All In One Excavation Limited (issued a New Zealand Business Number of 9429030177956) was registered on 20 Jun 2013. 4 addresses are currently in use by the company: 50 Lysaght Road, Rd 21, Geraldine, 7991 (type: office, registered). 84 Tait Road, Rd 21, Geraldine had been their registered address, up until 20 Jan 2022. 100 shares are allotted to 4 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 25 shares (25% of shares), namely:
Thompson, Jared Christopher (an individual) located at Rd 12, Pleasant Point postcode 7982. As far as the second group is concerned, a total of 1 shareholder holds 25% of all shares (exactly 25 shares); it includes
Thompson, Stacey Louise Jo (an individual) - located at Rd 12, Pleasant Point. The 3rd group of shareholders, share allocation (25 shares, 25%) belongs to 1 entity, namely:
Thompson, Gail Anne, located at Rd 21, Geraldine (a director). "Septic tank installation" (ANZSIC E323160) is the classification the Australian Bureau of Statistics issued to All In One Excavation Limited. The Businesscheck data was updated on 09 Mar 2024.
Current address | Type | Used since |
---|---|---|
Po Box 21, Geraldine, Geraldine, 7956 | Postal | 31 May 2019 |
50 Lysaght Road, Rd 21, Geraldine, 7991 | Physical & registered & service | 20 Jan 2022 |
50 Lysaght Road, Rd 21, Geraldine, 7991 | Office | 04 May 2022 |
Name and Address | Role | Period |
---|---|---|
Gail Anne Thompson
Rd 21, Geraldine, 7991
Address used since 31 Dec 2021
Rd 21, Geraldine, 7991
Address used since 02 Jul 2015 |
Director | 20 Jun 2013 - current |
Denys Christopher Thompson
Rd 21, Geraldine, 7991
Address used since 31 Dec 2021
Rd 21, Geraldine, 7991
Address used since 02 Jul 2015 |
Director | 20 Jun 2013 - current |
Stacey Louise Jo Thompson
Rd 12, Pleasant Point, 7982
Address used since 01 Apr 2023 |
Director | 01 Apr 2023 - current |
Jared Christopher Thompson
Rd 12, Pleasant Point, 7982
Address used since 01 Apr 2023 |
Director | 01 Apr 2023 - current |
50 Lysaght Road , Rd 21 , Geraldine , 7991 |
Previous address | Type | Period |
---|---|---|
84 Tait Road, Rd 21, Geraldine, 7991 | Registered & physical | 23 Jun 2015 - 20 Jan 2022 |
556 Fraser Road, Rd 5, Timaru, 7975 | Physical & registered | 20 Jun 2013 - 23 Jun 2015 |
Shareholder Name | Address | Period |
---|---|---|
Thompson, Jared Christopher Individual |
Rd 12 Pleasant Point 7982 |
12 Apr 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Thompson, Stacey Louise Jo Individual |
Rd 12 Pleasant Point 7982 |
12 Apr 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Thompson, Gail Anne Director |
Rd 21 Geraldine 7991 |
20 Jun 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Thompson, Denys Christopher Director |
Rd 21 Geraldine 7991 |
20 Jun 2013 - current |
Pebworth Limited 680 Woodbury Road |
|
Fde Technologies Limited 4 Mckeown Road |
|
Woodbury Contracting Limited 160 Mckeown Road |
|
Knocklyn Holdings Limited 308 Mckeown Road |
|
Woodbury Domain Society Incorporated C/-hamish Mckeown |
Clyne & Bennie (1988) Limited 68 Mandeville Street |
George Phillips Plumbing & Gasfitting Limited 39 Richmond Street |
Jamark Plumbing Limited 19 Victoria Street |
Comag Limited 20 Arawa Street |
Bay Drainage Company Limited 192b Devon Street West |
Reflection Treatment Systems Limited Level 2, 24 Augustus Terrace |