Shortcuts

Fletcher Building Industries Limited

Type: NZ Limited Company (Ltd)
9429036277827
NZBN
1248554
Company Number
Registered
Company Status
Current address
810 Great South Road
Penrose
Auckland 1061
New Zealand
Registered & physical & service address used since 30 Jun 2011

Fletcher Building Industries Limited, a registered company, was registered on 23 Oct 2002. 9429036277827 is the business number it was issued. The company has been managed by 29 directors: Catherine Agnes Quinn - an active director whose contract started on 01 Sep 2018,
Peter Charles Crowley - an active director whose contract started on 01 Oct 2019,
Anthony Mathew Dragicevich - an active director whose contract started on 01 Aug 2024,
Andrew Martin Richard Reding - an active director whose contract started on 22 Aug 2024,
Jacqueline Coombes - an active director whose contract started on 14 Apr 2025.
Updated on 24 May 2025, our database contains detailed information about 1 address: 810 Great South Road, Penrose, Auckland, 1061 (types include: registered, physical).
Fletcher Building Industries Limited had been using 810 Great South Road, Penrose, Auckland as their physical address up until 30 Jun 2011.
Previous aliases for the company, as we found at BizDb, included: from 23 Oct 2002 to 01 Oct 2010 they were named Fletcher Building Finance Limited.
One entity controls all company shares (exactly 346000000 shares) - Fletcher Building Limited - located at 1061, Penrose, Auckland.

Addresses

Previous address

Address: 810 Great South Road, Penrose, Auckland New Zealand

Physical & registered address used from 23 Oct 2002 to 30 Jun 2011

Financial Data

Basic Financial info

Total number of Shares: 346000000

Annual return filing month: June

Financial report filing month: June

Annual return last filed: 26 Jun 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 346000000
Entity (NZ Limited Company) Fletcher Building Limited
Shareholder NZBN: 9429037065836
Penrose
Auckland
1061
New Zealand

Ultimate Holding Company

Fletcher Building Limited
Name
Ltd
Type
1104175
Ultimate Holding Company Number
NZ
Country of origin
810 Great South Road
Penrose
Auckland 1061
New Zealand
Address
Directors

Catherine Agnes Quinn - Director

Appointment date: 01 Sep 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Sep 2018

Address: Epsom, Auckland, 1023 New Zealand

Address used since 12 Jul 2019


Peter Charles Crowley - Director

Appointment date: 01 Oct 2019

ASIC Name: Barrambin Trading Company Pty Ltd

Address: Gumdale, Qld, 4154 Australia

Address used since 01 Oct 2019

Address: Auchenflower, Qld, 4066 Australia


Anthony Mathew Dragicevich - Director

Appointment date: 01 Aug 2024

Address: Breakfast Point Nsw, 2137 Australia

Address used since 01 Aug 2024


Andrew Martin Richard Reding - Director

Appointment date: 22 Aug 2024

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 22 Aug 2024


Jacqueline Coombes - Director

Appointment date: 14 Apr 2025

Address: Rd 8, Norfolk, 4388 New Zealand

Address used since 14 Apr 2025


Barbara Joan Chapman - Director (Inactive)

Appointment date: 01 Sep 2018

Termination date: 30 Apr 2025

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 01 Sep 2018


Robert Stuart Mcdonald - Director (Inactive)

Appointment date: 01 Sep 2018

Termination date: 30 Jun 2024

Address: 9 Princes Street, Auckland, 1010 New Zealand

Address used since 19 Nov 2020

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 01 Sep 2018

Address: Wynyard Quarter, Auckland, 1010 New Zealand

Address used since 13 Nov 2019


Martin Brydon - Director (Inactive)

Appointment date: 01 Sep 2018

Termination date: 30 Jun 2024

ASIC Name: Rytysh Pty Ltd

Address: Mount Claremont, Perth, Western Australia, 6010 Australia

Address used since 01 Sep 2018

Address: Wa, 6010 Australia

Address: 157 Grenfell Street, Adelaide, Sa, 5000 Australia


Douglas Alexander Mckay - Director (Inactive)

Appointment date: 01 Sep 2018

Termination date: 21 Jun 2024

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Sep 2018


Bruce Ronald Hassall - Director (Inactive)

Appointment date: 01 Mar 2017

Termination date: 04 Mar 2024

Address: Parnell, Auckland, 1052 New Zealand

Address used since 25 Nov 2020

Address: Epsom, Auckland, 1051 New Zealand

Address used since 16 Jun 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Mar 2017


Sandra Maree Broad - Director (Inactive)

Appointment date: 01 Sep 2023

Termination date: 01 Sep 2023

Address: Brighton, Victoria, 3186 Australia

Address used since 01 Sep 2023


Steven Martin Vamos - Director (Inactive)

Appointment date: 06 Jul 2015

Termination date: 30 Mar 2020

ASIC Name: Telstra Corporation Limited

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 01 Apr 2019

Address: Killara, New South Wales, 2071 Australia

Address used since 06 Jul 2015

Address: Melbourne, Victoria, 3000 Australia


Antony John Carter - Director (Inactive)

Appointment date: 01 Sep 2010

Termination date: 28 Nov 2019

Address: 8 Albert St, Auckland, 1010 New Zealand

Address used since 24 Apr 2014


Alan Trevor Jackson - Director (Inactive)

Appointment date: 01 Sep 2009

Termination date: 20 Nov 2018

Address: Orakei, Auckland, 1071 New Zealand

Address used since 14 Jun 2010


Cecilia Tarrant - Director (Inactive)

Appointment date: 10 Oct 2011

Termination date: 01 Sep 2018

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 27 Aug 2012


Ralph James Norris - Director (Inactive)

Appointment date: 01 Apr 2014

Termination date: 01 Sep 2018

Address: Epsom, Auckland, 1023 New Zealand

Address used since 01 Apr 2014


John Frederick Judge - Director (Inactive)

Appointment date: 09 Jun 2008

Termination date: 25 Oct 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 09 Jun 2008


Kathryn Dianne Spargo - Director (Inactive)

Appointment date: 01 Mar 2012

Termination date: 20 Sep 2017

ASIC Name: Sonic Healthcare Limited

Address: Brighton, Victoria, 3186 Australia

Address used since 01 Mar 2012

Address: Macquarie Park, New South Wales, 2113 Australia


Mark Duncan Adamson - Director (Inactive)

Appointment date: 01 Oct 2012

Termination date: 19 Jul 2017

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 28 Mar 2013


Gene Thomas Tilbrook - Director (Inactive)

Appointment date: 01 Sep 2009

Termination date: 21 Apr 2015

Address: 171 Mounts Bay Road, Perth, Wa 6904, Australia

Address used since 01 Sep 2009


Ralph Graham Waters - Director (Inactive)

Appointment date: 23 Oct 2002

Termination date: 21 Oct 2014

Address: Bellevue Hill, Nsw, Australia,

Address used since 01 Dec 2006


Hugh Alasdair Fletcher - Director (Inactive)

Appointment date: 23 Oct 2002

Termination date: 30 Sep 2012

Address: Mount Wellington, Auckland, 1060 New Zealand

Address used since 14 Jun 2010


Jonathan Peter Ling - Director (Inactive)

Appointment date: 01 Sep 2006

Termination date: 30 Sep 2012

Address: Remuera, Auckland, 1050 New Zealand

Address used since 14 Jun 2010


Kerrin Margaret Vautier - Director (Inactive)

Appointment date: 23 Oct 2002

Termination date: 31 Aug 2011

Address: Orakei, Auckland, 1071 New Zealand

Address used since 23 Oct 2002


Dryden Thomas Spring - Director (Inactive)

Appointment date: 23 Oct 2002

Termination date: 30 Sep 2010

Address: Matamata, Matamata, 3400 New Zealand

Address used since 14 Jun 2010


Roderick Sheldon Deane - Director (Inactive)

Appointment date: 23 Oct 2002

Termination date: 31 Mar 2010

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 23 Oct 2002


Paul Edward Alex Baines - Director (Inactive)

Appointment date: 23 Oct 2002

Termination date: 30 Jun 2009

Address: Wadestown, Wellington,

Address used since 23 Oct 2002


Geoffrey James Mcgrath - Director (Inactive)

Appointment date: 01 Jul 2003

Termination date: 30 Jun 2009

Address: Chelmer, Queensland 4068, Australia,

Address used since 01 Jul 2003


Ralph James Norris - Director (Inactive)

Appointment date: 23 Oct 2002

Termination date: 10 Aug 2005

Address: Epsom, Auckland,

Address used since 23 Oct 2002

Nearby companies