Shortcuts

Rodney Aggregates Supplies Limited

Type: NZ Limited Company (Ltd)
9429034294062
NZBN
1770689
Company Number
Registered
Company Status
Current address
810 Great South Road
Penrose
Auckland 1061
New Zealand
Registered & physical & service address used since 13 Oct 2015

Rodney Aggregates Supplies Limited was registered on 27 Mar 2006 and issued an NZBN of 9429034294062. This registered LTD company has been managed by 18 directors: Christopher Keith Edmonds - an active director whose contract began on 09 Dec 2011,
Simon Campbell Dyne - an active director whose contract began on 24 Aug 2018,
Amanda Trudi Woolley - an active director whose contract began on 07 Dec 2020,
Stephen Murray Lowe - an active director whose contract began on 11 Oct 2021,
Gavin Neil Riddle - an inactive director whose contract began on 20 Oct 2016 and was terminated on 26 May 2021.
According to BizDb's information (updated on 31 Mar 2024), the company uses 1 address: 810 Great South Road, Penrose, Auckland, 1061 (type: registered, physical).
Up until 13 Oct 2015, Rodney Aggregates Supplies Limited had been using 812 Great South Road, Penrose, Auckland as their physical address.
A total of 5000000 shares are allotted to 2 groups (2 shareholders in total). In the first group, 2500000 shares are held by 1 entity, namely:
Fulton Hogan Limited (an entity) located at Burnside, Christchurch postcode 8053.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 2500000 shares) and includes
Fletcher Concrete and Infrastructure Limited - located at Penrose, Auckland.

Addresses

Previous address

Address: 812 Great South Road, Penrose, Auckland New Zealand

Physical & registered address used from 27 Mar 2006 to 13 Oct 2015

Financial Data

Basic Financial info

Total number of Shares: 5000000

Annual return filing month: October

Annual return last filed: 05 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2500000
Entity (NZ Limited Company) Fulton Hogan Limited
Shareholder NZBN: 9429040318080
Burnside
Christchurch
8053
New Zealand
Shares Allocation #2 Number of Shares: 2500000
Entity (NZ Limited Company) Fletcher Concrete And Infrastructure Limited
Shareholder NZBN: 9429037777548
Penrose
Auckland
1061
New Zealand
Directors

Christopher Keith Edmonds - Director

Appointment date: 09 Dec 2011

Address: Rd 1, Pukekawa, 2696 New Zealand

Address used since 06 Oct 2022

Address: Rd 1, Pukekawa, 2696 New Zealand

Address used since 01 Oct 2020

Address: Rd1, Tuakau, 2696 New Zealand

Address used since 09 Dec 2011


Simon Campbell Dyne - Director

Appointment date: 24 Aug 2018

Address: Rd 3, Drury, 2579 New Zealand

Address used since 05 Oct 2023

Address: Narrow Neck, Auckland, 0624 New Zealand

Address used since 24 Aug 2018


Amanda Trudi Woolley - Director

Appointment date: 07 Dec 2020

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 07 Dec 2020


Stephen Murray Lowe - Director

Appointment date: 11 Oct 2021

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 05 Oct 2022

Address: Rd 1, West Melton, 7671 New Zealand

Address used since 11 Oct 2021


Gavin Neil Riddle - Director (Inactive)

Appointment date: 20 Oct 2016

Termination date: 26 May 2021

Address: Bethlehem, Tauranga, 3110 New Zealand

Address used since 20 Oct 2016


Kevin Terrence Beardshall - Director (Inactive)

Appointment date: 29 Jun 2016

Termination date: 07 Dec 2020

Address: Rd 3, Drury, 2579 New Zealand

Address used since 01 Oct 2020

Address: Flat Bush, Auckland, 2016 New Zealand

Address used since 29 Jun 2016

Address: Rd 2, Papakura, 2578 New Zealand

Address used since 02 Oct 2019


Grant William Borrie - Director (Inactive)

Appointment date: 19 Sep 2007

Termination date: 24 Aug 2018

Address: Yaldhurst, Christchurch, 8042 New Zealand

Address used since 31 Oct 2011


Brian Kirtlan - Director (Inactive)

Appointment date: 20 Apr 2010

Termination date: 20 Oct 2016

Address: Flat Bush, Auckland, 2016 New Zealand

Address used since 31 Oct 2011


Christopher Andrew Gray - Director (Inactive)

Appointment date: 26 Jan 2015

Termination date: 29 Jun 2016

Address: Rd 2, Silverdale, 0992 New Zealand

Address used since 26 Jan 2015


Michael Richard Mcsaveney - Director (Inactive)

Appointment date: 21 Jun 2012

Termination date: 26 Jan 2015

Address: Flat Bush, Auckland, 2016 New Zealand

Address used since 29 Jul 2013


Bernard Michael Chote - Director (Inactive)

Appointment date: 14 Mar 2007

Termination date: 21 Jun 2012

Address: Mt Eden, Auckland, 1024 New Zealand

Address used since 31 Oct 2011


Christopher Andrew Gray - Director (Inactive)

Appointment date: 03 Nov 2010

Termination date: 09 Dec 2011

Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand

Address used since 03 Nov 2010


Christopher Keith Edmonds - Director (Inactive)

Appointment date: 11 Jun 2007

Termination date: 03 Nov 2010

Address: R D 2, Kaiwaka,

Address used since 11 Jun 2007


Timothy John Ford - Director (Inactive)

Appointment date: 27 Mar 2006

Termination date: 20 Apr 2010

Address: Howick, Auckland, 2014 New Zealand

Address used since 27 Mar 2006


Lindsay Cecil Crossen - Director (Inactive)

Appointment date: 27 Mar 2006

Termination date: 19 Sep 2007

Address: Harewood, Christchurch,

Address used since 27 Mar 2006


Stephen Neil Dohnt - Director (Inactive)

Appointment date: 28 Mar 2007

Termination date: 11 Jun 2007

Address: Greenlane, Auckland,

Address used since 28 Mar 2007


Christopher Brian Scullin - Director (Inactive)

Appointment date: 27 Mar 2006

Termination date: 28 Mar 2007

Address: Kohimarama, Auckland,

Address used since 27 Mar 2006


Christopher David Ellis - Director (Inactive)

Appointment date: 27 Mar 2006

Termination date: 09 Mar 2007

Address: Waterview, Auckland,

Address used since 27 Mar 2006

Nearby companies