Armourcrete Limited, a registered company, was started on 24 Oct 2006. 9429033807478 is the business number it was issued. The company has been run by 4 directors: Miles Gareth Wilkinson - an active director whose contract began on 24 Oct 2006,
Paul Andrew Barton - an inactive director whose contract began on 24 Oct 2006 and was terminated on 05 Oct 2015,
Susan Janet Barton - an inactive director whose contract began on 24 Oct 2006 and was terminated on 05 Oct 2015,
Sonya Ann Wilkinson - an inactive director whose contract began on 24 Oct 2006 and was terminated on 05 Oct 2015.
Last updated on 04 Apr 2024, BizDb's data contains detailed information about 1 address: 50 Rapaki Road, Hillsborough, Christchurch, 8022 (types include: physical, service).
Armourcrete Limited had been using 1 Conway Street, Somerfield, Christchurch as their registered address up to 11 Mar 2019.
A total of 1000 shares are allotted to 4 shareholders (3 groups). The first group is comprised of 700 shares (70 per cent) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 250 shares (25 per cent). Finally there is the third share allocation (50 shares 5 per cent) made up of 1 entity.
Previous addresses
Address: 1 Conway Street, Somerfield, Christchurch, 8024 New Zealand
Registered & physical address used from 26 Mar 2018 to 11 Mar 2019
Address: 19 B Cracroft Terrace, Cashmere, Christchurch, 8022 New Zealand
Registered & physical address used from 24 Dec 2015 to 26 Mar 2018
Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Physical & registered address used from 04 Feb 2014 to 24 Dec 2015
Address: 28b Moorhouse Avenue, Christchurch, 8011 New Zealand
Registered & physical address used from 21 Dec 2011 to 04 Feb 2014
Address: 1 Conway St, Christchurch New Zealand
Physical address used from 23 Sep 2009 to 21 Dec 2011
Address: 1498 Thongcaster Rd, Oxford Rd1 New Zealand
Registered address used from 24 Sep 2008 to 21 Dec 2011
Address: 46 Brougham Street, Addington, Christchurch
Physical address used from 24 Oct 2006 to 23 Sep 2009
Address: 16 C Kirk Road, Templeton
Registered address used from 24 Oct 2006 to 24 Sep 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 29 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 700 | |||
Individual | Wilkinson, Miles Gareth |
Hillsborough Christchurch 8022 New Zealand |
24 Oct 2006 - |
Individual | Wilkinson, Sonya Ann |
Hillsborough Christchurch 8022 New Zealand |
24 Oct 2006 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Wilkinson, Sonya Ann |
Hillsborough Christchurch 8022 New Zealand |
24 Oct 2006 - |
Shares Allocation #3 Number of Shares: 50 | |||
Individual | Wilkinson, Miles Gareth |
Hillsborough Christchurch 8022 New Zealand |
24 Oct 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Harlow, Christopher Brian |
Oxford 7430 New Zealand |
07 May 2012 - 16 Dec 2015 |
Individual | Barton, Paul Andrew |
Oxford Oxford 7430 New Zealand |
24 Oct 2006 - 16 Dec 2015 |
Individual | Barton, Susan Janet |
Oxford Oxford 7430 New Zealand |
24 Oct 2006 - 16 Dec 2015 |
Miles Gareth Wilkinson - Director
Appointment date: 24 Oct 2006
Address: Hillsborough, Christchurch, 8022 New Zealand
Address used since 01 Mar 2019
Address: Somerfield, Christchurch, 8024 New Zealand
Address used since 16 Sep 2009
Paul Andrew Barton - Director (Inactive)
Appointment date: 24 Oct 2006
Termination date: 05 Oct 2015
Address: Oxford, Oxford, 7430 New Zealand
Address used since 22 Jul 2014
Susan Janet Barton - Director (Inactive)
Appointment date: 24 Oct 2006
Termination date: 05 Oct 2015
Address: Oxford, Oxford, 7430 New Zealand
Address used since 22 Jul 2014
Sonya Ann Wilkinson - Director (Inactive)
Appointment date: 24 Oct 2006
Termination date: 05 Oct 2015
Address: Somerfield, Christchurch, 8024 New Zealand
Address used since 16 Sep 2009
Canterbury Multisensory Trust
Pioneer Recreation & Sport Centre
Canterbury Volleyball Association (cva) Incorporated
Cl-pioneer Stadium
G-tech New Zealand Limited
30 Conway Street
Straight Up Scaffolding Supplies Nz Limited
6 Stanbury Avenue
Dkaab Investment Property Limited
18 Roberta Drive
Etive Business Advice Limited
30 Stanbury Avenue