Buildfast Limited, a registered company, was registered on 25 Jul 2005. 9429034652138 is the number it was issued. "Boat building or repair (all vessels under 50 tonnes displacement)" (business classification C239210) is how the company has been categorised. The company has been managed by 7 directors: Mark Vincent Hubble - an active director whose contract started on 09 Jul 2021,
John Cullen - an inactive director whose contract started on 26 Feb 2020 and was terminated on 09 Jul 2021,
Gary Young - an inactive director whose contract started on 31 Jan 2008 and was terminated on 26 Feb 2020,
Karen Young - an inactive director whose contract started on 25 Jul 2005 and was terminated on 10 Oct 2009,
Gary Young - an inactive director whose contract started on 25 Jul 2005 and was terminated on 14 Sep 2007.
Last updated on 30 Mar 2024, the BizDb database contains detailed information about 3 addresses this company registered, specifically: Level 7A, 16 Anzac Ave, Auckland Central, Auckland, 1010 (office address),
Level 7A, 16 Anzac Ave, Auckland Central, Auckland, 1010 (registered address),
Level 7A, 16 Anzac Ave, Auckland Central, Auckland, 1010 (physical address),
Level 7A, 16 Anzac Ave, Auckland Central, Auckland, 1010 (service address) among others.
Buildfast Limited had been using 50 Rame Road, Greenhithe, Auckland as their registered address up to 10 Nov 2021.
Former names for this company, as we established at BizDb, included: from 16 Jan 2013 to 10 May 2017 they were named E-Carlease Limited, from 25 Jul 2005 to 16 Jan 2013 they were named Distribution Point Limited.
A single entity controls all company shares (exactly 4 shares) - Exophase Holdings Limited - located at 1010, 16 Anzac Ave, Auckland.
Principal place of activity
Level 7a, 16 Anzac Ave, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: 50 Rame Road, Greenhithe, Auckland, 0631 New Zealand
Registered & physical address used from 08 Oct 2020 to 10 Nov 2021
Address #2: 24a Matipo Road, Te Atatu Peninsula, Auckland, 0610 New Zealand
Registered & physical address used from 06 Mar 2020 to 08 Oct 2020
Address #3: Flat 3, 373 Hibiscus Coast Highway, Orewa, Auckland, 0931 New Zealand
Physical & registered address used from 16 Nov 2016 to 06 Mar 2020
Address #4: 18 Glenelg Road, Red Beach, Red Beach, 0932 New Zealand
Registered & physical address used from 03 Dec 2010 to 16 Nov 2016
Address #5: 189a Vipond Road, Stanmore Bay New Zealand
Registered & physical address used from 08 Feb 2008 to 03 Dec 2010
Address #6: 170 Pomona Street, Invercargill
Physical address used from 21 Sep 2007 to 08 Feb 2008
Address #7: 170 Pomona Street, Invercargill, Nz
Registered address used from 19 Sep 2007 to 08 Feb 2008
Address #8: 189 A Vipond Rd, Stanmore Bay, Whangaparaoa, Auckland
Physical address used from 25 Jul 2005 to 21 Sep 2007
Address #9: 189 A Vipond Rd, Stanmore Bay, Whangaparaoa, Auckland
Registered address used from 25 Jul 2005 to 19 Sep 2007
Basic Financial info
Total number of Shares: 4
Annual return filing month: November
Annual return last filed: 03 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 4 | |||
Entity (NZ Limited Company) | Exophase Holdings Limited Shareholder NZBN: 9429035103141 |
16 Anzac Ave Auckland 1010 New Zealand |
09 Apr 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Maddren, Ronald Maddren |
Redcliffs Christchurch |
25 Jul 2005 - 27 Jun 2010 |
Entity | Fearmor New Zealand Limited Shareholder NZBN: 9429047252998 Company Number: 7247820 |
27 Feb 2020 - 09 Apr 2021 | |
Entity | Fearmor New Zealand Limited Shareholder NZBN: 9429047252998 Company Number: 7247820 |
Mount Roskill Auckland 1041 New Zealand |
27 Feb 2020 - 09 Apr 2021 |
Individual | Young, Gary James |
Orewa Orewa 0931 New Zealand |
31 Jan 2008 - 27 Feb 2020 |
Individual | Young, Karen |
Stanmore Bay Whangaparaoa, Auckland |
31 Jan 2008 - 31 Jan 2008 |
Individual | Young, Gary |
Stanmore Bay Whangaparaoa, Auckland |
25 Jul 2005 - 14 Sep 2007 |
Individual | Young, Karen |
Stanmore Bay Whangaparaoa, Auckland |
25 Jul 2005 - 14 Sep 2007 |
Individual | Skill, Warren |
Invercargill |
14 Sep 2007 - 14 Sep 2007 |
Individual | Skill, Angela |
Invercargill |
14 Sep 2007 - 14 Sep 2007 |
Individual | Maddren, Elizabeth |
Redcliffs Christchurch |
25 Jul 2005 - 27 Jun 2010 |
Ultimate Holding Company
Mark Vincent Hubble - Director
Appointment date: 09 Jul 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 09 Jul 2021
John Cullen - Director (Inactive)
Appointment date: 26 Feb 2020
Termination date: 09 Jul 2021
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 26 Feb 2020
Gary Young - Director (Inactive)
Appointment date: 31 Jan 2008
Termination date: 26 Feb 2020
Address: Orewa, Orewa, 0931 New Zealand
Address used since 08 Nov 2016
Karen Young - Director (Inactive)
Appointment date: 25 Jul 2005
Termination date: 10 Oct 2009
Address: Stanmore Bay, Whangaparaoa, Auckland, 0932 New Zealand
Address used since 25 Jul 2005
Gary Young - Director (Inactive)
Appointment date: 25 Jul 2005
Termination date: 14 Sep 2007
Address: Stanmore Bay, Whangaparaoa, Auckland,
Address used since 25 Jul 2005
Ronald Maddren Maddren - Director (Inactive)
Appointment date: 25 Jul 2005
Termination date: 14 Nov 2006
Address: Redcliffs, Christchurch,
Address used since 25 Jul 2005
Elizabeth Maddren - Director (Inactive)
Appointment date: 25 Jul 2005
Termination date: 14 Nov 2006
Address: Redcliffs, Christchurch,
Address used since 25 Jul 2005
Achievable Solutions Limited
3/373 Hibiscus Coast Highway, 0931
Hamblin Trust
422 Hibiscus Coast Highway
Orewa Beach Reef Charitable Trust
14 Edgewater Grove
A & K Turner Holdings No 1 Limited
361 Hibiscus Coast Highway
Hibiscus Coast Musculoskeletal Clinic Limited
394 Hibiscus Coast Highway
Industrial Sands Limited
401 Hibiscus Coast Highway
Catamarans International Limited
53 Duncansby Rd
Fusion Marine Limited
14c Manga Road
Harkin Marine Limited
170 Hibiscus Coast Highway
Mackay Boats Limited
22a Manga Road
Sherson Boatbuilders Limited
66 Newman Road
Stoker Marine Limited
19 Coastal Heights