Hastings Ready Mix Limited, a registered company, was launched on 16 Jun 1928. 9429040244266 is the business number it was issued. The company has been managed by 4 directors: Patrick John Bridgeman - an active director whose contract began on 12 Jun 2018,
John Anthony Bridgeman - an inactive director whose contract began on 18 Jan 1984 and was terminated on 14 Jun 2018,
Peter John Dennehy - an inactive director whose contract began on 18 Jan 1984 and was terminated on 18 Oct 2007,
Thomas Patrick Donovan - an inactive director whose contract began on 18 Jan 1984 and was terminated on 18 Oct 2007.
Hastings Ready Mix Limited had been using Pricewaterhousecoopers, Chartered Accountants, 36 Munroe Street, Napier 4110 as their registered address up until 06 Oct 2009.
Other names used by this company, as we established at BizDb, included: from 24 May 1973 to 21 Aug 1992 they were named Concrete and Shingle Limited, from 16 Jun 1928 to 24 May 1973 they were named The General Haulage Company Limited and from 16 Jun 1928 to 24 May 1973 they were named The General Haulage Company Limited.
Previous addresses
Address: Pricewaterhousecoopers, Chartered Accountants, 36 Munroe Street, Napier 4110
Registered & physical address used from 29 Sep 2009 to 06 Oct 2009
Address: Pricewaterhousecoopers, Cnr Raffles & Munroe Streets, Napier
Physical & registered address used from 09 Nov 2007 to 29 Sep 2009
Address: Markhams Mri Hawkes Bay, 405n King Street, Hastings
Physical & registered address used from 01 Nov 2006 to 09 Nov 2007
Address: Markhams Mri Hawkes Bay Ltd, 405n King Street, Hastings
Registered & physical address used from 02 Nov 2004 to 01 Nov 2006
Address: Denton Donovan, Accountants, 115 North King Street, Hastings
Registered address used from 21 Sep 1999 to 02 Nov 2004
Address: -
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address: As Per The Registered Office
Physical address used from 01 Jul 1997 to 02 Nov 2004
Address: 115 North King St, Hastings
Registered address used from 17 Feb 1992 to 21 Sep 1999
Basic Financial info
Total number of Shares: 65000
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 65000 | |||
Individual | Bridgeman, Patrick John |
East Tamaki Auckland 2013 New Zealand |
14 Jun 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bridgeman, John Anthony |
Te Awanga Napier |
16 Jun 1928 - 14 Jun 2018 |
Individual | Bridgeman, Peter Charles |
Napier |
16 Jun 1928 - 02 Nov 2007 |
Individual | Bridgeman, John Anthony |
Te Awanga Napier |
16 Jun 1928 - 14 Jun 2018 |
Individual | Peter Charles Bridgeman |
Napier |
16 Jun 1928 - 02 Nov 2007 |
Individual | John Anthony Bridgeman |
Te Awanga Napier |
16 Jun 1928 - 14 Jun 2018 |
Patrick John Bridgeman - Director
Appointment date: 12 Jun 2018
Address: East Tamaki, Auckland, 2013 New Zealand
Address used since 12 Jun 2018
John Anthony Bridgeman - Director (Inactive)
Appointment date: 18 Jan 1984
Termination date: 14 Jun 2018
Address: Haumoana, Haumoana, 4102 New Zealand
Address used since 06 Apr 2016
Peter John Dennehy - Director (Inactive)
Appointment date: 18 Jan 1984
Termination date: 18 Oct 2007
Address: Havelock North,
Address used since 26 Oct 2004
Thomas Patrick Donovan - Director (Inactive)
Appointment date: 18 Jan 1984
Termination date: 18 Oct 2007
Address: Meeanee, Hawkes Bay,
Address used since 18 Jan 1984
Bridgeman Concrete Limited
1316 Omahu Road
Kilbridge Limited
1316 Omahu Road
Munroe Bc Auckland Limited
1316 Omahu Road
Munroe Bc Rotorua Limited
1316 Omahu Road
Bridgeman Concrete (h.b.) Limited
1316 Omahu Road
Ntdc Limited
1316 Omahu Road