Selwyn Quarries Limited was launched on 11 Apr 2008 and issued a New Zealand Business Number of 9429032799620. The registered LTD company has been run by 12 directors: Bevan John Mckenzie - an active director whose contract began on 11 Nov 2016,
Niklaus Gregor Traber - an active director whose contract began on 29 Jan 2021,
Ian David Jones - an inactive director whose contract began on 24 Aug 2018 and was terminated on 29 Jan 2021,
Francis Charles Wingfield Bolt - an inactive director whose contract began on 29 Jul 2016 and was terminated on 27 Sep 2019,
David Thomas - an inactive director whose contract began on 16 Feb 2018 and was terminated on 24 Aug 2018.
According to BizDb's data (last updated on 22 Mar 2024), the company uses 1 address: 810 Great South Road, Penrose, Auckland, 1061 (category: physical, registered).
Until 16 Aug 2016, Selwyn Quarries Limited had been using 420 Church Street, Palmerston North, Palmerston North as their physical address.
A total of 300 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 300 shares are held by 1 entity, namely:
Fletcher Concrete and Infrastructure Limited (an entity) located at Penrose, Auckland postcode 1061.
Previous addresses
Address: 420 Church Street, Palmerston North, Palmerston North, 4410 New Zealand
Physical & registered address used from 27 May 2013 to 16 Aug 2016
Address: 63 Pilkington Way, Christchurch New Zealand
Physical & registered address used from 11 Apr 2008 to 27 May 2013
Basic Financial info
Total number of Shares: 300
Annual return filing month: February
Annual return last filed: 18 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 300 | |||
Entity (NZ Limited Company) | Fletcher Concrete And Infrastructure Limited Shareholder NZBN: 9429037777548 |
Penrose Auckland 1061 New Zealand |
17 Jan 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ward, Geoffrey Peter |
Hoon Hay Christchurch 8025 New Zealand |
06 Oct 2009 - 24 Apr 2013 |
Individual | Tyler, Tracey Marie |
Merivale Christchurch 8014 New Zealand |
06 Oct 2009 - 24 Apr 2013 |
Individual | Callaway, David Stewart |
Northwood Christchurch 8051 New Zealand |
15 Apr 2008 - 24 Apr 2013 |
Entity | Higgins Group Holdings Limited Shareholder NZBN: 9429040815060 Company Number: 34184 |
Penrose Auckland 1061 New Zealand |
24 Apr 2013 - 17 Jan 2020 |
Individual | Tyler, Nicholas David |
Merivale Christchurch 8014 New Zealand |
15 Apr 2008 - 24 Apr 2013 |
Individual | Callaway, Belinda Evelyn Mary |
Northwood Christchurch 8051 New Zealand |
06 Oct 2009 - 24 Apr 2013 |
Other | 1712279-young Hunter Trustees Limited | 06 Oct 2009 - 24 Apr 2013 | |
Other | Hartward Investment Trust | 11 Apr 2008 - 15 Apr 2008 | |
Entity | Higgins Group Holdings Limited Shareholder NZBN: 9429040815060 Company Number: 34184 |
Penrose Auckland 1061 New Zealand |
24 Apr 2013 - 17 Jan 2020 |
Other | Callaway Family Trust | 11 Apr 2008 - 27 Jun 2010 | |
Other | Tyler Family Trust | 11 Apr 2008 - 06 Oct 2009 | |
Individual | Ward, Geoffrey Peter |
Hoon Hay Christchurch 8025 New Zealand |
15 Apr 2008 - 24 Apr 2013 |
Other | Null - Tyler Family Trust | 11 Apr 2008 - 06 Oct 2009 | |
Other | Null - Callaway Family Trust | 11 Apr 2008 - 27 Jun 2010 | |
Other | Null - Callaway Family Trust | 15 Apr 2008 - 06 Oct 2009 | |
Other | Null - Hartward Investment Trust | 11 Apr 2008 - 15 Apr 2008 | |
Other | Null - 1712279-young Hunter Trustees Limited | 06 Oct 2009 - 24 Apr 2013 | |
Individual | Hartnell-ward, Debra Dawn |
Hoon Hay Christchurch 8025 New Zealand |
06 Oct 2009 - 24 Apr 2013 |
Other | Callaway Family Trust | 15 Apr 2008 - 06 Oct 2009 |
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
Niklaus Gregor Traber - Director
Appointment date: 29 Jan 2021
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 31 Jan 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 03 Jun 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 29 Jan 2021
Ian David Jones - Director (Inactive)
Appointment date: 24 Aug 2018
Termination date: 29 Jan 2021
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 03 Dec 2020
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 24 Aug 2018
Francis Charles Wingfield Bolt - Director (Inactive)
Appointment date: 29 Jul 2016
Termination date: 27 Sep 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 29 Jul 2016
David Thomas - Director (Inactive)
Appointment date: 16 Feb 2018
Termination date: 24 Aug 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 16 Feb 2018
Matthew Victor Crockett - Director (Inactive)
Appointment date: 29 Jul 2016
Termination date: 16 Feb 2018
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 29 Jul 2016
Robert Gerard Bollman - Director (Inactive)
Appointment date: 29 Jul 2016
Termination date: 11 Nov 2016
Address: Epsom, Auckland, 1023 New Zealand
Address used since 29 Jul 2016
Bernard Francis Higgins - Director (Inactive)
Appointment date: 31 Mar 2013
Termination date: 29 Jul 2016
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 31 Mar 2013
Antony Shane Higgins - Director (Inactive)
Appointment date: 31 Mar 2013
Termination date: 29 Jul 2016
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 31 Mar 2013
David Stewart Callaway - Director (Inactive)
Appointment date: 11 Apr 2008
Termination date: 31 Mar 2013
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 01 Jan 2012
Nicholas David Tyler - Director (Inactive)
Appointment date: 11 Apr 2008
Termination date: 31 Mar 2013
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 01 Jun 2011
Geoffrey Peter Ward - Director (Inactive)
Appointment date: 11 Apr 2008
Termination date: 31 Mar 2013
Address: Hoon Hay, Christchurch, 8025 New Zealand
Address used since 06 Oct 2009
Building Prefabrication Solutions Limited
810 Great South Road
Pavement Technology Limited
810 Great South Road
The Fletcher Construction Company (fanshawe Street) Limited
810 Great South Road
Paul Robinson Building Supplies Limited
810 Great South Road
Penrose Retirement Nominees Limited
810 Great South Road
Macready Building Supplies Limited
810 Great South Road