General information

Mt Heslington Contracting Limited

Type: NZ Limited Company (Ltd)
9429034809617
New Zealand Business Number
1625621
Company Number
Registered
Company Status

Mt Heslington Contracting Limited (issued an NZ business identifier of 9429034809617) was registered on 22 Apr 2005. 4 addresses are currently in use by the company: Floor 2, 111 Customhouse Quay, Wellington Central, Wellington, 6011 (type: registered, service). 5B Avenger Crescent, Wigram, Christchurch had been their registered address, up until 19 Nov 2021. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 50 shares (50% of shares), namely:
Clark, Aaron James Murdoch (an individual) located at Rd 11, Masterton postcode 5871. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (exactly 50 shares); it includes
Gillespie, Sonya Marie (an individual) - located at Rd 11, Opaki. The Businesscheck information was updated on 18 Apr 2024.

Current address Type Used since
122 Queen Street, Masterton, Masterton, 5810 Registered & physical & service 19 Nov 2021
Floor 2, 111 Customhouse Quay, Wellington Central, Wellington, 6011 Registered & service 21 Sep 2023
Directors
Name and Address Role Period
Aaron James Murdoch Clark
Rd 11, Masterton, 5871
Address used since 12 Nov 2015
Director 22 Apr 2005 - current
Sonya Marie Gillespie
Rd 11, Masterton, 5871
Address used since 12 Nov 2015
Director 22 Apr 2005 - current
Addresses
Previous address Type Period
5b Avenger Crescent, Wigram, Christchurch, 8042 Registered & physical 01 Jul 2020 - 19 Nov 2021
39 Jellicoe Street, Martinborough, 5741 Registered & physical 30 May 2018 - 01 Jul 2020
Whitby House, Level 3, 7 Alma Street, Buxton Square, Nelson, 7010 Registered & physical 29 Oct 2013 - 30 May 2018
105 Trafalgar Street, Nelson, Nelson, 7010 Registered & physical 22 Dec 2010 - 29 Oct 2013
Level 2, 105 Trafalgar Street, Nelson Physical & registered 22 Apr 2005 - 22 Dec 2010
Financial Data
Financial info
100
Total number of Shares
March
Annual return filing month
March
Financial report filing month
09 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Clark, Aaron James Murdoch
Individual
Rd 11
Masterton
5871
22 Apr 2005 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Gillespie, Sonya Marie
Individual
Rd 11
Opaki
5871
22 Apr 2005 - current
Location
Companies nearby
The Smokehouse Limited
Whitby House, Level 3
Linchpin Holdings Limited
7 Alma Street
Glenduan Holdings Limited
7 Alma Street
Buxton Nominees 2013 Limited
Whitby House, Level 3, 7 Alma Street
Nelson Eye Specialists Limited
Whitby House, Level 3, 7 Alma Street
The Oblong Space Limited
Whitby House, Level 3, 7 Alma Street