Contour Roofing Nelson Limited (NZBN 9429038730085) was started on 29 Jul 1993. 3 addresses are currently in use by the company: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (type: physical, service). 287-293 Durham Street North, Christchurch had been their registered address, until 26 Jul 2021. 40000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 40000 shares (100% of shares), namely:
Stratco (N.z.) Limited (an entity) located at Christchurch Central, Christchurch postcode 8013. Our database was last updated on 29 Mar 2024.
Current address | Type | Used since |
---|---|---|
Thompson Daly & Co, Chartered Accountants, Po Box 102, Nelson | Other (Address For Share Register) | 19 Sep 2002 |
Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 | Physical & service & registered | 26 Jul 2021 |
Name and Address | Role | Period |
---|---|---|
David Allingham
Lincoln, 7608
Address used since 30 Apr 2021 |
Director | 30 Apr 2021 - current |
Benjamin Luke Thomas Miels
Kingswood, South Australia, 5062
Address used since 30 Apr 2021
Gepps Cross, South Australia, 5094
Address used since 01 Jan 1970 |
Director | 30 Apr 2021 - current |
Alfred Arthur Stratton
Adelaide, South Australia, 5000
Address used since 01 Jan 1970
Malvern, Adelaide, South Australia, 5061
Address used since 26 Jul 2022 |
Director | 26 Jul 2022 - current |
Jarrod Ernest Stratton
Adelaide, South Australia, 5000
Address used since 01 Jan 1970
Henley Beach, South Australia, 5022
Address used since 26 Jul 2022 |
Director | 26 Jul 2022 - current |
David William Freeman
Nelson, 7011
Address used since 20 Jul 2015 |
Director | 23 Dec 1996 - 30 Apr 2021 |
Jeanine Lynda Freeman
Moana, Nelson, 7011
Address used since 23 Jun 2010 |
Director | 15 Sep 2009 - 30 Apr 2021 |
John David Mccall
Hope,
Address used since 29 Jul 1993 |
Director | 29 Jul 1993 - 02 Nov 2000 |
Leonard Hugh Grey
Brightwater,
Address used since 29 Jul 1993 |
Director | 29 Jul 1993 - 23 Dec 1996 |
Previous address | Type | Period |
---|---|---|
287-293 Durham Street North, Christchurch, 8013 | Registered & physical | 10 May 2021 - 26 Jul 2021 |
266 Hardy Street, Nelson, 7010 | Physical & registered | 30 Jun 2010 - 10 May 2021 |
266 Hardy Street, Nelson | Physical & registered | 10 Sep 2001 - 30 Jun 2010 |
West Yates, 72 Trafalgar Street, Nelson | Registered | 10 Sep 2001 - 10 Sep 2001 |
9 Merton Place, Nelson | Physical | 10 Sep 2001 - 10 Sep 2001 |
West Yates, Chartered Accountants, 72 Trafalgar St, Nelson | Physical | 27 May 1999 - 10 Sep 2001 |
7 Spencer Place, Brightwater | Physical | 18 May 1999 - 27 May 1999 |
72 Trafalgar Street, Nelson | Registered | 06 Apr 1998 - 10 Sep 2001 |
7 Spencer Place, Brightwater | Registered | 01 Jul 1997 - 06 Apr 1998 |
Shareholder Name | Address | Period |
---|---|---|
Stratco (n.z.) Limited Shareholder NZBN: 9429040814629 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8013 |
30 Apr 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Freeman, Jeanine Lynda Individual |
Nelson 7011 |
29 Jul 1993 - 30 Apr 2021 |
Freeman, David William Individual |
Nelson 7011 |
29 Jul 1993 - 30 Apr 2021 |
Airport Estate (no 6) Limited 266 Hardy Street |
|
Greenstone Property Investments Limited 266 Hardy Street |
|
Beachside Apartments Limited 266 Hardy Street |
|
Mahau Investments Limited 266 Hardy Street |
|
W.r. Watson Holdings Limited 266 Hardy Street |
|
Coman Holdings Limited 266 Hardy Street |