Shortcuts

Fletcher Building Welfare Fund Nominees Limited

Type: NZ Limited Company (Ltd)
9429037166588
NZBN
1058255
Company Number
Registered
Company Status
Current address
810 Great South Road
Penrose
Auckland New Zealand
Registered & physical & service address used since 05 Sep 2000

Fletcher Building Welfare Fund Nominees Limited was started on 05 Sep 2000 and issued an NZ business identifier of 9429037166588. This registered LTD company has been managed by 7 directors: David Hugo Sixton - an active director whose contract began on 05 Sep 2000,
David Claude Lucas - an active director whose contract began on 01 Apr 2017,
Sarah Louise Schulz - an active director whose contract began on 01 Apr 2017,
Claire Andrea Stewart - an active director whose contract began on 01 Oct 2023,
Robert James Linton - an inactive director whose contract began on 12 Jun 2001 and was terminated on 30 Jun 2021.
As stated in our data (updated on 29 Mar 2024), the company uses 1 address: 810 Great South Road, Penrose, Auckland (type: registered, physical).
A total of 1 share is allotted to 1 group (1 sole shareholder). In the first group, 1 share is held by 1 entity, namely:
Fletcher Building Holdings Limited (an entity) located at Penrose, Auckland postcode 1061.

Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: May

Annual return last filed: 02 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Entity (NZ Limited Company) Fletcher Building Holdings Limited
Shareholder NZBN: 9429037883614
Penrose
Auckland
1061
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Fletcher Building Limited
Name
Ltd
Type
1104175
Ultimate Holding Company Number
NZ
Country of origin
Directors

David Hugo Sixton - Director

Appointment date: 05 Sep 2000

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 05 Sep 2000


David Claude Lucas - Director

Appointment date: 01 Apr 2017

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 01 Apr 2017


Sarah Louise Schulz - Director

Appointment date: 01 Apr 2017

Address: Sandringham, Auckland, 1041 New Zealand

Address used since 01 Apr 2017


Claire Andrea Stewart - Director

Appointment date: 01 Oct 2023

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Oct 2023


Robert James Linton - Director (Inactive)

Appointment date: 12 Jun 2001

Termination date: 30 Jun 2021

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 14 May 2013


Gary Clifton Key - Director (Inactive)

Appointment date: 05 Sep 2000

Termination date: 31 Mar 2017

Address: Paraparaumu, Paraparaumu, 5032 New Zealand

Address used since 01 May 2014


David Claude Lucas - Director (Inactive)

Appointment date: 05 Sep 2000

Termination date: 16 Jul 2001

Address: Castor Bay, Auckland,

Address used since 05 Sep 2000

Nearby companies