Shortcuts

Conslab Limited

Type: NZ Limited Company (Ltd)
9429034965726
NZBN
1598453
Company Number
Registered
Company Status
Current address
25 Smales Road
East Tamaki
Auckland 2013
New Zealand
Physical & service address used since 23 Feb 2017
21 Heritage Way
Otara
Auckland 2109
New Zealand
Registered address used since 23 Feb 2017
21 Heritage Way
Otara
Auckland 2109
New Zealand
Service address used since 13 Sep 2023

Conslab Limited was started on 03 Feb 2005 and issued an NZ business identifier of 9429034965726. The registered LTD company has been managed by 15 directors: Alistair Kevin Birks - an active director whose contract began on 31 Dec 2015,
Glenn Patterson Wallace - an active director whose contract began on 20 Nov 2018,
Randal Mckenzie - an active director whose contract began on 24 Nov 2020,
Brent Rodney Ng Lawgun - an inactive director whose contract began on 31 Dec 2015 and was terminated on 30 Jun 2022,
Andrew Murray Dallas - an inactive director whose contract began on 20 Nov 2018 and was terminated on 08 Feb 2021.
As stated in the BizDb data (last updated on 23 Mar 2024), this company uses 3 addresses: 21 Heritage Way, Otara, Auckland, 2109 (service address),
21 Heritage Way, Otara, Auckland, 2109 (registered address),
25 Smales Road, East Tamaki, Auckland, 2013 (physical address),
25 Smales Road, East Tamaki, Auckland, 2013 (service address) among others.
Until 23 Feb 2017, Conslab Limited had been using 204 Wiri Station Road, Wiri, Auckland as their physical address.
BizDb found old names for this company: from 03 Feb 2005 to 28 Feb 2005 they were called Nz Concrete Placing Limited.
A total of 1120096 shares are allotted to 1 group (1 sole shareholder). In the first group, 1120096 shares are held by 1 entity, namely:
Euro Corporation Group Limited (an entity) located at Otara, Auckland postcode 2019.

Addresses

Previous addresses

Address #1: 204 Wiri Station Road, Wiri, Auckland, 2104 New Zealand

Physical & registered address used from 21 Oct 2016 to 23 Feb 2017

Address #2: 247 Cameron Road, Tauranga, 3110 New Zealand

Registered & physical address used from 19 Dec 2012 to 21 Oct 2016

Address #3: C/-frasers Ltd, 51 Willow Street, Tauranga, 3110 New Zealand

Registered & physical address used from 27 Mar 2012 to 19 Dec 2012

Address #4: C/-fraser Accounting, 51 Willow Street, Tauranga, (attn: Stephen Hatfield) New Zealand

Registered & physical address used from 15 Sep 2009 to 27 Mar 2012

Address #5: 35 Inglewood Road, Invercargill

Registered & physical address used from 03 Feb 2005 to 15 Sep 2009

Financial Data

Basic Financial info

Total number of Shares: 1120096

Annual return filing month: March

Annual return last filed: 06 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1120096
Entity (NZ Limited Company) Euro Corporation Group Limited
Shareholder NZBN: 9429032756487
Otara
Auckland
2019
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hunter, Glenn Rd 4
Pukekohe
2679
New Zealand
Individual Mooney, Brian James Rd 2
Pukekohe
2677
New Zealand
Individual Mooney, Adrienne Rd 3
Pukekohe
2678
New Zealand
Entity Crummer Trustees No.143 Limited
Shareholder NZBN: 9429041464779
Company Number: 5488422
Entity Clm Trustees Limited
Shareholder NZBN: 9429036208098
Company Number: 1262310
Entity Allied Concrete Limited
Shareholder NZBN: 9429039974976
Company Number: 233479
Individual Walker, Tim Grey Lynn
Auckland
1021
New Zealand
Entity Crummer Trustees No.143 Limited
Shareholder NZBN: 9429041464779
Company Number: 5488422
Entity Clm Trustees Limited
Shareholder NZBN: 9429036208098
Company Number: 1262310
Entity Preset Concrete Limited (in Liq)
Shareholder NZBN: 9429037988661
Company Number: 878043
Individual Parker, Sharon Omokoroa
Omokoroa
3114
New Zealand
Individual Dallas, Andrew Murray Omokoroa
Omokoroa
3114
New Zealand
Individual Jobson, Anna Dawn Pegasus
Pegasus
7612
New Zealand
Entity Allied Concrete Limited
Shareholder NZBN: 9429039974976
Company Number: 233479
Entity Preset Concrete Limited (in Liq)
Shareholder NZBN: 9429037988661
Company Number: 878043
Director Brian James Mooney Rd 2
Pukekohe
2677
New Zealand
Individual Sutton, Glyn Kenneth Pegasus
Pegasus
7612
New Zealand

Ultimate Holding Company

Euro Corporation Holdings Limited
Name
Ltd
Type
3205706
Ultimate Holding Company Number
NZ
Country of origin
Directors

Alistair Kevin Birks - Director

Appointment date: 31 Dec 2015

Address: Narrow Neck, Auckland, 0622 New Zealand

Address used since 31 Dec 2015


Glenn Patterson Wallace - Director

Appointment date: 20 Nov 2018

ASIC Name: Selby Consulting (aust) Pty Ltd

Address: Nsw, 2576 Australia

Address used since 18 Dec 2023

Address: New South Wales, 2576 Australia

Address: Nsw, Australia

Address used since 20 Nov 2018


Randal Mckenzie - Director

Appointment date: 24 Nov 2020

Address: Rd 1, Whitford, 2571 New Zealand

Address used since 24 Nov 2020


Brent Rodney Ng Lawgun - Director (Inactive)

Appointment date: 31 Dec 2015

Termination date: 30 Jun 2022

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 31 Dec 2015


Andrew Murray Dallas - Director (Inactive)

Appointment date: 20 Nov 2018

Termination date: 08 Feb 2021

Address: Omokoroa, Omokoroa, 3114 New Zealand

Address used since 20 Nov 2018


Randal Mckenzie - Director (Inactive)

Appointment date: 31 Dec 2015

Termination date: 20 Nov 2018

Address: Rd 1, Howick, 2571 New Zealand

Address used since 31 Dec 2015


Brian James Mooney - Director (Inactive)

Appointment date: 03 Feb 2005

Termination date: 31 Dec 2015

Address: Rd 2, Pukekohe, 2677 New Zealand

Address used since 10 Mar 2011


Andrew Murray Dallas - Director (Inactive)

Appointment date: 01 Sep 2009

Termination date: 31 Dec 2015

Address: Omokoroa, Omokoroa, 3114 New Zealand

Address used since 11 Mar 2014


Glen Eric Hunter - Director (Inactive)

Appointment date: 10 Mar 2005

Termination date: 01 Sep 2009

Address: Rd 4, Pukekohe,

Address used since 10 Mar 2005


Adrienne Joy Mooney - Director (Inactive)

Appointment date: 10 Mar 2005

Termination date: 01 Sep 2009

Address: Puni,

Address used since 10 Mar 2005


Jocelyn Jane O'donnell - Director (Inactive)

Appointment date: 07 Feb 2006

Termination date: 01 Sep 2009

Address: Invercargill,

Address used since 07 Feb 2006


Scott O'donnell - Director (Inactive)

Appointment date: 22 Mar 2007

Termination date: 01 Sep 2009

Address: Invercargill,

Address used since 22 Mar 2007


Andrew Murray Dallas - Director (Inactive)

Appointment date: 10 Mar 2005

Termination date: 16 Mar 2007

Address: Te Puna, Tauranga,

Address used since 10 Mar 2005


Peter John Carnahan - Director (Inactive)

Appointment date: 03 Feb 2005

Termination date: 30 Jan 2006

Address: Invercargill,

Address used since 03 Feb 2005


Harold William Richardson - Director (Inactive)

Appointment date: 03 Feb 2005

Termination date: 10 Mar 2005

Address: Invercargill,

Address used since 03 Feb 2005

Nearby companies

Complete Reinforcing Limited
21 Heritage Way

Euro Corporation Holdings Limited
21 Heritage Way

Euro Corporation Group Limited
21 Heritage Way

Ecl Exports Limited
21 Heritage Way

Wilson Tunnelling Limited
Heritage Way,

Profence Limited
21 Heritage Way