Shortcuts

Complete Reinforcing Limited

Type: NZ Limited Company (Ltd)
9429031181297
NZBN
3317569
Company Number
Registered
Company Status
C222140
Industry classification code
Reinforcing Steel Rod, Processed, Mfg
Industry classification description
Current address
21 Heritage Way
Otara
Auckland 2019
New Zealand
Physical & service & registered address used since 23 Feb 2017
21 Heritage Way
Otara
Auckland 2019
New Zealand
Registered & service address used since 13 Sep 2023

Complete Reinforcing Limited was incorporated on 16 Mar 2011 and issued a business number of 9429031181297. The registered LTD company has been run by 9 directors: Alistair Kevin Birks - an active director whose contract started on 31 Oct 2014,
Glenn Patterson Wallace - an active director whose contract started on 20 Nov 2018,
Randal Mckenzie - an active director whose contract started on 24 Nov 2020,
Brent Rodney Ng Lawgun - an inactive director whose contract started on 31 Oct 2014 and was terminated on 30 Jun 2022,
Andrew Murray Dallas - an inactive director whose contract started on 20 Nov 2018 and was terminated on 08 Feb 2021.
As stated in our information (last updated on 17 Mar 2024), the company filed 1 address: 21 Heritage Way, Otara, Auckland, 2019 (types include: registered, service).
Until 23 Feb 2017, Complete Reinforcing Limited had been using 25 Smales Road, East Tamaki, Auckland as their registered address.
BizDb identified more names used by the company: from 15 Mar 2011 to 22 Apr 2016 they were named Mdi Reinforcing Limited.
A total of 120 shares are issued to 1 group (1 sole shareholder). When considering the first group, 120 shares are held by 1 entity, namely:
Euro Corporation Group Limited (an entity) located at Otara, Auckland postcode 2019. Complete Reinforcing Limited is classified as "Reinforcing steel rod, processed, mfg" (business classification C222140).

Addresses

Previous addresses

Address #1: 25 Smales Road, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 14 Apr 2015 to 23 Feb 2017

Address #2: 110 Moray Place, Dunedin Central, Dunedin, 9016 New Zealand

Registered & physical address used from 16 Mar 2011 to 14 Apr 2015

Contact info
64 9 271 1627
21 Nov 2018 Phone
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: September

Annual return last filed: 05 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 120
Entity (NZ Limited Company) Euro Corporation Group Limited
Shareholder NZBN: 9429032756487
Otara
Auckland
2019
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Guyton, Mark Ritchard Rd8
Rolleston
7678
New Zealand
Individual Greenwood, Andrew Petter Rolleston
Christchurch
7614
New Zealand
Individual Bellingham, Shane Andrew Mount Wellington
Auckland
1060
New Zealand
Director Shane Andrew Bellingham Mount Wellington
Auckland
1060
New Zealand
Director Andrew Petter Greenwood Rolleston
Christchurch
7614
New Zealand
Director Mark Ritchard Guyton Rd8
Rolleston
7678
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Euro Corporation Group Limited
Name
Ltd
Type
2128159
Ultimate Holding Company Number
NZ
Country of origin
Directors

Alistair Kevin Birks - Director

Appointment date: 31 Oct 2014

Address: Narrow Neck, Auckland, 0622 New Zealand

Address used since 31 Oct 2014


Glenn Patterson Wallace - Director

Appointment date: 20 Nov 2018

ASIC Name: Selby Consulting (aust) Pty Ltd

Address: Nsw, 2576 Australia

Address used since 18 Dec 2023

Address: Nsw, Australia

Address used since 20 Nov 2018

Address: New South Wales, 2576 Australia


Randal Mckenzie - Director

Appointment date: 24 Nov 2020

Address: Rd 1, Whitford, 2571 New Zealand

Address used since 24 Nov 2020


Brent Rodney Ng Lawgun - Director (Inactive)

Appointment date: 31 Oct 2014

Termination date: 30 Jun 2022

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 31 Oct 2014


Andrew Murray Dallas - Director (Inactive)

Appointment date: 20 Nov 2018

Termination date: 08 Feb 2021

Address: Omokoroa, Omokoroa, 3114 New Zealand

Address used since 20 Nov 2018


Randal Mckenzie - Director (Inactive)

Appointment date: 31 Oct 2014

Termination date: 20 Nov 2018

Address: Rd 1, Howick, 2571 New Zealand

Address used since 22 Feb 2016


Andrew Peter Greenwood - Director (Inactive)

Appointment date: 16 Mar 2011

Termination date: 31 Oct 2014

Address: Rolleston, Rolleston, 7614 New Zealand

Address used since 25 May 2012


Mark Ritchard Guyton - Director (Inactive)

Appointment date: 16 Mar 2011

Termination date: 31 Oct 2014

Address: Rd8, Rolleston, 7678 New Zealand

Address used since 07 Sep 2012


Shane Andrew Bellingham - Director (Inactive)

Appointment date: 16 Mar 2011

Termination date: 01 Dec 2011

Address: Mount Wellington, Auckland, 1060 New Zealand

Address used since 16 Mar 2011

Nearby companies

Euro Corporation Holdings Limited
21 Heritage Way

Euro Corporation Group Limited
21 Heritage Way

Ecl Exports Limited
21 Heritage Way

Wilson Tunnelling Limited
Heritage Way,

Profence Limited
21 Heritage Way

Euro Corporation Limited
21 Heritage Way

Similar companies