Shortcuts

Stevenson Construction Materials Limited

Type: NZ Limited Company (Ltd)
9429035720201
NZBN
1421604
Company Number
Registered
Company Status
Current address
15 Sir William Pickering Drive
Burnside
Christchurch 8053
New Zealand
Physical & registered & service address used since 09 Nov 2018

Stevenson Construction Materials Limited, a registered company, was launched on 20 Oct 2003. 9429035720201 is the business number it was issued. This company has been run by 13 directors: Cornelus Wilhelmus Bruyn - an active director whose contract started on 31 Oct 2018,
Graeme Mark Tapp - an active director whose contract started on 30 Sep 2023,
Simon Campbell Dyne - an inactive director whose contract started on 31 Oct 2018 and was terminated on 30 Sep 2023,
Robert James Woodgate - an inactive director whose contract started on 31 Oct 2018 and was terminated on 30 Sep 2023,
Benjamin James Hayward - an inactive director whose contract started on 01 Jan 2022 and was terminated on 30 Sep 2023.
Updated on 05 Jun 2025, BizDb's data contains detailed information about 1 address: 15 Sir William Pickering Drive, Burnside, Christchurch, 8053 (category: physical, registered).
Stevenson Construction Materials Limited had been using 10/152 Quay Street, Auckland as their physical address up to 09 Nov 2018.
Previous names for this company, as we established at BizDb, included: from 20 Oct 2003 to 01 Jul 2016 they were named Stevenson Resources Limited.
A single entity owns all company shares (exactly 100 shares) - Fulton Hogan Limited - located at 8053, Burnside, Christchurch.

Addresses

Previous addresses

Address: 10/152 Quay Street, Auckland, 1010 New Zealand

Physical & registered address used from 10 Jun 2015 to 09 Nov 2018

Address: 99 Gavin Street, Ellerslie, Auckland 1060 New Zealand

Physical & registered address used from 25 Jun 2009 to 10 Jun 2015

Address: 364 East Tamaki Road, East Tamaki, Auckland

Physical & registered address used from 20 Oct 2003 to 25 Jun 2009

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 27 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Fulton Hogan Limited
Shareholder NZBN: 9429040318080
Burnside
Christchurch
8053
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Stevenson Group Limited
Shareholder NZBN: 9429038231681
Company Number: 827774
Auckland
1010
New Zealand
Entity Stevenson Group Limited
Shareholder NZBN: 9429038231681
Company Number: 827774
Auckland
1010
New Zealand

Ultimate Holding Company

30 Oct 2018
Effective Date
Fulton Hogan Limited
Name
Ltd
Type
144659
Ultimate Holding Company Number
NZ
Country of origin
10/152 Quay Street
Auckland 1010
New Zealand
Address
Directors

Cornelus Wilhelmus Bruyn - Director

Appointment date: 31 Oct 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 04 Nov 2024

Address: Fendalton, Christchurch, 8041 New Zealand

Address used since 31 Oct 2018


Graeme Mark Tapp - Director

Appointment date: 30 Sep 2023

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 30 Sep 2023


Simon Campbell Dyne - Director (Inactive)

Appointment date: 31 Oct 2018

Termination date: 30 Sep 2023

Address: Narrow Neck, Auckland, 0624 New Zealand

Address used since 31 Oct 2018


Robert James Woodgate - Director (Inactive)

Appointment date: 31 Oct 2018

Termination date: 30 Sep 2023

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 31 Oct 2018


Benjamin James Hayward - Director (Inactive)

Appointment date: 01 Jan 2022

Termination date: 30 Sep 2023

Address: Shirley, Christchurch, 8061 New Zealand

Address used since 01 Jan 2022


Edwin Graeme Johnson - Director (Inactive)

Appointment date: 31 Oct 2018

Termination date: 01 Jan 2022

Address: Rd 2, Ohoka, 7692 New Zealand

Address used since 31 Oct 2018


Mark Xavier Franklin - Director (Inactive)

Appointment date: 23 Feb 2010

Termination date: 31 Oct 2018

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 06 Apr 2016


Brett Christopher Sutton - Director (Inactive)

Appointment date: 24 May 2017

Termination date: 31 Oct 2018

Address: Waikanae Beach, Waikanae, 5036 New Zealand

Address used since 18 Jun 2018

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 24 May 2017


David Lindsay Stevenson - Director (Inactive)

Appointment date: 10 Nov 2014

Termination date: 24 May 2017

Address: Half Moon Bay, Auckland, 2012 New Zealand

Address used since 10 Nov 2014


Martin Hugh Pyke - Director (Inactive)

Appointment date: 11 Jan 2017

Termination date: 24 May 2017

Address: Rothesay Bay, Auckland, 0630 New Zealand

Address used since 11 Jan 2017


Stana Pezic - Director (Inactive)

Appointment date: 22 Nov 2012

Termination date: 31 Oct 2014

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 22 Nov 2012


David Lindsay Stevenson - Director (Inactive)

Appointment date: 04 Apr 2007

Termination date: 22 Nov 2012

Address: Half Moon Bay, Manukau, 2014 New Zealand

Address used since 17 Mar 2010


John Mcfadyen Rae - Director (Inactive)

Appointment date: 20 Oct 2003

Termination date: 01 Mar 2010

Address: Remuera, Auckland,

Address used since 31 Dec 2004

Nearby companies

Prazma Investment Trust Limited
Level 11, Harbour View Building

Cj Luxury Hotel Trust Limited
Level 11, Harbour View Building

Rac Transport Limited
152 Quay Street

Morrison Corporate Trustee Limited
Level 11, Harbour View Building

Associates Trust Limited
Level 11, Harbour View Building

Couch & Co. Limited
Level 11, Harbour View Building