Delcon Holdings (No. 11) Limited, a registered company, was registered on 15 Aug 2006. 9429033922966 is the NZ business identifier it was issued. The company has been supervised by 10 directors: Bevan John Mckenzie - an active director whose contract began on 11 Nov 2016,
Hamish Todd Mcbeath - an active director whose contract began on 01 Feb 2024,
Dean Paul Fradgley - an inactive director whose contract began on 17 Feb 2016 and was terminated on 01 Feb 2024,
Francis Charles Wingfield Bolt - an inactive director whose contract began on 01 Dec 2015 and was terminated on 27 Sep 2019,
Robert Gerard Bollman - an inactive director whose contract began on 31 Oct 2014 and was terminated on 11 Nov 2016.
Updated on 01 May 2024, BizDb's database contains detailed information about 1 address: 810 Great South Road, Penrose, Auckland, 1061 (category: registered, physical).
Delcon Holdings (No. 11) Limited had been using 810 Great South Road, Penrose, Auckland as their physical address until 30 Jun 2011.
One entity controls all company shares (exactly 1000 shares) - Fletcher Building Holdings New Zealand Limited - located at 1061, Penrose, Auckland.
Previous address
Address: 810 Great South Road, Penrose, Auckland New Zealand
Physical & registered address used from 15 Aug 2006 to 30 Jun 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 13 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Fletcher Building Holdings New Zealand Limited Shareholder NZBN: 9429030619012 |
Penrose Auckland 1061 New Zealand |
03 Jul 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Fletcher Building Holdings Limited Shareholder NZBN: 9429037883614 Company Number: 900214 |
15 Aug 2006 - 03 Jul 2012 | |
Entity | Fletcher Building Holdings Limited Shareholder NZBN: 9429037883614 Company Number: 900214 |
15 Aug 2006 - 03 Jul 2012 |
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
Hamish Todd Mcbeath - Director
Appointment date: 01 Feb 2024
Address: Rd 1, Papakura, 2580 New Zealand
Address used since 01 Feb 2024
Dean Paul Fradgley - Director (Inactive)
Appointment date: 17 Feb 2016
Termination date: 01 Feb 2024
Address: Pullenvale, Queensland, 4069 Australia
Address used since 04 Jun 2020
Address: Rd 4, Papakura, 2584 New Zealand
Address used since 17 Feb 2016
Francis Charles Wingfield Bolt - Director (Inactive)
Appointment date: 01 Dec 2015
Termination date: 27 Sep 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Dec 2015
Robert Gerard Bollman - Director (Inactive)
Appointment date: 31 Oct 2014
Termination date: 11 Nov 2016
Address: Epsom, Auckland, 1023 New Zealand
Address used since 31 Oct 2014
Francisco Valentin Irazusta Rodriguez - Director (Inactive)
Appointment date: 30 Jun 2015
Termination date: 17 Feb 2016
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 30 Jun 2015
Francis Charles Wingfield Bolt - Director (Inactive)
Appointment date: 16 Oct 2013
Termination date: 30 Jun 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 16 Oct 2013
Nicholas John Olson - Director (Inactive)
Appointment date: 08 Apr 2013
Termination date: 31 Oct 2014
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 08 Apr 2013
Martin Clive Farrell - Director (Inactive)
Appointment date: 15 Aug 2006
Termination date: 16 Oct 2013
Address: Remuera, Auckland, 1050 New Zealand
Address used since 15 Aug 2006
Willem Jan Roest - Director (Inactive)
Appointment date: 15 Aug 2006
Termination date: 08 Apr 2013
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 23 Jun 2010
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
Selwyn Quarries Limited
810 Great South Road
Penrose Retirement Nominees Limited
810 Great South Road