Counties Manukau Concrete Pumping Limited was started on 30 Jun 2004 and issued a business number of 9429035323341. The registered LTD company has been managed by 2 directors: David Bruce Hamilton - an active director whose contract began on 30 Jun 2004,
David James Shortt - an active director whose contract began on 30 Jun 2004.
According to the BizDb information (last updated on 20 Mar 2024), this company uses 4 addresses: 1/8 Aorere Street, Parnell, Auckland, 1052 (service address),
Unit D, 55 Firth Street, Drury, Auckland, 2113 (postal address),
Unit D, 55 Firth Street, Drury, Auckland, 2113 (office address),
Unit D, 55 Firth Street, Drury, Auckland, 2113 (delivery address) among others.
Up to 15 Jun 2023, Counties Manukau Concrete Pumping Limited had been using Po-Box 6, Bombay, Auckland as their service address.
A total of 1000 shares are allotted to 3 groups (4 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Shortt, David James (an individual) located at 55 Firth Street, Drury.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Hamilton, David Bruce - located at R.d. 5, Papakura.
The third share allocation (499 shares, 49.9%) belongs to 2 entities, namely:
Moore, Lynda Katrina, located at Rd 1, Bombay (an individual),
Shortt, David James, located at 55 Firth Street, Drury (an individual). Counties Manukau Concrete Pumping Limited is categorised as "Concreting services" (business classification E322130).
Other active addresses
Address #4: 1/8 Aorere Street, Parnell, Auckland, 1052 New Zealand
Service address used from 15 Jun 2023
Principal place of activity
Unit D, 55 Firth Street, Drury, Auckland, 2113 New Zealand
Previous addresses
Address #1: Po-box 6, Bombay, Auckland, 2343 New Zealand
Service address used from 11 Nov 2014 to 15 Jun 2023
Address #2: 139 Great South Road, Greenlane, Auckland, 1546 New Zealand
Physical address used from 03 Nov 2011 to 11 Nov 2014
Address #3: 139 Great South Road, Greenlane, Auckland, 1546 New Zealand
Registered address used from 03 Nov 2011 to 18 Nov 2013
Address #4: Level 1, Building C,, 4 Pacific Rise,, Mt Wellington,, Auckland New Zealand
Physical & registered address used from 30 Jun 2004 to 03 Nov 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 06 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Shortt, David James |
55 Firth Street Drury |
30 Jun 2004 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Hamilton, David Bruce |
R.d. 5 Papakura |
30 Jun 2004 - |
Shares Allocation #3 Number of Shares: 499 | |||
Individual | Moore, Lynda Katrina |
Rd 1 Bombay 2675 New Zealand |
30 Jun 2004 - |
Individual | Shortt, David James |
55 Firth Street Drury |
30 Jun 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Shortt, Bruce Albert |
55 Firth Street Drury New Zealand |
30 Jun 2004 - 26 Oct 2018 |
David Bruce Hamilton - Director
Appointment date: 30 Jun 2004
Address: R.d. 5, Papakura, 2585 New Zealand
Address used since 30 Jun 2004
David James Shortt - Director
Appointment date: 30 Jun 2004
Address: Pukekohe East, Pukekohe, RD 3 New Zealand
Address used since 10 Nov 2015
Stone Strong Australia Pty Limited
139 Great South Road
Modern Law Trustee Services Limited
139 Great South Road
C.i.p (nz) Limited
139 Great South Road
The Duck Pond Limited
139 Great South Road
Ofek Technologies Limited
139 Great South Road
Yu & Zhou Investments Limited
139 Great South Road
Blocktec Limited
Flat 3, 8 Lillington Road
Concrete Specialists Nz Limited
642 Great South Road
Cti Bop Limited
C/-ascent Business Directions
Grind & Seal Limited
37 Kowhatu Road
Jr Concrete Limited
Suite 27, 27 Gillies Avenue
Wayan Concrete Limited
29a Benson Road