34 Mile Contracting Limited was launched on 08 Mar 2011 and issued an NZBN of 9429031192507. This registered LTD company has been supervised by 1 director, named Peter Anthony Binsted - an active director whose contract began on 08 Mar 2011.
As stated in our information (updated on 22 Mar 2024), the company uses 3 addresses: 45 Queen Street, Blenheim, Blenheim, 7201 (registered address),
45 Queen Street, Blenheim, Blenheim, 7201 (physical address),
45 Queen Street, Blenheim, Blenheim, 7201 (service address),
45 Queen Street, Blenheim, Blenheim, 7201 (other address) among others.
Up until 06 Jul 2017, 34 Mile Contracting Limited had been using 52 Scott Street, Blenheim, Blenheim as their registered address.
BizDb identified other names used by the company: from 07 Mar 2011 to 29 Jan 2020 they were named Peter Binsted Limited.
A total of 1000 shares are issued to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Binsted, Peter Anthony (a director) located at Blenheim, Blenheim postcode 7201.
Previous addresses
Address #1: 52 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Registered & physical address used from 11 Nov 2016 to 06 Jul 2017
Address #2: L3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 05 Nov 2015 to 11 Nov 2016
Address #3: Level 3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Physical address used from 09 Oct 2014 to 05 Nov 2015
Address #4: Level 3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered address used from 02 May 2014 to 05 Nov 2015
Address #5: L3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered address used from 29 Nov 2013 to 02 May 2014
Address #6: L3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Physical address used from 29 Nov 2013 to 09 Oct 2014
Address #7: Level 1 The Antarctic Attraction, 38 Orchard Road, Christchurch, 8053 New Zealand
Registered & physical address used from 05 Feb 2013 to 29 Nov 2013
Address #8: L5, 47 Cathedral Square, Christchurch, 8140 New Zealand
Physical & registered address used from 08 Mar 2011 to 05 Feb 2013
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 19 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Binsted, Peter Anthony |
Blenheim Blenheim 7201 New Zealand |
08 Mar 2011 - |
Peter Anthony Binsted - Director
Appointment date: 08 Mar 2011
Address: Blenheim, Blenheim, 7201 New Zealand
Address used since 19 Oct 2023
Address: Mayfield, Blenheim, 7201 New Zealand
Address used since 01 Oct 2014
Address: Seddon, 7285 New Zealand
Address used since 02 Jul 2019
Ariki New Zealand Limited
45 Queen Street
Willowlea Vineyard Limited
45 Queen Street
Medway Hills Limited
45 Queen Street
Wither Hill Limited
45 Queen Street
Pescini Trustee Limited
45 Queen Street
Hilary Weaver Trustees Limited
45 Queen Street