Fletcher Building Holdings New Zealand Limited, a registered company, was started on 20 Jun 2012. 9429030619012 is the NZ business identifier it was issued. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is how the company was classified. The company has been run by 9 directors: Bevan John Mckenzie - an active director whose contract began on 11 Nov 2016,
Andrew Campbell Clarke - an active director whose contract began on 02 Oct 2019,
Francis Charles Wingfield Bolt - an inactive director whose contract began on 16 Oct 2013 and was terminated on 27 Sep 2019,
Robert Gerard Bollman - an inactive director whose contract began on 31 Oct 2014 and was terminated on 11 Nov 2016,
Mark Duncan Adamson - an inactive director whose contract began on 01 Oct 2012 and was terminated on 11 Nov 2014.
Last updated on 15 Mar 2024, BizDb's data contains detailed information about 1 address: 810 Great South Road, Penrose, Auckland, 1061 (category: registered, service).
A total of 3541460672 shares are allotted to 2 shareholders (2 groups). The first group includes 708292134 shares (20%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 2833168538 shares (80%).
Basic Financial info
Total number of Shares: 3541460672
Annual return filing month: June
Annual return last filed: 13 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 708292134 | |||
Entity (NZ Limited Company) | Fletcher Building Industries Limited Shareholder NZBN: 9429036277827 |
Penrose Auckland Null 1061 New Zealand |
03 Jul 2012 - |
Shares Allocation #2 Number of Shares: 2833168538 | |||
Entity (NZ Limited Company) | Fletcher Building Holdings Limited Shareholder NZBN: 9429037883614 |
Penrose Auckland 1061 New Zealand |
20 Jun 2012 - |
Ultimate Holding Company
Bevan John Mckenzie - Director
Appointment date: 11 Nov 2016
Address: Parnell, Auckland, 1052 New Zealand
Address used since 29 Apr 2023
Address: Parnell, Auckland, 1052 New Zealand
Address used since 29 May 2020
Address: Epsom, Auckland, 1051 New Zealand
Address used since 11 Nov 2016
Andrew Campbell Clarke - Director
Appointment date: 02 Oct 2019
Address: Parnell, Auckland, 1052 New Zealand
Address used since 02 Oct 2019
Francis Charles Wingfield Bolt - Director (Inactive)
Appointment date: 16 Oct 2013
Termination date: 27 Sep 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 16 Oct 2013
Robert Gerard Bollman - Director (Inactive)
Appointment date: 31 Oct 2014
Termination date: 11 Nov 2016
Address: Epsom, Auckland, 1023 New Zealand
Address used since 31 Oct 2014
Mark Duncan Adamson - Director (Inactive)
Appointment date: 01 Oct 2012
Termination date: 11 Nov 2014
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 28 Mar 2013
Nicholas John Olson - Director (Inactive)
Appointment date: 08 Apr 2013
Termination date: 31 Oct 2014
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 08 Apr 2013
Martin Clive Farrell - Director (Inactive)
Appointment date: 20 Jun 2012
Termination date: 16 Oct 2013
Address: Remuera, Auckland, 1050 New Zealand
Address used since 20 Jun 2012
Willem Jan Roest - Director (Inactive)
Appointment date: 20 Jun 2012
Termination date: 08 Apr 2013
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 20 Jun 2012
Jonathan Peter Ling - Director (Inactive)
Appointment date: 20 Jun 2012
Termination date: 30 Sep 2012
Address: Remuera, Auckland, 1050 New Zealand
Address used since 20 Jun 2012
Listed Companies Association Incorporated
C/o G D Niccol
Healthsource New Zealand Limited
585 Great South Road
Healthalliance N.z. Limited
585 Great South Road
Brick And Blocklayers Federation Of New Zealand Incorporated
C/o Firth Industries
Building Prefabrication Solutions Limited
810 Great South Road
Pavement Technology Limited
810 Great South Road
3a Holdings Limited
67 O'rorke Road
Beneficial Holdings Limited
830 Great South Road
Pavement Technology Limited
810 Great South Road
Porters Holdings Limited
Level, 2/101, Station Road
Stevenson Holdings Limited
99 Gavin Street
Uplista Holdings Limited
69 Station Road