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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 75330 | |||
Other | Valmont Group Holdings Pty Ltd |
Macquarie Park Nsw 2113 Australia |
11 Dec 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Holmes Group Limited Shareholder NZBN: 9429038664694 Company Number: 635383 |
29 May 2007 - 29 May 2007 | |
Individual | Dallas James |
Browns Bay North Shore City 0630 New Zealand |
29 May 2007 - 11 Dec 2013 |
Individual | Gregory John Riddle |
Gulf Harbour Whangaparaoa 0930 New Zealand |
29 May 2007 - 11 Dec 2013 |
Entity | Maisey Group Limited Shareholder NZBN: 9429039879530 Company Number: 262544 |
29 May 2007 - 29 May 2007 | |
Entity | Amx Group Limited (in Liq) Shareholder NZBN: 9429035081340 Company Number: 1576500 |
02 Apr 2007 - 27 Jun 2010 | |
Entity | Amx Group Limited (in Liq) Shareholder NZBN: 9429035081340 Company Number: 1576500 |
02 Apr 2007 - 27 Jun 2010 | |
Entity | Holmes Group Limited Shareholder NZBN: 9429038664694 Company Number: 635383 |
29 May 2007 - 29 May 2007 | |
Entity | Smith & Partners Trustee Co. Limited Shareholder NZBN: 9429037841515 Company Number: 909031 |
29 May 2007 - 11 Dec 2013 | |
Individual | Jon Bradley |
Mairangi Bay North Shore City 0630 New Zealand |
29 May 2007 - 11 Dec 2013 |
Entity | Maisey Group Limited Shareholder NZBN: 9429039879530 Company Number: 262544 |
29 May 2007 - 29 May 2007 | |
Individual | Megan Elizabeth Poynter |
Red Beach Red Beach 0932 New Zealand |
29 May 2007 - 11 Dec 2013 |
Entity | Smith & Partners Trustee Co. Limited Shareholder NZBN: 9429037841515 Company Number: 909031 |
29 May 2007 - 11 Dec 2013 | |
Individual | Wendy James |
Browns Bay North Shore City 0630 New Zealand |
29 May 2007 - 11 Dec 2013 |
Ultimate Holding Company
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
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