Fletcher Building Educational Fund Limited, a registered company, was registered on 28 Jul 2000. 9429037201173 is the New Zealand Business Number it was issued. The company has been run by 7 directors: John Mcdonald - an active director whose contract started on 26 Apr 2001,
Claire Therese Carroll - an active director whose contract started on 07 Dec 2017,
Rebecca Margaret Rendle - an active director whose contract started on 01 Jan 2024,
Phillipa Margaret Muir - an inactive director whose contract started on 28 Jul 2000 and was terminated on 31 Dec 2023,
Katherine Fiona Daly - an inactive director whose contract started on 12 Dec 2011 and was terminated on 01 Nov 2017.
Updated on 27 Apr 2024, BizDb's data contains detailed information about 1 address: 810 Great South Road, Penrose, Auckland, 1061 (type: physical, registered).
Fletcher Building Educational Fund Limited had been using 810 Great South Road, Penrose, Auckland as their physical address up to 06 Oct 2009.
Past names for this company, as we found at BizDb, included: from 28 Jul 2000 to 15 Aug 2002 they were called Fletcher Challenge Building Trust Nominees Limited.
A single entity controls all company shares (exactly 1 share) - Fletcher Building Holdings Limited - located at 1061, Penrose, Auckland.
Previous address
Address: 810 Great South Road, Penrose, Auckland
Physical & registered address used from 15 Jun 2001 to 06 Oct 2009
Basic Financial info
Total number of Shares: 1
Annual return filing month: October
Annual return last filed: 04 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Entity (NZ Limited Company) | Fletcher Building Holdings Limited Shareholder NZBN: 9429037883614 |
Penrose Auckland 1061 New Zealand |
28 Jul 2000 - |
Ultimate Holding Company
John Mcdonald - Director
Appointment date: 26 Apr 2001
Address: Ohope, Ohope, 3121 New Zealand
Address used since 01 Oct 2020
Address: Ohope, Bay Of Plenty, 3121 New Zealand
Address used since 05 Oct 2015
Claire Therese Carroll - Director
Appointment date: 07 Dec 2017
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 07 Dec 2017
Rebecca Margaret Rendle - Director
Appointment date: 01 Jan 2024
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 01 Jan 2024
Phillipa Margaret Muir - Director (Inactive)
Appointment date: 28 Jul 2000
Termination date: 31 Dec 2023
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 04 Oct 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 19 Sep 2005
Katherine Fiona Daly - Director (Inactive)
Appointment date: 12 Dec 2011
Termination date: 01 Nov 2017
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 06 Oct 2014
Mark James Binns - Director (Inactive)
Appointment date: 28 Jul 2000
Termination date: 12 Dec 2011
Address: Parnell, Auckland, 1052 New Zealand
Address used since 28 Jul 2000
Peter Bruce Hinton - Director (Inactive)
Appointment date: 28 Jul 2000
Termination date: 26 Apr 2001
Address: Remuera, Auckland,
Address used since 28 Jul 2000
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