Concrete & Construction Limited, a registered company, was started on 21 Nov 2008. 9429032472035 is the NZ business number it was issued. "Concreting services" (ANZSIC E322130) is how the company has been categorised. This company has been supervised by 4 directors: Linda Ann Gordon - an active director whose contract started on 21 Jul 2020,
Scott Hamish Gordon - an inactive director whose contract started on 21 Nov 2008 and was terminated on 26 Jul 2020,
Mark Lewis Kelly - an inactive director whose contract started on 21 Nov 2008 and was terminated on 12 Dec 2016,
Michael Robert Handley - an inactive director whose contract started on 21 Nov 2008 and was terminated on 29 Aug 2011.
Updated on 23 Apr 2024, the BizDb database contains detailed information about 1 address: 261 Heaney Road, Rd 2, Cromwell, 9384 (types include: registered, physical).
Concrete & Construction Limited had been using 261 Heaney Road, Rd 2, Cromwell as their registered address until 10 Aug 2020.
Past names used by the company, as we identified at BizDb, included: from 21 Nov 2008 to 13 Oct 2011 they were called South Canterbury Dairy Conversions Limited.
A total of 1200 shares are issued to 2 shareholders (2 groups). The first group is comprised of 601 shares (50.08 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 599 shares (49.92 per cent).
Principal place of activity
261 Heaney Road, Rd 2, Cromwell, 9384 New Zealand
Previous addresses
Address: 261 Heaney Road, Rd 2, Cromwell, 9384 New Zealand
Registered & physical address used from 15 May 2019 to 10 Aug 2020
Address: Level 1, 65 Centennial Avenue, Alexandra, 9320 New Zealand
Physical & registered address used from 13 Jul 2018 to 15 May 2019
Address: Level 1, 20 Don Street, Invercargill, 9810 New Zealand
Registered & physical address used from 02 Oct 2017 to 13 Jul 2018
Address: Cargill Chambers, 128 Spey Street, Invercargill, 9810 New Zealand
Registered & physical address used from 14 Aug 2012 to 02 Oct 2017
Address: Affleck & Dood Ltd, 65 Centennial Avenue, Alexandra, 9320 New Zealand
Physical address used from 06 Sep 2011 to 14 Aug 2012
Address: C/-malloch Mcclean Ltd, Level 1 Chester, Bldg, Corner Camp & Shotover Str, Queenstown 9300 New Zealand
Physical address used from 21 Nov 2008 to 06 Sep 2011
Address: C/-malloch Mcclean Ltd, Level 1 Chester, Bldg, Corner Camp & Shotover Str, Queenstown 9300 New Zealand
Registered address used from 21 Nov 2008 to 14 Aug 2012
Basic Financial info
Total number of Shares: 1200
Annual return filing month: May
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 601 | |||
Director | Gordon, Linda Ann |
Rd 2 Cromwell 9384 New Zealand |
25 Mar 2021 - |
Shares Allocation #2 Number of Shares: 599 | |||
Entity (NZ Limited Company) | Southland Concrete Construction Limited Shareholder NZBN: 9429034026144 |
Rd 2 Cromwell 9384 New Zealand |
21 Nov 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gordon, Scott Hamish |
Rd 2 Cromwell 9384 New Zealand |
21 Nov 2008 - 25 Mar 2021 |
Individual | Handley, Michael Robert |
Queenstown 9348 New Zealand |
21 Nov 2008 - 12 Oct 2011 |
Individual | Kelly, Mark Lewis |
Lake Hayes Estate Queenstown 9304 New Zealand |
21 Nov 2008 - 05 Jul 2018 |
Individual | Gordon, Scott Hamish |
Cromwell Cromwell 9310 New Zealand |
21 Nov 2008 - 25 Mar 2021 |
Linda Ann Gordon - Director
Appointment date: 21 Jul 2020
Address: Rd 2, Cromwell, 9384 New Zealand
Address used since 21 Jul 2020
Scott Hamish Gordon - Director (Inactive)
Appointment date: 21 Nov 2008
Termination date: 26 Jul 2020
Address: Cromwell, Cromwell, 9310 New Zealand
Address used since 31 May 2017
Address: Rd 2, Cromwell, 9384 New Zealand
Address used since 01 Aug 2018
Mark Lewis Kelly - Director (Inactive)
Appointment date: 21 Nov 2008
Termination date: 12 Dec 2016
Address: Lake Hayes Estate, Queenstown, 9304 New Zealand
Address used since 09 May 2014
Michael Robert Handley - Director (Inactive)
Appointment date: 21 Nov 2008
Termination date: 29 Aug 2011
Address: Queenstown 9348, New Zealand
Address used since 21 Nov 2008
Cmt Industries Limited
Level 1
Waihopai Health Services 2013 Limited
Level 1
Rotary Club Of Invercargill Projects Limited
Level 1
World Solar Limited
Level 1
Southern Aviation Limited
Level 2
Takitimu Building Limited
Level 1
Dave Robertson Concrete & Construction Limited
85 Gala Street
Keasty's Concrete Placing And Building Limited
102 Spey Street
Mcdonough Contracting Limited
101 Don Street
Southland Concrete Construction Limited
Level 1
Southland Sandblasting & Coatings Limited
74 Jed Street
Wreys Bush Concrete Products Limited
221 Great North Road