Concrete Cutting Limited, a registered company, was launched on 26 Sep 2006. 9429033886039 is the number it was issued. "Concrete cutting" (business classification E322110) is how the company was categorised. The company has been managed by 4 directors: Walter Robert Te Whata - an active director whose contract began on 03 Apr 2014,
Donella Ann Te Whata - an active director whose contract began on 03 Apr 2014,
Murray Alan Cullen - an inactive director whose contract began on 14 Jun 2011 and was terminated on 18 Oct 2018,
Stephen Tree - an inactive director whose contract began on 26 Sep 2006 and was terminated on 14 Jun 2011.
Last updated on 06 Apr 2024, BizDb's database contains detailed information about 1 address: 6 Vinery Lane, Whangarei, Whangarei, 0110 (types include: registered, physical).
Concrete Cutting Limited had been using 5 Titoki Place, Kensington, Whangarei as their registered address up until 16 Sep 2022.
Previous names used by this company, as we established at BizDb, included: from 26 Sep 2006 to 29 Jan 2014 they were named Mediapak Limited.
A total of 12000 shares are allocated to 4 shareholders (3 groups). The first group is comprised of 1 share (0.01%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (0.01%). Lastly we have the 3rd share allotment (11998 shares 99.98%) made up of 2 entities.
Principal place of activity
5 Titoki Place, Kensington, Whangarei, 0112 New Zealand
Previous addresses
Address #1: 5 Titoki Place, Kensington, Whangarei, 0112 New Zealand
Registered & physical address used from 26 Aug 2022 to 16 Sep 2022
Address #2: Level 1, 9 Reyburn Street, Whangarei, Whangarei, 0110 New Zealand
Registered & physical address used from 03 Jun 2020 to 26 Aug 2022
Address #3: 312 Neilson Street, Onehunga, Auckland, 1061 New Zealand
Registered & physical address used from 10 Sep 2019 to 03 Jun 2020
Address #4: Level 3, 12 Kent Street, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 01 May 2019 to 10 Sep 2019
Address #5: Level 3, 12 Kent Street, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 31 May 2016 to 01 May 2019
Address #6: Level 3, 12 Kent Street, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 26 Sep 2006 to 31 May 2016
Address #7: 137 Edmonton Rd, Henderson, Waitakere City, New Zealand
Physical address used from 26 Sep 2006 to 26 Sep 2006
Address #8: 137 Edmonton Rd, Henderson, Waitakere City
Registered address used from 26 Sep 2006 to 26 Sep 2006
Basic Financial info
Total number of Shares: 12000
Annual return filing month: May
Annual return last filed: 06 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Te Whata, Donella Ann |
Kensington Whangarei 0112 New Zealand |
25 Sep 2018 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Te Whata, Walter Robert |
Kensington Whangarei 0112 New Zealand |
07 May 2014 - |
Shares Allocation #3 Number of Shares: 11998 | |||
Director | Te Whata, Walter Robert |
Kensington Whangarei 0112 New Zealand |
07 May 2014 - |
Individual | Te Whata, Donella Ann |
Kensington Whangarei 0112 New Zealand |
25 Sep 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tree, Stephen |
Taupaki Rd2, Henderson New Zealand |
26 Sep 2006 - 12 Jul 2011 |
Individual | Gough, John Stephen |
Ponsonby Auckland New Zealand |
26 Sep 2006 - 12 Jul 2011 |
Individual | Cutts, Peter George |
Matakatia Whangaparaoa 0930 New Zealand |
12 Jul 2011 - 07 May 2014 |
Individual | Cullen, Robyn Ann |
Mount Albert Auckland 1025 New Zealand |
12 Jul 2011 - 15 Oct 2018 |
Individual | Cullen, Murray Alan |
Mount Albert Auckland 1025 New Zealand |
12 Jul 2011 - 15 Oct 2018 |
Walter Robert Te Whata - Director
Appointment date: 03 Apr 2014
Address: Kensington, Whangarei, 0112 New Zealand
Address used since 03 Apr 2014
Donella Ann Te Whata - Director
Appointment date: 03 Apr 2014
Address: Kensington, Whangarei, 0112 New Zealand
Address used since 03 Apr 2014
Murray Alan Cullen - Director (Inactive)
Appointment date: 14 Jun 2011
Termination date: 18 Oct 2018
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 14 Jun 2011
Stephen Tree - Director (Inactive)
Appointment date: 26 Sep 2006
Termination date: 14 Jun 2011
Address: Rd 2, Henderson, 0782 New Zealand
Address used since 26 May 2010
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway
4u Wood Flooring Limited
Flat 404, 11 Union Street
Concrete Specialists Nz Limited
642 Great South Road
Cretecut Limited
24 Birdwood Crescent
Grimmer Concrete Cutters & Drillers Limited
Apt 1
Master Concrete Cutters Limited
Offices Of Hayes Knight
Northern Concrete Cutters 2014 Limited
81 Carlton Gore Road