Shortcuts

Valmont Highway Distribution Limited

Type: NZ Limited Company (Ltd)
9429033504742
NZBN
1925062
Company Number
Registered
Company Status
Current address
12 Offenhauser Drive
East Tamaki
Auckland 2013
New Zealand
Registered & physical address used since 24 Jan 2014

Valmont Highway Distribution Limited was launched on 02 Apr 2007 and issued a number of 9429033504742. The registered LTD company has been managed by 10 directors: Roger M. - an active director whose contract began on 11 Dec 2013,
Sean Matthew Furner - an active director whose contract began on 21 Aug 2019,
Aaron John King - an active director whose contract began on 31 Jan 2020,
Edmund Francis Sill - an inactive director whose contract began on 25 Jun 2019 and was terminated on 23 Jan 2020,
Colin Lennox Petrie - an inactive director whose contract began on 15 Apr 2015 and was terminated on 25 Jun 2019.
As stated in BizDb's database (last updated on 04 Dec 2021), this company registered 1 address: 12 Offenhauser Drive, East Tamaki, Auckland, 2013 (category: registered, physical).
Until 24 Jan 2014, Valmont Highway Distribution Limited had been using 158 Foundry Road, Silverdale, Auckland as their physical address.
BizDb identified former names used by this company: from 02 Apr 2007 to 16 Dec 2013 they were named Armorflex International Limited.
A total of 75330 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 75330 shares are held by 1 entity, namely:
Valmont Group Holdings Pty Ltd (an other) located at Macquarie Park, Nsw postcode 2113.

Addresses

Principal place of activity

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


Previous addresses

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

Physical & registered address used from 07 Nov 2011 to 24 Jan 2014

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

Registered address used from 06 Jun 2007 to 07 Nov 2011

Address: Level 3a, 17 Albert Street, Auckland

Registered address used from 02 Apr 2007 to 06 Jun 2007

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

Physical address used from 02 Apr 2007 to 07 Nov 2011

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

Basic Financial info

Total number of Shares: 75330

Annual return filing month: March

Financial report filing month: December

Annual return last filed: 05 Mar 2021


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 75330
Other Valmont Group Holdings Pty Ltd Macquarie Park
Nsw
2113
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Holmes Group Limited
Shareholder NZBN: 9429038664694
Company Number: 635383
Individual Dallas James Browns Bay
North Shore City
0630
New Zealand
Individual Gregory John Riddle Gulf Harbour
Whangaparaoa
0930
New Zealand
Entity Maisey Group Limited
Shareholder NZBN: 9429039879530
Company Number: 262544
Entity Amx Group Limited (in Liq)
Shareholder NZBN: 9429035081340
Company Number: 1576500
Entity Amx Group Limited (in Liq)
Shareholder NZBN: 9429035081340
Company Number: 1576500
Entity Holmes Group Limited
Shareholder NZBN: 9429038664694
Company Number: 635383
Entity Smith & Partners Trustee Co. Limited
Shareholder NZBN: 9429037841515
Company Number: 909031
Individual Jon Bradley Mairangi Bay
North Shore City
0630
New Zealand
Entity Maisey Group Limited
Shareholder NZBN: 9429039879530
Company Number: 262544
Individual Megan Elizabeth Poynter Red Beach
Red Beach
0932
New Zealand
Entity Smith & Partners Trustee Co. Limited
Shareholder NZBN: 9429037841515
Company Number: 909031
Individual Wendy James Browns Bay
North Shore City
0630
New Zealand

Ultimate Holding Company

31 Aug 2016
Effective Date
Valmont Industries Inc.
Name
Overseas 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: Macquarie Park, Nsw, 2113 Australia

Address: Carindale, Qld, 4152 Australia

Address used since 21 Aug 2019


Aaron John King - Director

Appointment date: 31 Jan 2020

ASIC Name: Valmont Group Holdings Pty Ltd

Address: Wynnum West, Queensland, 4108 Australia

Address used since 31 Jan 2020

Address: Macquarie Park, Nsw, 2113 Australia


Edmund Francis Sill - Director (Inactive)

Appointment date: 25 Jun 2019

Termination date: 23 Jan 2020

ASIC Name: Valmont Group Holdings Pty Ltd

Address: Surrey Hills, Victoria, 3127 Australia

Address used since 25 Jun 2019

Address: Macquarie Park, Nsw, 211 Australia


Colin Lennox Petrie - Director (Inactive)

Appointment date: 15 Apr 2015

Termination date: 25 Jun 2019

ASIC Name: Valmont Group Holdings Pty Ltd

Address: West Pymble, 2073 Australia

Address used since 15 Apr 2015

Address: Macquarie Park, Sydney, 2113 Australia

Address: Macquarie Park, Sydney, 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


James Dallas - Director (Inactive)

Appointment date: 02 Apr 2007

Termination date: 11 Dec 2013

Address: Browns Bay, Auckland, 0630 New Zealand

Address used since 02 Apr 2007


Gregory John Riddle - Director (Inactive)

Appointment date: 02 Apr 2007

Termination date: 11 Dec 2013

Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand

Address used since 01 Jan 2011


Ian Mckenzie Calvert - Director (Inactive)

Appointment date: 01 Jul 2009

Termination date: 11 Dec 2013

Address: Warkworth, Warkworth, 0910 New Zealand

Address used since 26 May 2010

Nearby companies

Valmont Highway Technology 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