Shortcuts

Valmont Highway Technology Limited

Type: NZ Limited Company (Ltd)
9429032341317
NZBN
2220738
Company Number
Registered
Company Status
Current address
12 Offenhauser Drive
East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 19 Dec 2013

Valmont Highway Technology Limited, a registered company, was launched on 09 Apr 2009. 9429032341317 is the business number it was issued. This company has been supervised by 10 directors: Roger M. - an active director whose contract started on 11 Dec 2013,
Sean Matthew Furner - an active director whose contract started on 21 Aug 2019,
Bradley Joseph Cauchi - an active director whose contract started on 18 Aug 2023,
Aaron John King - an inactive director whose contract started on 31 Jan 2020 and was terminated on 25 Jul 2023,
Edmund Francis Sill - an inactive director whose contract started on 25 Jun 2019 and was terminated on 23 Jan 2020.
Last updated on 29 Mar 2024, the BizDb database contains detailed information about 1 address: 12 Offenhauser Drive, East Tamaki, Auckland, 2013 (category: registered, physical).
Valmont Highway Technology Limited had been using 158 Foundry Road, Silverdale, Silverdale as their registered address until 19 Dec 2013.
Old names for the company, as we established at BizDb, included: from 17 Mar 2010 to 16 Dec 2013 they were named Axip Limited, from 09 Apr 2009 to 17 Mar 2010 they were named Jar Plastics Limited.
One entity owns all company shares (exactly 100 shares) - Valmont (Nz) Group Limited - located at 2013, Kelvin Grove, Palmerston North.

Addresses

Principal place of activity

12 Offenhauser Drive, East Tamaki, Auckland, 2013 New Zealand


Previous addresses

Address: 158 Foundry Road, Silverdale, Silverdale, 0932 New Zealand

Registered & physical address used from 30 Mar 2012 to 19 Dec 2013

Address: 8 Paul Matthews Road, Albany, Auckland New Zealand

Physical & registered address used from 09 Apr 2009 to 30 Mar 2012

Contact info
61 02 98141777
Phone
APACFinance@valmont.com
Email
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Financial report filing month: December

Annual return last filed: 04 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Valmont (nz) Group Limited
Shareholder NZBN: 9429050992713
Kelvin Grove
Palmerston North
4414
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Valmont Australia Pty Ltd
Other Valmont Group Holdings Pty Ltd Macquarie Park
Nsw
2113
Australia
Individual Poynter, Megan Elizabeth Red Beach
Red Beach
0932
New Zealand
Individual James, Dallas Browns Bay
North Shore City
0630
New Zealand
Entity Smith & Partners Trustee Co. Limited
Shareholder NZBN: 9429037841515
Company Number: 909031
Individual Riddle, Gregory John Gulf Harbour
Whangaparaoa
0930
New Zealand
Entity Smith & Partners Trustee Co. Limited
Shareholder NZBN: 9429037841515
Company Number: 909031
Individual James, Wendy Browns Bay
North Shore City
0630
New Zealand
Individual Bradley, Jonathan Mairangi Bay
North Shore City
0630
New Zealand

Ultimate Holding Company

03 Jan 2017
Effective Date
Valmont Industries Inc.
Name
Company
Type
91524515
Ultimate Holding Company Number
US
Country of origin
Directors

Roger M. - Director

Appointment date: 11 Dec 2013

Address: Omaha, Nebraska, 68135 United States

Address used since 11 Dec 2013


Sean Matthew Furner - Director

Appointment date: 21 Aug 2019

ASIC Name: Valmont Group Holdings Pty Ltd

Address: Carindale, Qld, 4152 Australia

Address used since 21 Aug 2019

Address: Macquarie Park, Nsw, 2113 Australia


Bradley Joseph Cauchi - Director

Appointment date: 18 Aug 2023

ASIC Name: Valmont Australia Pty Ltd

Address: Canning Vale, Western Australia, 6115 Australia

Address used since 18 Aug 2023


Aaron John King - Director (Inactive)

Appointment date: 31 Jan 2020

Termination date: 25 Jul 2023

ASIC Name: Valmont Group Holdings Pty Ltd

Address: Macquarie Park, Nsw, 2113 Australia

Address: Wynnum West, Queensland, 4108 Australia

Address used since 31 Jan 2020


Edmund Francis Sill - Director (Inactive)

Appointment date: 25 Jun 2019

Termination date: 23 Jan 2020

ASIC Name: Valmont Group Holdings Pty Ltd

Address: Macquarie Park, Nsw, 2113 Australia

Address: Surrey Hills, Victoria, 3127 Australia

Address used since 25 Jun 2019


Colin Lennox Petrie - Director (Inactive)

Appointment date: 15 Apr 2015

Termination date: 25 Jun 2019

ASIC Name: Valmont Australia Pty Ltd

Address: Macquarie Park, 2113 Australia

Address: West Pymble, 2073 Australia

Address used since 15 Apr 2015

Address: Macquarie Park, 2113 Australia


John Adrian Fehon - Director (Inactive)

Appointment date: 11 Dec 2013

Termination date: 17 Apr 2015

Address: Burradoo, Nsw, 2576 Australia

Address used since 11 Dec 2013


Vikas Bansal - Director (Inactive)

Appointment date: 11 Dec 2013

Termination date: 23 Mar 2015

Address: West Pennant Hills, Nsw, 2125 Australia

Address used since 11 Dec 2013


Gregory John Riddle - Director (Inactive)

Appointment date: 09 Apr 2009

Termination date: 11 Dec 2013

Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand

Address used since 01 Jan 2011


Dallas James - Director (Inactive)

Appointment date: 09 Apr 2009

Termination date: 11 Dec 2013

Address: Browns Bay, Auckland, 0630 New Zealand

Address used since 09 Apr 2009

Nearby companies

Valmont Highway Distribution Limited
12 Offenhauser Drive

Gw Trading (nz) Limited
5 Offenhauser Drive

Cov Holdings (nz) Limited
11 Bruce Roderick Drive

Coventry Group (nz) Limited
11 Bruce Roderick Drive

Jacobs Douwe Egberts Nz
43 Crooks Road

Liebherr-australia Pty. Ltd.
10 Crooks Road