Shortcuts

Fletcher Building Limited

Type: NZ Limited Company (Ltd)
9429037065836
NZBN
1104175
Company Number
Registered
Company Status
096046936
Australian Company Number
Current address
Computershare Registry Services
Level 2, 159 Hurstmere Road
Takapuna, Auckland
Other address (Address for Records) used since 31 May 2001
810 Great South Road
Penrose
Auckland 1061
New Zealand
Registered & physical & service address used since 30 Jun 2011
Level 2, 159 Hurstmere Road
Takapuna
Auckland 0622
New Zealand
Other (Address for Records) & records address (Address for Records) used since 10 Jun 2020

Fletcher Building Limited, a registered company, was started on 19 Dec 2000. 9429037065836 is the NZBN it was issued. The company has been supervised by 29 directors: Martin Brydon - an active director whose contract began on 01 Sep 2018,
Robert Stuart Mcdonald - an active director whose contract began on 01 Sep 2018,
Barbara Joan Chapman - an active director whose contract began on 01 Sep 2018,
Douglas Alexander Mckay - an active director whose contract began on 01 Sep 2018,
Catherine Agnes Quinn - an active director whose contract began on 01 Sep 2018.
Last updated on 29 Apr 2024, BizDb's database contains detailed information about 3 addresses this company uses, namely: an address for records at Level 2, 159 Hurstmere Road, Takapuna, Auckland, 0622 (other address),
Level 2, 159 Hurstmere Road, Takapuna, Auckland, 0622 (records address),
810 Great South Road, Penrose, Auckland, 1061 (registered address),
810 Great South Road, Penrose, Auckland, 1061 (physical address) among others.
Fletcher Building Limited had been using 583 Great South Road, Penrose, Auckland as their registered address until 23 May 2001.
A total of 783043596 shares are issued to 10 shareholders (10 groups). The first group is comprised of 26554395 shares (3.39%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 29290109 shares (3.74%). Lastly we have the third share allocation (42440430 shares 5.42%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 583 Great South Road, Penrose, Auckland

Registered & physical address used from 23 May 2001 to 23 May 2001

Address #2: 810 Great South Road, Penrose, Auckland New Zealand

Registered & physical address used from 23 May 2001 to 30 Jun 2011

Contact info
https://fletcherbuilding.com/
15 Mar 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 783043596

Annual return filing month: June

Financial report filing month: June

Annual return last filed: 29 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 26554395
Entity (Overseas ASIC Company) National Nominees Limited
Shareholder NZBN: 9429039422347
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 29290109
Other (Other) Accident Compensation Corporation Level 13, Asb Tower, 2 Hunter Street
Wellington
6011
New Zealand
Shares Allocation #3 Number of Shares: 42440430
Entity (NZ Limited Company) Bnp Paribas Nominees (nz) Limited
Shareholder NZBN: 9429037063603
48 Shortland Street
Auckland
1010
New Zealand
Shares Allocation #4 Number of Shares: 43502899
Entity (NZ Limited Company) Citibank Nominees (new Zealand) Limited
Shareholder NZBN: 9429039898364
23 Customs Street East
Auckland
1010
New Zealand
Shares Allocation #5 Number of Shares: 42818107
Other (Other) Jp Morgan Nominees Australia Ltd 259 George Street
Sydney, Nsw 2000, Australia
Shares Allocation #6 Number of Shares: 46051925
Entity (NZ Limited Company) Hsbc Nominees (new Zealand) Limited
Shareholder NZBN: 9429039739728
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #7 Number of Shares: 73417681
Other (Other) Citicorp Nominees Pty Limited Melbourne
Vic 3000, Australia
Shares Allocation #8 Number of Shares: 45059255
Other (Other) Hsbc Nominees (new Zealand) Limited A/c State Street One Queen Street
Auckland
1010
New Zealand
Shares Allocation #9 Number of Shares: 34103572
Entity (Overseas Non-ASIC Company) Jpmorgan Chase Bank, N.a.
Shareholder NZBN: 9429033103686
2 Hunter Street
Wellington
6011
New Zealand
Shares Allocation #10 Number of Shares: 51187823
Other (Other) Hsbc Custody Nominees (australia) Limited Sydney
Nsw 2000, Australia

Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other National Nominees Limited Melbourne
Victoria, Australia
Other Hsbc Nominees A/c Nz Superannuation Fund Nominees Ltd 188 Quay Street
Auckland
1010
New Zealand
Other Cogent Nominees Pty Ltd
Entity Custodial Services Limited
Shareholder NZBN: 9429038641053
Company Number: 640479
Entity Hsbc Nominees (new Zealand) Limited
Shareholder NZBN: 9429039739728
Company Number: 303826
Entity Hsbc Nominees (new Zealand) Limited
Shareholder NZBN: 9429039739728
Company Number: 303826
Entity Fnz Custodians Limited
Shareholder NZBN: 9429036641093
Company Number: 1185808
Entity Citibank Nominees (new Zealand) Limited
Shareholder NZBN: 9429039898364
Company Number: 256875
Entity Fnz Custodians Limited
Shareholder NZBN: 9429036641093
Company Number: 1185808
Entity Citibank Nominees (new Zealand) Limited
Shareholder NZBN: 9429039898364
Company Number: 256875
Other National Nominees Limited Melbourne
Victoria, Australia
Other National Nominees Limited Melbourne
Victoria, Australia
Other National Nominees Limited Melbourne
Victoria, Australia
Other National Nominees Limited Melbourne
Victoria, Australia
Other National Nominees Limited Melbourne
Victoria, Australia
Other National Nominees Limited Melbourne
Victoria, Australia
Entity Anz Nominees Pty Ltd
Shareholder NZBN: 9429039805119
Company Number: 285097
Other Accident Compensation Corp
Other National Nominees New Zealand Limited
Other Bnp Paribas Noms Pty Ltd Sydney Nsw
2000
Australia
Entity Citibank Nominees (new Zealand) Limited
Shareholder NZBN: 9429039898364
Company Number: 256875
Other Southern Steel Group Pty Ltd
Entity Custodial Services Limited
Shareholder NZBN: 9429038641053
Company Number: 640479
Entity Hsbc Nominees (new Zealand) Limited
Shareholder NZBN: 9429039739728
Company Number: 303826
Other Peter Hanbury Masfen And Joanna Allison Masfen
Other Citicorp Nominees Pty Limited
Other Ubs Nominees Pty Ltd
Entity Citibank Nominees (new Zealand) Limited
Shareholder NZBN: 9429039898364
Company Number: 256875
Entity Anz Nominees Pty Ltd
Shareholder NZBN: 9429039805119
Company Number: 285097
Other National Nominees New Zealand Limited
Entity Custodial Services Limited
Shareholder NZBN: 9429038641053
Company Number: 640479
Entity Fnz Custodians Limited
Shareholder NZBN: 9429036641093
Company Number: 1185808
256 Lambton Quay
Wellington
6011
New Zealand
Entity Fnz Custodians Limited
Shareholder NZBN: 9429036641093
Company Number: 1185808
Entity New Zealand Central Securities Depository Limited
Shareholder NZBN: 9429038619670
Company Number: 644859
Other Rbc Investor Services Australia Nominees (pi Pooled A/c)
Other Queensland Investment Corporation
Other Rbc Dexia Investor Services Australia (bkcust A/c)
Other Rbc Dexia Investor Services Australia
Other Cogent Nominees Pty Limited
Other Ioof Investment Management Limited
Entity National Nominees Limited
Shareholder NZBN: 9429039422347
Company Number: 402062
Other Citicorp Nominees Pty Limited (cfsil Cwlth Aust Shs 4 A/c)
Other Citycorp Nominees Pty Limited (colonial First State Inv A/c)
Other Bnp Paribas Nominees Pty Ltd
Entity New Zealand Central Securities Depository Limited
Shareholder NZBN: 9429038619670
Company Number: 644859
Other Ubs Nominees Pty Ltd
Other Rbc Dexia Investor Services Australia (piic A/c)
Other Null - Rbc Dexia Investor Services Australia (bkcust A/c)
Other Null - Rbc Dexia Investor Services Australia
Other Null - Queensland Investment Corporation
Other Null - Rbc Global Services Australia Nominees Pty Limited
Other Null - Westpac Banking Corporation - Client Assets No 2 - Nzcsd A/c
Other Null - Ubs Nominees Pty Ltd
Other Null - Accident Compensation Corporation
Other Null - Citicorp Nominees Pty Limited
Other Null - Peter Hanbury Masfen And Joanna Allison Masfen
Other Null - Westpac Custodian Nominees Limited
Other Null - Cogent Nominees Pty Limited
Other Null - Ioof Investment Management Limited
Other Null - Rbc Global Services Nominees Pty Limited
Other Null - Citicorp Nominees Pty Limited
Other Null - National Nominees New Zealand Limited
Other Null - Accident Compensation Corp
Entity Custodial Services Limited
Shareholder NZBN: 9429038641053
Company Number: 640479
Other Null - Citicorp Nominees Pty Limited (cfsil Cwlth Aust Shs 4 A/c)
Other Null - Rbc Dexia Investor Services Australia (piic A/c)
Other Null - Ubs Nominees Pty Ltd
Other Null - Cogent Nominees Pty Ltd
Other Null - Southern Steel Group Pty Ltd
Other Null - Citycorp Nominees Pty Limited (colonial First State Inv A/c)
Other Null - Rbc Investor Services Australia Nominees (pi Pooled A/c)
Other Null - Bnp Paribas Nominees Pty Ltd
Entity New Zealand Central Securities Depository Limited
Shareholder NZBN: 9429038619670
Company Number: 644859
Entity New Zealand Central Securities Depository Limited
Shareholder NZBN: 9429038619670
Company Number: 644859
Other Null - National Nominees New Zealand Limited
Entity Anz Nominees Pty Ltd
Shareholder NZBN: 9429039805119
Company Number: 285097
Entity Anz Nominees Pty Ltd
Shareholder NZBN: 9429039805119
Company Number: 285097
Entity Anz Nominees Limited
Shareholder NZBN: 9429039805119
Company Number: 285097
Entity Anz Nominees Limited
Shareholder NZBN: 9429039805119
Company Number: 285097
Entity National Nominees Limited
Shareholder NZBN: 9429039422347
Company Number: 402062
Other Rbc Global Services Nominees Pty Limited
Other Rbc Global Services Australia Nominees Pty Limited
Other Accident Compensation Corporation
Other Westpac Banking Corporation - Client Assets No 2 - Nzcsd A/c
Other Westpac Custodian Nominees Limited
Other Citicorp Nominees Pty Limited
Directors

Martin Brydon - Director

Appointment date: 01 Sep 2018

ASIC Name: Rytysh Pty Ltd

Address: Wa, 6010 Australia

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

Address used since 01 Sep 2018

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


Robert Stuart Mcdonald - Director

Appointment date: 01 Sep 2018

Address: 9 Princes Street, Auckland, 1010 New Zealand

Address used since 19 Nov 2020

Address: Wynyard Quarter, Auckland, 1010 New Zealand

Address used since 13 Nov 2019

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 01 Sep 2018


Barbara Joan Chapman - Director

Appointment date: 01 Sep 2018

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 01 Sep 2018


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


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


Sandra Maree Broad - Director

Appointment date: 01 Sep 2023

Address: Brighton, Victoria, 3186 Australia

Address used since 01 Sep 2023


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


Steven Martin Vamos - Director (Inactive)

Appointment date: 06 Jul 2015

Termination date: 30 Mar 2020

ASIC Name: Egeneration Investments Pty. Limited

Address: Melbourne, Victoria, 3000 Australia

Address: Melbourne, Victoria, 3000 Australia

Address: Killara, New South Wales, 2071 Australia

Address used since 06 Jul 2015

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 01 Apr 2019


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 15 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, Nsw, 2113 Australia

Address: Macquarie Park, Nsw, 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: 10 Jul 2001

Termination date: 21 Oct 2014

Address: Bellevue Hill, Nsw, Australia,

Address used since 01 Dec 2006


Hugh Alasdair Fletcher - Director (Inactive)

Appointment date: 23 Mar 2001

Termination date: 30 Sep 2012

Address: Mount Wellington, Auckland, 1060 New Zealand

Address used since 15 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 15 Jun 2010


Kerrin Margaret Vautier - Director (Inactive)

Appointment date: 23 Mar 2001

Termination date: 31 Aug 2011

Address: Orakei, Auckland, 1071 New Zealand

Address used since 23 Mar 2001


Dryden Thomas Spring - Director (Inactive)

Appointment date: 23 Mar 2001

Termination date: 30 Sep 2010

Address: Matamata, Matamata, 3400 New Zealand

Address used since 15 Jun 2010


Roderick Sheldon Deane - Director (Inactive)

Appointment date: 24 Jan 2001

Termination date: 31 Mar 2010

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 24 Jan 2001


Paul Edward Alex Baines - Director (Inactive)

Appointment date: 23 Mar 2001

Termination date: 30 Jun 2009

Address: Wadestown, Wellington,

Address used since 23 Mar 2001


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: 17 Apr 2001

Termination date: 10 Aug 2005

Address: Epsom, Auckland,

Address used since 17 Apr 2001


Michael John Andrews - Director (Inactive)

Appointment date: 24 Jan 2001

Termination date: 30 Jun 2001

Address: St Heliers, Auckland,

Address used since 24 Jan 2001


Alexander Toldte - Director (Inactive)

Appointment date: 19 Dec 2000

Termination date: 24 Jan 2001

Address: St Heliers, Auckland,

Address used since 19 Dec 2000


John Mcdonald - Director (Inactive)

Appointment date: 19 Dec 2000

Termination date: 23 Jan 2001

Address: Remuera, Auckland,

Address used since 19 Dec 2000

Nearby companies