Hart Contracting Nz Limited (issued an NZBN of 9429036960743) was registered on 22 Mar 2001. 5 addresess are in use by the company: 6 Blake Street, Rangiora, Rangiora, 7400 (type: registered, physical). 20 Mersham Drive, Prebbleton, Prebbleton had been their registered address, until 01 Sep 2022. Hart Contracting Nz Limited used other names, namely: South Wairarapa Storage Limited from 22 Mar 2001 to 25 Aug 2021. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100% of shares), namely:
Hart, Terrence David (an individual) located at Prebbleton, Prebbleton postcode 7604. "Site preparation" (business classification E321270) is the category the Australian Bureau of Statistics issued to Hart Contracting Nz Limited. The Businesscheck information was last updated on 06 Apr 2024.
Current address | Type | Used since |
---|---|---|
20 Mersham Drive, Prebbleton, Prebbleton, 7604 | Postal & office & delivery | 27 Jul 2021 |
6 Blake Street, Rangiora, Rangiora, 7400 | Registered & physical & service | 01 Sep 2022 |
Name and Address | Role | Period |
---|---|---|
Terrence David Hart
Prebbleton, Prebbleton, 7604
Address used since 31 Oct 2018
Prebbleton, Prebbleton, 7604
Address used since 14 Jul 2014
Prebbleton, Prebbleton, 7604
Address used since 30 Oct 2017 |
Director | 04 Feb 2003 - current |
Patricia Susan Collins
Martinborough,
Address used since 04 Feb 2003 |
Director | 04 Feb 2003 - 19 Dec 2007 |
Tanya Suzanne Drummond
Rolleston Park, Christchurch,
Address used since 22 Mar 2001 |
Director | 22 Mar 2001 - 22 Mar 2001 |
20 Mersham Drive , Prebbleton , Prebbleton , 7604 |
Previous address | Type | Period |
---|---|---|
20 Mersham Drive, Prebbleton, Prebbleton, 7604 | Registered & physical | 04 Aug 2021 - 01 Sep 2022 |
Nelsons Road, Martinborough, 5711 | Registered & physical | 07 Dec 2010 - 04 Aug 2021 |
Nelsons Road, Martinborough 5711 | Registered & physical | 25 Nov 2009 - 07 Dec 2010 |
Nelson Rd, Martinborough | Registered & physical | 28 Oct 2008 - 25 Nov 2009 |
23 Daniel Street, Martinborough | Registered & physical | 22 Mar 2001 - 28 Oct 2008 |
Shareholder Name | Address | Period |
---|---|---|
Hart, Terrence David Individual |
Prebbleton Prebbleton 7604 |
22 Mar 2001 - current |
Shareholder Name | Address | Period |
---|---|---|
Collins, Patricia Susan Individual |
Martinborough |
22 Mar 2001 - 16 Oct 2007 |
Margrain Vineyard Villas Limited Margrain Vineyard |
|
W B & S A Brown Limited 50 Princess Street |
|
Whaiawa Vineyard Limited 4 New York Street |
|
Clockwork Limited 55 Cambridge Road |
|
Margrain Thom Limited 18 New York Street |
|
Wellington Wine Country Limited 15 Cologne Street |
4plusfive Limited 68b Plateau Road |
Petone Haulage Limited 119a Port Road |
Dimac Contractors Limited 119a Port Road |
Piling & Drilling Services Limited 218 Valley Road |
City Earthworks Limited 28 Leinster Avenue |
West Coast Plumbing Limited 57 Olive Terrace |