Shortcuts

Concrete & Construction Limited

Type: NZ Limited Company (Ltd)
9429032472035
NZBN
2191996
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
E322130
Industry classification code
Concreting Services
Industry classification description
Current address
261 Heaney Road
Rd 2
Cromwell 9384
New Zealand
Registered & physical & service address used since 10 Aug 2020

Concrete & Construction Limited, a registered company, was started on 21 Nov 2008. 9429032472035 is the NZ business number it was issued. "Concreting services" (ANZSIC E322130) is how the company has been categorised. This company has been supervised by 4 directors: Linda Ann Gordon - an active director whose contract started on 21 Jul 2020,
Scott Hamish Gordon - an inactive director whose contract started on 21 Nov 2008 and was terminated on 26 Jul 2020,
Mark Lewis Kelly - an inactive director whose contract started on 21 Nov 2008 and was terminated on 12 Dec 2016,
Michael Robert Handley - an inactive director whose contract started on 21 Nov 2008 and was terminated on 29 Aug 2011.
Updated on 23 Apr 2024, the BizDb database contains detailed information about 1 address: 261 Heaney Road, Rd 2, Cromwell, 9384 (types include: registered, physical).
Concrete & Construction Limited had been using 261 Heaney Road, Rd 2, Cromwell as their registered address until 10 Aug 2020.
Past names used by the company, as we identified at BizDb, included: from 21 Nov 2008 to 13 Oct 2011 they were called South Canterbury Dairy Conversions Limited.
A total of 1200 shares are issued to 2 shareholders (2 groups). The first group is comprised of 601 shares (50.08 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 599 shares (49.92 per cent).

Addresses

Principal place of activity

261 Heaney Road, Rd 2, Cromwell, 9384 New Zealand


Previous addresses

Address: 261 Heaney Road, Rd 2, Cromwell, 9384 New Zealand

Registered & physical address used from 15 May 2019 to 10 Aug 2020

Address: Level 1, 65 Centennial Avenue, Alexandra, 9320 New Zealand

Physical & registered address used from 13 Jul 2018 to 15 May 2019

Address: Level 1, 20 Don Street, Invercargill, 9810 New Zealand

Registered & physical address used from 02 Oct 2017 to 13 Jul 2018

Address: Cargill Chambers, 128 Spey Street, Invercargill, 9810 New Zealand

Registered & physical address used from 14 Aug 2012 to 02 Oct 2017

Address: Affleck & Dood Ltd, 65 Centennial Avenue, Alexandra, 9320 New Zealand

Physical address used from 06 Sep 2011 to 14 Aug 2012

Address: C/-malloch Mcclean Ltd, Level 1 Chester, Bldg, Corner Camp & Shotover Str, Queenstown 9300 New Zealand

Physical address used from 21 Nov 2008 to 06 Sep 2011

Address: C/-malloch Mcclean Ltd, Level 1 Chester, Bldg, Corner Camp & Shotover Str, Queenstown 9300 New Zealand

Registered address used from 21 Nov 2008 to 14 Aug 2012

Contact info
64 027 6621954
Phone
64 027 2925389
04 May 2021 Phone
lindagordon311@gmail.com
07 May 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: May

Annual return last filed: 02 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 601
Director Gordon, Linda Ann Rd 2
Cromwell
9384
New Zealand
Shares Allocation #2 Number of Shares: 599
Entity (NZ Limited Company) Southland Concrete Construction Limited
Shareholder NZBN: 9429034026144
Rd 2
Cromwell
9384
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gordon, Scott Hamish Rd 2
Cromwell
9384
New Zealand
Individual Handley, Michael Robert Queenstown 9348

New Zealand
Individual Kelly, Mark Lewis Lake Hayes Estate
Queenstown
9304
New Zealand
Individual Gordon, Scott Hamish Cromwell
Cromwell
9310
New Zealand
Directors

Linda Ann Gordon - Director

Appointment date: 21 Jul 2020

Address: Rd 2, Cromwell, 9384 New Zealand

Address used since 21 Jul 2020


Scott Hamish Gordon - Director (Inactive)

Appointment date: 21 Nov 2008

Termination date: 26 Jul 2020

Address: Cromwell, Cromwell, 9310 New Zealand

Address used since 31 May 2017

Address: Rd 2, Cromwell, 9384 New Zealand

Address used since 01 Aug 2018


Mark Lewis Kelly - Director (Inactive)

Appointment date: 21 Nov 2008

Termination date: 12 Dec 2016

Address: Lake Hayes Estate, Queenstown, 9304 New Zealand

Address used since 09 May 2014


Michael Robert Handley - Director (Inactive)

Appointment date: 21 Nov 2008

Termination date: 29 Aug 2011

Address: Queenstown 9348, New Zealand

Address used since 21 Nov 2008