Pankhurst Contracting Limited (issued an NZBN of 9429035364498) was incorporated on 08 Jun 2004. 2 addresses are in use by the company: L3, 134 Oxford Terrace, Christchurch, 8011 (type: physical, registered). L3, 134 Oxford Street, Christchurch had been their physical address, until 07 Aug 2018. 1000 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 500 shares (50% of shares), namely:
Pankhurst, Benjamin David (an individual) located at Rd 3, Amberley postcode 7483. As far as the second group is concerned, a total of 1 shareholder holds 25% of all shares (exactly 250 shares); it includes
Pankhurst, Diane Mary (an individual) - located at Rd 3, Amberley. Moving on to the 3rd group of shareholders, share allocation (250 shares, 25%) belongs to 1 entity, namely:
Pankhurst, David Alexander, located at Rd 3, Amberley (a director). The Businesscheck data was updated on 29 Feb 2024.
Current address | Type | Used since |
---|---|---|
L3, 134 Oxford Terrace, Christchurch, 8011 | Physical & registered & service | 07 Aug 2018 |
Name and Address | Role | Period |
---|---|---|
David Alexander Pankhurst
Rd 3, Amberley, 7483
Address used since 29 Jan 2007 |
Director | 08 Jun 2004 - current |
Benjamin David Pankhurst
Rd 3, Amberley, 7483
Address used since 11 Feb 2021 |
Director | 11 Feb 2021 - current |
Diane Mary Pankhurst
Rd 3, Amberley, 7483
Address used since 29 Jan 2007 |
Director | 08 Jun 2004 - 11 Feb 2021 |
Previous address | Type | Period |
---|---|---|
L3, 134 Oxford Street, Christchurch, 8011 | Physical & registered | 06 Aug 2018 - 07 Aug 2018 |
L3, 2 Hazeldean Road, Addington, Christchurch, 8024 | Physical & registered | 11 Oct 2016 - 06 Aug 2018 |
Level 3, 2 Hazeldean Road, Addington, Christchurch, 8024 | Registered & physical | 29 Nov 2013 - 11 Oct 2016 |
Level 1 The Antarctic Attraction, 38 Orchard Road, Christchurch, 8053 | Registered & physical | 02 Aug 2012 - 29 Nov 2013 |
Level 5 Grant Thornton House, 47 Cathedral Square, Christchurch, 8140 | Registered | 20 Aug 2010 - 02 Aug 2012 |
Level 5 Grant Thornton House, 47 Cathedral Square, Christchurch, 8140 | Registered | 09 Aug 2010 - 20 Aug 2010 |
Level 5 Grant Thornton House, 47 Cathedral Square, Christchurch, 8140 | Physical | 09 Aug 2010 - 02 Aug 2012 |
Level 9 Anthony Harper Building, 47 Cathedral Square, Christchurch | Registered & physical | 08 Jun 2004 - 09 Aug 2010 |
Shareholder Name | Address | Period |
---|---|---|
Pankhurst, Benjamin David Individual |
Rd 3 Amberley 7483 |
03 Aug 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Pankhurst, Diane Mary Individual |
Rd 3 Amberley 7483 |
06 Oct 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Pankhurst, David Alexander Director |
Rd 3 Amberley 7483 |
06 Oct 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Pankhurst, David Alexander Individual |
Greta Valley North Canterbury |
08 Jun 2004 - 06 Oct 2014 |
Pankhurst, Diane Mary Individual |
Greta Valley North Canterbury |
08 Jun 2004 - 06 Oct 2014 |
French Bakery Limited L3, 134 Oxford Terrace |
|
Bunny Finance Limited L3, 134 Oxford Terrace |
|
Close Quarters Holdings Limited L3, 134 Oxford Terrace |
|
Taoco NZ Limited L3, 134 Oxford Terrace |
|
Safe Site Essentials Limited L3, 134 Oxford Terrace |
|
James Milne Holdings Limited L3, 134 Oxford Terrace |