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 14 directors: Derrick Raymond Adams - an active director whose contract began on 31 Aug 2015,
Paul-Gilles Claude Norbert-Louis Parodi - an active director whose contract began on 01 Oct 2020,
Mark Evans - an active director whose contract began on 01 Oct 2020,
Marie Therese Henriette Bastart - an active director whose contract began on 02 Apr 2024,
Stephane A. - an active director whose contract began on 02 Apr 2024.
Last updated on 09 May 2025, 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.
One entity controls all company shares (exactly 100001 shares) - Vinci Construction New Zealand Limited - located at 2241, Wiri, Auckland.
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
Basic Financial info
Total number of Shares: 100001
Annual return filing month: March
Financial report filing month: December
Annual return last filed: 27 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100001 | |||
| Entity (NZ Limited Company) | Vinci Construction New Zealand Limited Shareholder NZBN: 9429052409820 |
Wiri Auckland 2104 New Zealand |
28 Mar 2025 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Other | Vinci Construction Sas | 31 Aug 2015 - 28 Mar 2025 | |
| Entity | Heb Land Holding Limited Shareholder NZBN: 9429036087716 Company Number: 1282721 |
13 May 2010 - 31 Aug 2015 | |
| Entity | Heb Land Holding Limited Shareholder NZBN: 9429036087716 Company Number: 1282721 |
13 May 2010 - 31 Aug 2015 | |
| Entity | Pulman Trustees Limited Shareholder NZBN: 9429036087600 Company Number: 1282719 |
22 Aug 2005 - 27 Jun 2010 | |
| Entity | Pulman Trustees Limited Shareholder NZBN: 9429036087600 Company Number: 1282719 |
22 Aug 2005 - 27 Jun 2010 | |
| Entity | Heb Land Holding Limited Shareholder NZBN: 9429036087716 Company Number: 1282721 |
13 May 2010 - 31 Aug 2015 | |
| Entity | Pulman Trustees Limited Shareholder NZBN: 9429036087600 Company Number: 1282719 |
22 Aug 2005 - 27 Jun 2010 |
Ultimate Holding Company
Derrick Raymond Adams - Director
Appointment date: 31 Aug 2015
Address: Parnell, Auckland, 1052 New Zealand
Address used since 31 Aug 2015
Paul-gilles Claude Norbert-louis Parodi - Director
Appointment date: 01 Oct 2020
Address: Westmount, Qc, H3Y 2C7 Canada
Address used since 01 Oct 2020
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
Marie Therese Henriette Bastart - Director
Appointment date: 02 Apr 2024
Address: Montreal Quebec, H3A 0H1 Canada
Address used since 02 Apr 2024
Stephane A. - Director
Appointment date: 02 Apr 2024
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
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
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
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
The Counties Manukau Recreation & Health Charitable Trust Inc.
C/o H E B Contractors
Icon Limited
31 Firth St
Lowry Holdings Limited
31 Firth Street
Pokeno Limited
31 Firth Street
Envoco Limited
31 Firth St
Ruapehu Rental Properties Limited
31 Firth St
Abernethy Projects Limited
5 Parkwood Place
D & C Grader Hire Limited
19 Alton Terrace
Hobson New Zealand Limited
8 Marvon Downs Avenue
Jamie Construction Limited
159 Hillside Road
M & C Hire Limited
3 Blossom Lane
Troy Wheeler Civil Limited
431 Papakura-clevedon Road