John Shepherd Contracting Limited was incorporated on 09 Mar 1998 and issued an NZ business identifier of 9429037901820. The registered LTD company has been managed by 3 directors: John William Shepherd - an active director whose contract began on 01 May 1998,
Andrea Frances Shepherd - an active director whose contract began on 23 Jun 2015,
Julie Millar - an inactive director whose contract began on 09 Mar 1998 and was terminated on 01 May 1998.
According to our data (last updated on 25 Mar 2024), the company filed 1 address: 111C Riccarton Road, Riccarton, Christchurch, 8041 (type: postal, postal).
Until 29 Jan 2014, John Shepherd Contracting Limited had been using 22 Foster Street, Tower Junction, Christchurch as their physical address.
BizDb identified other names for the company: from 09 Mar 1998 to 18 May 1998 they were named Spicers Shelf Company Number 5 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:
Shepherd, John William (an individual) located at Rd 1, Amberley postcode 7481. John Shepherd Contracting Limited has been classified as "Earthmoving services" (business classification E321230).
Previous addresses
Address #1: 22 Foster Street, Tower Junction, Christchurch, 8149 New Zealand
Physical & registered address used from 18 Dec 2012 to 29 Jan 2014
Address #2: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 24 Jun 2011 to 18 Dec 2012
Address #3: Level 6, Spicer House, 148 Victoria Street, Christchurch New Zealand
Registered address used from 13 Apr 2000 to 24 Jun 2011
Address #4: Level 6, Spicer House, 148 Victoria Street, Christchurch
Registered address used from 12 Apr 2000 to 13 Apr 2000
Address #5: Level 6, Spicer House, 148 Victoria Street, Christchurch New Zealand
Physical address used from 10 Mar 1998 to 24 Jun 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Shepherd, John William |
Rd 1 Amberley 7481 New Zealand |
09 Mar 1998 - |
John William Shepherd - Director
Appointment date: 01 May 1998
Address: Rd 1, Amberley, 7481 New Zealand
Address used since 01 Dec 2011
Andrea Frances Shepherd - Director
Appointment date: 23 Jun 2015
Address: Rd 1, Amberley, 7481 New Zealand
Address used since 23 Jun 2015
Julie Millar - Director (Inactive)
Appointment date: 09 Mar 1998
Termination date: 01 May 1998
Address: Avonhead, Christchurch,
Address used since 09 Mar 1998
Cabco Limited
111c Riccarton Road
Mcbreen Property Holdings Limited
111c Riccarton Road
Mcdonald Construction Company Limited
111c Riccarton Road
Rolling Thunder Motor Company Limited
111c Riccarton Road
Hollands Motors Limited
111c Riccarton Road
Gespot Limited
111c Riccarton Road
Coalgate Earthworks Limited
109 Blenheim Road
Flex Contracting Limited
85 Picton Avenue
Liggs Contracting Limited
56-60 Holmwood Road
Plm Holdings 2016 Limited
335 Lincoln Road
Port Hills Earthmoving Limited
Staples Rodway
Pro Tranz Earthmoving Limited
1st Floor