Fulton Hogan Limited, a registered company, was started on 24 Apr 1952. 9429040318080 is the New Zealand Business Number it was issued. "Civil engineering - road or bridge construction" (ANZSIC E310140) is how the company was categorised. This company has been supervised by 47 directors: William Hanlin Johnstone - an active director whose contract began on 22 May 1992,
Robert Jeffreys Fulton - an active director whose contract began on 27 Jun 2007,
Jules Richard Hurst Fulton - an active director whose contract began on 15 Jan 2009,
Peter John Brecht - an active director whose contract began on 03 Dec 2013,
Richard Wilkin Olliver - an active director whose contract began on 01 Feb 2017.
Updated on 09 Apr 2024, BizDb's database contains detailed information about 1 address: 15 Sir William Pickering Drive, Burnside, Christchurch, 8053 (type: registered, physical).
Fulton Hogan Limited had been using 11 Main Rd, Fairfield as their registered address until 16 Mar 2017.
Past names for the company, as we identified at BizDb, included: from 24 Apr 1952 to 10 Mar 1995 they were called Fulton Hogan Holdings Limited.
A total of 140233686 shares are issued to 12 shareholders (5 groups). The first group consists of 3219383 shares (2.3 per cent) held by 3 entities. Next there is the second group which consists of 2 shareholders in control of 6087347 shares (4.34 per cent). Finally the 3rd share allotment (4449886 shares 3.17 per cent) made up of 3 entities.
Previous addresses
Address: 11 Main Rd, Fairfield New Zealand
Registered address used from 29 Nov 1996 to 16 Mar 2017
Address: Main Rd, Fairfield
Registered address used from 29 Nov 1996 to 29 Nov 1996
Address: 11 Main Road, Fairfield, Dunedin, 9018 New Zealand
Physical address used from 17 Feb 1992 to 16 Mar 2017
Address: -
Physical address used from 17 Feb 1992 to 17 Feb 1992
Basic Financial info
Total number of Shares: 140233686
Annual return filing month: September
Financial report filing month: June
Annual return last filed: 07 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3219383 | |||
Individual | Fulton, Donald James Paul |
Mount Eden Auckland 1024 New Zealand |
31 Mar 2023 - |
Individual | Fulton, Richard James |
Richmond Richmond 7020 New Zealand |
12 Jul 2019 - |
Entity (NZ Limited Company) | Trustees Executors Limited Shareholder NZBN: 9429040324098 |
42-52 Willis Street Wellington 6011 New Zealand |
28 May 2012 - |
Shares Allocation #2 Number of Shares: 6087347 | |||
Entity (NZ Limited Company) | Iris Trustees Limited Shareholder NZBN: 9429050254552 |
Nelson Nelson 7010 New Zealand |
23 Sep 2022 - |
Individual | Johnstone, Hilary Margaret |
Rd 1 Hira 7071 New Zealand |
24 Apr 1952 - |
Shares Allocation #3 Number of Shares: 4449886 | |||
Individual | Johnstone, Harriet Farrar |
Merivale Christchurch 8014 New Zealand |
30 Sep 2021 - |
Individual | Johnstone, Kristine Shona |
Queenstown 9300 New Zealand |
13 Aug 2008 - |
Individual | Johnstone, Prudence Kate |
Moncks Bay Christchurch 8081 New Zealand |
12 Jul 2019 - |
Shares Allocation #4 Number of Shares: 10617715 | |||
Entity (NZ Limited Company) | Wf Trustees Limited Shareholder NZBN: 9429036934621 |
Christchurch New Zealand |
28 May 2012 - |
Individual | Johnstone, William Hanlin |
Scarborough Christchurch 8081 New Zealand |
24 Apr 1952 - |
Individual | Johnstone, Catherine Mary |
Scarborough Christchurch 8081 New Zealand |
28 May 2012 - |
Shares Allocation #5 Number of Shares: 6091339 | |||
Entity (NZ Limited Company) | Glencairn Trustees Limited Shareholder NZBN: 9429036515820 |
Wanaka 9305 New Zealand |
28 May 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Glencairn Trustees Limited Shareholder NZBN: 9429036515820 Company Number: 1207130 |
28 May 2012 - 28 May 2012 | |
Individual | Fulton, John Law |
Abbotsford Dunedin 9018 New Zealand |
28 May 2012 - 28 Sep 2018 |
Individual | Johnstone 1993 Trust, Shona |
Glencairn R D 2 Outram |
24 Apr 1952 - 13 Aug 2008 |
Director | Fulton, Jules Richard Hurst |
St Albans Christchurch 8052 New Zealand |
23 Sep 2022 - 31 Mar 2023 |
Director | Fulton, Jules Richard Hurst |
St Albans Christchurch 8052 New Zealand |
23 Sep 2022 - 31 Mar 2023 |
Entity | Trustees Executors Limited Shareholder NZBN: 9429040324098 Company Number: 142877 |
28 May 2012 - 28 May 2012 | |
Individual | Johnstone, Robert Lloyd |
Rd 2 Outram 9074 New Zealand |
12 Jul 2019 - 23 Sep 2022 |
Individual | Johnstone, Catherine Mary |
Fendalton Christchurch 8052 New Zealand |
28 May 2012 - 28 May 2012 |
Individual | Trustees Executors-fulton, Trustees Executors-richard James |
Water Street Dunedin New Zealand |
14 Jan 2009 - 28 May 2012 |
Individual | Le Gros, Paul Donald |
Nelson Nelson 7010 New Zealand |
12 Jul 2019 - 23 Sep 2022 |
Other | P C Hodgson No 2 Trust & Trustees Executors | 27 Aug 2004 - 28 May 2012 | |
Individual | Hogan, Estate Margaret Catherine |
P O Box 5031 Dunedin |
24 Apr 1952 - 12 Oct 2006 |
Individual | Todd, Graeme Morris |
Queenstown 9300 New Zealand |
12 Jul 2019 - 30 Sep 2021 |
Individual | Fulton, John Law |
Abbotsford Dunedin 9018 New Zealand |
28 May 2012 - 28 Sep 2018 |
Individual | Thomas, Estate Harold Edward |
Dunedin |
24 Apr 1952 - 27 Aug 2004 |
Entity | Trustees Executors Limited Shareholder NZBN: 9429040324098 Company Number: 142877 |
28 May 2012 - 28 May 2012 | |
Individual | Fulton, Richard Edward |
Mosgiel 9024 New Zealand |
28 May 2012 - 12 Jul 2019 |
Individual | Grandchildren, Shona Johnstone |
Wanaka New Zealand |
28 Aug 2007 - 28 May 2012 |
Individual | R J Fulton No 2 Trust, Trustees Executors & |
Dunedin New Zealand |
24 Apr 1952 - 28 May 2012 |
Entity | Aotea Energy Investments Limited Shareholder NZBN: 9429040917627 Company Number: 15870 |
24 Apr 1952 - 21 Aug 2009 | |
Entity | Glencairn Trustees Limited Shareholder NZBN: 9429036515820 Company Number: 1207130 |
28 May 2012 - 28 May 2012 | |
Individual | Glencairn, Trustees |
Glencairn Rd2 Outram New Zealand |
13 Aug 2008 - 28 May 2012 |
Other | Shell Overseas Investments B.v. | 17 Dec 2009 - 24 Apr 2015 | |
Individual | J L Fulton No 2 Trust, Trustees Executors & |
Dunedin |
24 Apr 1952 - 28 May 2012 |
Individual | Johnstone & A J Anderson, W H & K S |
P O Box 143 Dunedin |
24 Apr 1952 - 13 Aug 2008 |
Individual | Gebbie Family Trust, Owen |
P O Box 760 Dunedin |
24 Apr 1952 - 27 Aug 2004 |
Individual | Fulton, Richard Edward |
Mosgiel 9024 New Zealand |
28 May 2012 - 28 May 2012 |
Other | Null - Owen Gebbie Family Trust | 27 Aug 2004 - 13 Aug 2008 | |
Other | Null - P C Hodgson No 2 Trust & Trustees Executors | 27 Aug 2004 - 28 May 2012 | |
Other | Null - Shell Overseas Investments B.v. | 17 Dec 2009 - 24 Apr 2015 | |
Entity | Wf Trustees Limited Shareholder NZBN: 9429036934621 Company Number: 1132448 |
28 May 2012 - 28 May 2012 | |
Entity | Aotea Energy Investments Limited Shareholder NZBN: 9429040917627 Company Number: 15870 |
24 Apr 1952 - 21 Aug 2009 | |
Other | Owen Gebbie Family Trust | 27 Aug 2004 - 13 Aug 2008 | |
Entity | Wf Trustees Limited Shareholder NZBN: 9429036934621 Company Number: 1132448 |
28 May 2012 - 28 May 2012 | |
Individual | Fulton, Richard Edward |
Mosgiel 9024 New Zealand |
28 May 2012 - 12 Jul 2019 |
William Hanlin Johnstone - Director
Appointment date: 22 May 1992
Address: Scarborough, Christchurch, 8081 New Zealand
Address used since 28 Apr 2014
Robert Jeffreys Fulton - Director
Appointment date: 27 Jun 2007
Address: Prebbleton, Christchurch, 7604 New Zealand
Address used since 21 Sep 2015
Jules Richard Hurst Fulton - Director
Appointment date: 15 Jan 2009
Address: Brighton, Victoria, 3186 Australia
Address used since 02 Jun 2023
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 17 Feb 2011
Peter John Brecht - Director
Appointment date: 03 Dec 2013
ASIC Name: Fulton Hogan Australia Pty Ltd
Address: West Pennant Hill, Nsw, 2125 Australia
Address used since 03 Dec 2013
Address: Richmond, Victoria, 3121 Australia
Address: Dee Why, Nsw, 2099 Australia
Address used since 25 Oct 2017
Address: Richmond, Victoria, 3121 Australia
Richard Wilkin Olliver - Director
Appointment date: 01 Feb 2017
Address: Yelverton, Blenheim, 7201 New Zealand
Address used since 06 Apr 2018
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 01 Feb 2017
Hamish Hogan Johnstone - Director
Appointment date: 01 Feb 2017
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 14 Dec 2022
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 12 Mar 2021
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 01 Feb 2017
Dean Ross Hamilton - Director
Appointment date: 01 Feb 2018
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 01 Feb 2018
Cornelus Wilhelmus Bruyn - Director
Appointment date: 01 Jul 2018
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 01 Jul 2018
Angela Jennifer Bull - Director
Appointment date: 01 Nov 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Nov 2023
Michelle Anne Henderson - Director (Inactive)
Appointment date: 01 Jun 2021
Termination date: 26 Oct 2023
Address: Rd 1, Invercargill, 9871 New Zealand
Address used since 01 Jun 2021
Steven Ronald Boulton - Director (Inactive)
Appointment date: 15 Jul 2019
Termination date: 16 Mar 2023
ASIC Name: Fulton Hogan Australia Pty Ltd
Address: Richmond, Melbourne, 3121 Australia
Address: Noosa Waters, Queensland, 4566 Australia
Address used since 15 Jul 2019
Address: 123 Albert Street, Bisbane, Queensland, 4000 Australia
Rachel Helen Farrant - Director (Inactive)
Appointment date: 29 Nov 2011
Termination date: 31 Oct 2021
Address: Karori, Wellington, 6012 New Zealand
Address used since 29 Nov 2011
David John Faulkner - Director (Inactive)
Appointment date: 06 Oct 2016
Termination date: 01 Jan 2020
Address: Upper Moutere, Nelson, 7175 New Zealand
Address used since 30 Oct 2017
Address: Upper Moutere, Nelson, 7175 New Zealand
Address used since 06 Oct 2016
Gregory Bernard Horton - Director (Inactive)
Appointment date: 24 Aug 2010
Termination date: 01 Feb 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 24 Aug 2010
Stephen John Smith - Director (Inactive)
Appointment date: 23 Sep 2005
Termination date: 31 Dec 2017
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 23 Sep 2005
Nicholas David Miller - Director (Inactive)
Appointment date: 04 Jul 2008
Termination date: 27 Oct 2017
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 09 May 2011
Robert Lloyd Johnstone - Director (Inactive)
Appointment date: 27 Jun 2007
Termination date: 01 Feb 2017
Address: 462 George King Memorial Drive, Rd2, Outram, 9074 New Zealand
Address used since 21 Sep 2015
Michael James Holloway - Director (Inactive)
Appointment date: 24 Feb 2010
Termination date: 31 Dec 2016
ASIC Name: Fulton Hogan Australia Pty Ltd
Address: Cape Schanck, Victoria, 3939 Australia
Address used since 31 Jul 2014
Address: Richmond, Victoria, 3121 Australia
Address: Richmond, Victoria, 3121 Australia
Peter John Weston - Director (Inactive)
Appointment date: 14 Dec 2010
Termination date: 31 Dec 2014
Address: Serrento, Victoria, 3943 Australia
Address used since 18 Jun 2012
John Robert Crossman - Director (Inactive)
Appointment date: 11 Sep 2007
Termination date: 27 Feb 2013
Address: Bell Block, New Plymouth, 4312 New Zealand
Address used since 06 May 2011
Edwin Gilmour Johnson - Director (Inactive)
Appointment date: 31 Jul 1995
Termination date: 20 Dec 2012
Address: 14 Guernsey Rd, R D 1, Blenheim,
Address used since 22 Feb 2002
David John Faulkner - Director (Inactive)
Appointment date: 14 Sep 1992
Termination date: 31 Dec 2010
Address: Rd 2, Upper Moutere, 7175 New Zealand
Address used since 29 Sep 2010
Frederick Robin Funnell - Director (Inactive)
Appointment date: 26 Jul 2006
Termination date: 15 Dec 2010
Address: Brighton, Victoria 3186, Australia,
Address used since 26 Jul 2006
Richard James Fulton - Director (Inactive)
Appointment date: 22 May 1992
Termination date: 15 Jan 2009
Address: Mosgiel,
Address used since 22 May 1992
Kathryn Dianne Spargo - Director (Inactive)
Appointment date: 16 May 2003
Termination date: 27 Jun 2007
Address: Brighton Vic 3186, Australia,
Address used since 16 May 2003
Kalli Ann Bowyer - Director (Inactive)
Appointment date: 17 Oct 2006
Termination date: 28 Feb 2007
Address: Karori, Wellington,
Address used since 17 Oct 2006
Michael James Holloway - Director (Inactive)
Appointment date: 11 Apr 2001
Termination date: 26 Jul 2006
Address: Doncaster, Victoria, Australia,
Address used since 04 Aug 2004
Peter Charles Colman - Director (Inactive)
Appointment date: 26 Aug 2002
Termination date: 26 Jul 2006
Address: Highton, Victoria 3216, Australia,
Address used since 26 Aug 2002
Michael Richard Holden Webb - Director (Inactive)
Appointment date: 19 Apr 1999
Termination date: 23 Sep 2005
Address: Remuera, Auckland,
Address used since 19 Apr 1999
James Douglas Miller - Director (Inactive)
Appointment date: 22 May 1992
Termination date: 11 May 2005
Address: Wanaka,
Address used since 22 May 1992
Russell John Pellowe - Director (Inactive)
Appointment date: 22 May 1992
Termination date: 19 Oct 2003
Address: Regents Park, Christchurch,
Address used since 17 Apr 2002
John Law Fulton - Director (Inactive)
Appointment date: 22 May 1992
Termination date: 19 Oct 2003
Address: Abbotsford, Dunedin,
Address used since 22 May 1992
Ian Ferguson Farrant - Director (Inactive)
Appointment date: 22 May 1992
Termination date: 06 Nov 2002
Address: Morris Straight, Highway 6, Wanaka, Central Otago,
Address used since 22 May 1992
Michael Keith Walls - Director (Inactive)
Appointment date: 16 Dec 1999
Termination date: 11 Apr 2001
Address: Wilton, Wellington,
Address used since 16 Dec 1999
William George Auld - Director (Inactive)
Appointment date: 22 May 1992
Termination date: 28 Oct 2000
Address: Mosgiel,
Address used since 22 May 1992
John Antony Fletcher - Director (Inactive)
Appointment date: 15 Sep 1997
Termination date: 03 Dec 1999
Address: Karori, Wellington,
Address used since 15 Sep 1997
Eric Nils Lundquist - Director (Inactive)
Appointment date: 22 May 1992
Termination date: 09 Jun 1999
Address: Brooklands Village, Mosgiel 9007,
Address used since 22 May 1992
John Robert Cowell - Director (Inactive)
Appointment date: 17 Nov 1997
Termination date: 16 Oct 1998
Address: Wadestown, Wellington,
Address used since 17 Nov 1997
Shaun Michael Vivian (alternate) Moynagh - Director (Inactive)
Appointment date: 13 Mar 1995
Termination date: 22 Oct 1997
Address: Seatoun,
Address used since 13 Mar 1995
Stephen James (alternate) Grant - Director (Inactive)
Appointment date: 18 Oct 1996
Termination date: 22 Oct 1997
Address: Kelburn, Wellington,
Address used since 18 Oct 1996
Charles Philip Harrison - Director (Inactive)
Appointment date: 09 Dec 1995
Termination date: 15 Sep 1997
Address: Wellington,
Address used since 09 Dec 1995
Gregory Ross (alternate) Perryman - Director (Inactive)
Appointment date: 13 Mar 1995
Termination date: 18 Oct 1996
Address: Wellington,
Address used since 13 Mar 1995
Frederick Henrik Kool - Director (Inactive)
Appointment date: 21 Jun 1993
Termination date: 09 Dec 1995
Address: Wadestown, Wellington,
Address used since 21 Jun 1993
James Davidson - Director (Inactive)
Appointment date: 22 May 1992
Termination date: 31 Jul 1995
Address: Wadestown, Wellington,
Address used since 22 May 1992
George C Wilson - Director (Inactive)
Appointment date: 22 May 1992
Termination date: 09 Mar 1995
Address: Paremata,
Address used since 22 May 1992
Geoffrey Alexander Davidson - Director (Inactive)
Appointment date: 22 May 1992
Termination date: 09 Mar 1995
Address: Khandallah, Wellington,
Address used since 22 May 1992
Kurt A F Dohmel - Director (Inactive)
Appointment date: 22 May 1992
Termination date: 21 Jun 1993
Address: Wellington,
Address used since 22 May 1992
Fulton Hogan (fiji) No.2 Limited
15 Sir William Pickering Drive
Fulton Hogan (fiji) Limited
15 Sir William Pickering Drive
Fulton Hogan Investment Limited
15 Sir William Pickering Drive
Contrajet Limited
37 Juniper Place
Number Power Limited
30 Juniper Place
Really Good Rentals Limited
33a Juniper Place
Civil Works & Construction Limited
16a Hamilton Avenue
Daniel Smith Industries Limited
H P Hanna & Co
E Civil Limited
72 Avonhead Road
Excavation Professional Services Limited
C/o Murray G Allott
Llangord Holdings Limited
76 Bryndwr Rd
Viste Belle Limited
5 Sir Gil Simpson Drive