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 26 directors: Douglas Alexander Mckay - an active director whose contract started on 01 Sep 2018,
Catherine Agnes Quinn - an active director whose contract started on 01 Sep 2018,
Robert Stuart Mcdonald - an active director whose contract started on 01 Sep 2018,
Martin Brydon - an active director whose contract started on 01 Sep 2018,
Barbara Joan Chapman - an active director whose contract started on 01 Sep 2018.
Updated on 18 Apr 2024, 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.
Previous address
Address: 810 Great South Road, Penrose, Auckland New Zealand
Physical & registered address used from 23 Oct 2002 to 30 Jun 2011
Basic Financial info
Total number of Shares: 346000000
Annual return filing month: June
Financial report filing month: June
Annual return last filed: 30 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 346000000 | |||
Entity (NZ Limited Company) | Fletcher Building Limited Shareholder NZBN: 9429037065836 |
Penrose Auckland 1061 New Zealand |
23 Oct 2002 - |
Ultimate Holding Company
Douglas Alexander Mckay - Director
Appointment date: 01 Sep 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Sep 2018
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
Robert Stuart Mcdonald - Director
Appointment date: 01 Sep 2018
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
Appointment date: 01 Sep 2018
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
Barbara Joan Chapman - Director
Appointment date: 01 Sep 2018
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 01 Sep 2018
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
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
Building Prefabrication Solutions Limited
810 Great South Road
Pavement Technology Limited
810 Great South Road
The Fletcher Construction Company (fanshawe Street) Limited
810 Great South Road
Paul Robinson Building Supplies Limited
810 Great South Road
Selwyn Quarries Limited
810 Great South Road
Penrose Retirement Nominees Limited
810 Great South Road