Main Contracting Limited (NZBN 9429035961963) was incorporated on 05 Jun 2003. 2 addresses are currently in use by the company: First Floor, 98 Vickery Street, Hamilton, 3200 (type: registered, physical). Garnett Avenue, Hamilton had been their registered address, up to 06 May 2010. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100 per cent of shares), namely:
Main, John Robert (an individual) located at Cambridge, Cambridge postcode 3434. Businesscheck's information was last updated on 20 Mar 2025.
Current address | Type | Used since |
---|---|---|
First Floor, 98 Vickery Street, Hamilton, 3200 | Registered & physical & service | 06 May 2010 |
Name and Address | Role | Period |
---|---|---|
John Robert Main
Cambridge, Cambridge, 3434
Address used since 20 Mar 2025
Chedworth, Hamilton, 3210
Address used since 01 Apr 2015
Claudelands, Hamilton, 3214
Address used since 04 Apr 2018
Rd 7, Hamilton, 3287
Address used since 28 Mar 2019 |
Director | 05 Jun 2003 - current |
Tonia Lee Heeps
Chedworth, Hamilton, 3210
Address used since 01 Apr 2015 |
Director | 05 Jun 2003 - 07 Mar 2018 |
Previous address | Type | Period |
---|---|---|
Garnett Avenue, Hamilton | Registered & physical | 28 Apr 2009 - 06 May 2010 |
Garty Honiss, 189 Collingwood Street, Hamilton | Registered | 13 Jun 2007 - 28 Apr 2009 |
Garty, 189 Collingwood Street, Hamilton | Physical | 13 Jun 2007 - 28 Apr 2009 |
Garty Honiss, 189 Collingwood Street, Hamilton | Physical | 13 Jun 2007 - 13 Jun 2007 |
Deloitte, Fonterra House, 80 London Street, Hamilton | Registered & physical | 01 Apr 2004 - 13 Jun 2007 |
Deoitte Touche Tohmatsu, 5th Floor Anchor House, 80 London Street, Hamilton | Registered & physical | 05 Jun 2003 - 01 Apr 2004 |
Shareholder Name | Address | Period |
---|---|---|
Main, John Robert Individual |
Cambridge Cambridge 3434 |
05 Jun 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Heeps, Tonia Lee Individual |
Chedworth Hamilton 3210 |
05 Jun 2003 - 16 Mar 2018 |
![]() |
Volare Bread Limited First Floor |
![]() |
Kiwi Control Systems Limited First Floor |
![]() |
Transmission House Limited 47 Vickery Street |
![]() |
Timpack Industries Limited 54 Vickery Street |
![]() |
Licence To Build 2014 Limited 98 Vickery Street |
![]() |
The Reno Guys Limited 98 Vickery Street |