Shortcuts

Heb Construction Limited

Type: NZ Limited Company (Ltd)
9429034605868
NZBN
1677731
Company Number
Registered
Company Status
E310140
Industry classification code
Civil Engineering - Road Or Bridge Construction
Industry classification description
Current address
105 Wiri Station Road
Wiri 2104
New Zealand
Registered & physical & service address used since 27 Nov 2018
Po Box 76-007
Manukau 2241
New Zealand
Postal address used since 27 Mar 2024
105 Wiri Station Road
Wiri 2104
New Zealand
Office & delivery address used since 27 Mar 2024

Heb Construction Limited, a registered company, was registered on 22 Aug 2005. 9429034605868 is the New Zealand Business Number it was issued. "Civil engineering - road or bridge construction" (business classification E310140) is how the company is categorised. The company has been supervised by 12 directors: Derrick Raymond Adams - an active director whose contract began on 31 Aug 2015,
Mark Evans - an active director whose contract began on 01 Oct 2020,
Paul-Gilles Claude Norbert-Louis Parodi - an active director whose contract began on 01 Oct 2020,
Patrick Octave Achille Sulliot - an inactive director whose contract began on 13 Apr 2021 and was terminated on 02 Apr 2024,
Bernard L. - an inactive director whose contract began on 31 Aug 2015 and was terminated on 28 Mar 2022.
Last updated on 03 Apr 2024, our database contains detailed information about 1 address: Po Box 76-007, Manukau, 2241 (category: postal, office).
Heb Construction Limited had been using Firth Street,, Drury as their registered address until 27 Nov 2018.
Other names for this company, as we found at BizDb, included: from 22 Aug 2005 to 01 Apr 2008 they were called Heb Smithbridge Limited.

Addresses

Previous addresses

Address #1: Firth Street,, Drury, 2247 New Zealand

Registered & physical address used from 15 Sep 2015 to 27 Nov 2018

Address #2: Level 2, 1 Wesley Street, Pukekohe, 2120 New Zealand

Registered & physical address used from 03 Dec 2014 to 15 Sep 2015

Address #3: Level 2, 1 Wesley Street, Pukekohe, 2120 New Zealand

Registered & physical address used from 11 Dec 2013 to 03 Dec 2014

Address #4: C/- Level 2, 1 Wesley Street, Pukekohe, 2120 New Zealand

Registered & physical address used from 19 Jul 2013 to 11 Dec 2013

Address #5: 17 Hall Street, Pukekohe New Zealand

Registered & physical address used from 22 Aug 2005 to 19 Jul 2013

Contact info
64 9 2959000
27 Mar 2024
www.heb.co.nz
20 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100001

Annual return filing month: March

Financial report filing month: December

Annual return last filed: 26 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100001
Other (Other) Vinci Construction Sas

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Heb Land Holding Limited
Shareholder NZBN: 9429036087716
Company Number: 1282721
Entity Heb Land Holding Limited
Shareholder NZBN: 9429036087716
Company Number: 1282721
Entity Pulman Trustees Limited
Shareholder NZBN: 9429036087600
Company Number: 1282719
Entity Pulman Trustees Limited
Shareholder NZBN: 9429036087600
Company Number: 1282719
Entity Heb Land Holding Limited
Shareholder NZBN: 9429036087716
Company Number: 1282721
Entity Pulman Trustees Limited
Shareholder NZBN: 9429036087600
Company Number: 1282719

Ultimate Holding Company

21 Jul 1991
Effective Date
Vinci Construction International Network
Name
Public Company
Type
91524515
Ultimate Holding Company Number
FR
Country of origin
Directors

Derrick Raymond Adams - Director

Appointment date: 31 Aug 2015

Address: Parnell, Auckland, 1052 New Zealand

Address used since 31 Aug 2015


Mark Evans - Director

Appointment date: 01 Oct 2020

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 01 Mar 2024

Address: Saint Mary's Bay, Auckland, 1011 New Zealand

Address used since 01 Mar 2023

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 01 Oct 2020


Paul-gilles Claude Norbert-louis Parodi - Director

Appointment date: 01 Oct 2020

Address: Westmount, Qc, H3Y 2C7 Canada

Address used since 01 Oct 2020


Patrick Octave Achille Sulliot - Director (Inactive)

Appointment date: 13 Apr 2021

Termination date: 02 Apr 2024

Address: H2y 4a3, Montreal, Qc, Canada

Address used since 13 Apr 2021


Bernard L. - Director (Inactive)

Appointment date: 31 Aug 2015

Termination date: 28 Mar 2022


Gilles G. - Director (Inactive)

Appointment date: 15 Mar 2017

Termination date: 30 Apr 2021


Geoffrey Edward Vazey - Director (Inactive)

Appointment date: 01 Mar 2007

Termination date: 30 Sep 2020

Address: Rd 2, Papakura, 2582 New Zealand

Address used since 03 Dec 2013


Frederic G. - Director (Inactive)

Appointment date: 31 Aug 2015

Termination date: 15 Mar 2017


Robert Bruce Pulman - Director (Inactive)

Appointment date: 22 Aug 2005

Termination date: 31 Aug 2015

Address: Papakura, Auckland, 2110 New Zealand

Address used since 22 Aug 2005


Mark Robert Pulman - Director (Inactive)

Appointment date: 22 Aug 2005

Termination date: 31 Aug 2015

Address: Papakura, 2110 New Zealand

Address used since 06 Nov 2009


Raymond Gordon Burgess - Director (Inactive)

Appointment date: 01 Oct 2013

Termination date: 31 Aug 2015

Address: Farm Cove, Auckland, 2012 New Zealand

Address used since 01 Oct 2013


Philip Bruce Pulman - Director (Inactive)

Appointment date: 22 Aug 2005

Termination date: 18 Oct 2013

Address: Te Aroha,

Address used since 22 Aug 2005

Nearby companies
Similar companies

Abernethy Projects Limited
5 Parkwood Place

D & C Grader Hire Limited
19 Alton Terrace

Jamie Construction Limited
159 Hillside Road

M & C Hire Limited
3 Blossom Lane

Pavement Construction Limited
76 Carruth Road

Troy Wheeler Civil Limited
431 Papakura-clevedon Road