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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1120096 | |||
Entity (NZ Limited Company) | Euro Corporation Group Limited Shareholder NZBN: 9429032756487 |
Otara Auckland 2019 New Zealand |
13 Jan 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hunter, Glenn |
Rd 4 Pukekohe 2679 New Zealand |
11 Aug 2011 - 13 Jan 2016 |
Individual | Mooney, Brian James |
Rd 2 Pukekohe 2677 New Zealand |
11 Aug 2011 - 13 Jan 2016 |
Individual | Mooney, Adrienne |
Rd 3 Pukekohe 2678 New Zealand |
11 Aug 2011 - 13 Jan 2016 |
Entity | Crummer Trustees No.143 Limited Shareholder NZBN: 9429041464779 Company Number: 5488422 |
01 Dec 2015 - 13 Jan 2016 | |
Entity | Clm Trustees Limited Shareholder NZBN: 9429036208098 Company Number: 1262310 |
08 Sep 2009 - 13 Jan 2016 | |
Entity | Allied Concrete Limited Shareholder NZBN: 9429039974976 Company Number: 233479 |
03 Feb 2005 - 27 Jun 2010 | |
Individual | Walker, Tim |
Grey Lynn Auckland 1021 New Zealand |
10 Jul 2013 - 13 Jan 2016 |
Entity | Crummer Trustees No.143 Limited Shareholder NZBN: 9429041464779 Company Number: 5488422 |
01 Dec 2015 - 13 Jan 2016 | |
Entity | Clm Trustees Limited Shareholder NZBN: 9429036208098 Company Number: 1262310 |
08 Sep 2009 - 13 Jan 2016 | |
Entity | Preset Concrete Limited (in Liq) Shareholder NZBN: 9429037988661 Company Number: 878043 |
03 Feb 2005 - 11 Aug 2011 | |
Individual | Parker, Sharon |
Omokoroa Omokoroa 3114 New Zealand |
08 Sep 2009 - 13 Jan 2016 |
Individual | Dallas, Andrew Murray |
Omokoroa Omokoroa 3114 New Zealand |
08 Sep 2009 - 13 Jan 2016 |
Individual | Jobson, Anna Dawn |
Pegasus Pegasus 7612 New Zealand |
10 Jul 2013 - 13 Jan 2016 |
Entity | Allied Concrete Limited Shareholder NZBN: 9429039974976 Company Number: 233479 |
03 Feb 2005 - 27 Jun 2010 | |
Entity | Preset Concrete Limited (in Liq) Shareholder NZBN: 9429037988661 Company Number: 878043 |
03 Feb 2005 - 11 Aug 2011 | |
Director | Brian James Mooney |
Rd 2 Pukekohe 2677 New Zealand |
11 Aug 2011 - 13 Jan 2016 |
Individual | Sutton, Glyn Kenneth |
Pegasus Pegasus 7612 New Zealand |
10 Jul 2013 - 13 Jan 2016 |
Ultimate Holding Company
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
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