Shortcuts

Concrete Techniques Limited

Type: NZ Limited Company (Ltd)
9429037333980
NZBN
1021236
Company Number
Registered
Company Status
Current address
33 Coles Crescent
Papakura
Papakura 2110
New Zealand
Registered & physical & service address used since 01 May 2012

Concrete Techniques Limited, a registered company, was incorporated on 19 Apr 2000. 9429037333980 is the NZ business number it was issued. This company has been managed by 2 directors: Scott Bruce Leslie - an active director whose contract began on 04 Nov 2002,
Craig John Eagle - an inactive director whose contract began on 19 Apr 2000 and was terminated on 04 Nov 2002.
Updated on 05 May 2025, the BizDb data contains detailed information about 1 address: 33 Coles Crescent, Papakura, Papakura, 2110 (category: registered, physical).
Concrete Techniques Limited had been using Abacus Administration Limited, 53-61 Whitaker Street, Te Aroha as their registered address up until 01 May 2012.
A total of 100 shares are allotted to 4 shareholders (3 groups). The first group includes 98 shares (98%) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 1 share (1%). Finally we have the next share allocation (1 share 1%) made up of 1 entity.

Addresses

Previous addresses

Address: Abacus Administration Limited, 53-61 Whitaker Street, Te Aroha New Zealand

Registered & physical address used from 25 Feb 2010 to 01 May 2012

Address: 107 Swanson Road, Henderson, Auckland

Registered & physical address used from 30 May 2005 to 25 Feb 2010

Address: Staples Rodway Ltd, 11th Floor, Tower Centre, 45 Queen Street, Auckland

Physical address used from 13 Jun 2001 to 30 May 2005

Address: Staples Rodway, 11th Floor, Tower Centre, 45 Queen Street, Auckland

Registered address used from 13 Jun 2001 to 30 May 2005

Address: Staples Rodway, 11th Floor, Tower Centre, 45 Queen Street, Auckland

Physical address used from 13 Jun 2001 to 13 Jun 2001

Address: Staples Rodway, 11th Floor, Tower Centre, 45 Queen Street, Auckland

Registered address used from 19 Apr 2000 to 13 Jun 2001

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 03 Jun 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 98
Individual Leslie, Deborah Ann Rd 2
Henderson
0782
New Zealand
Individual Leslie, Scott Bruce Rd 2
Henderson
0782
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Leslie, Scott Bruce Rd 2
Henderson
0782
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Leslie, Deborah Ann Rd 2
Henderson
0782
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Leslie, Scott Bruce Henderson
Auckland
0610
New Zealand
Individual Leslie, Donald Bruce Grey Lynn
Auckland

New Zealand
Individual Eagle, Craig John Mission Bay
Auckland
Individual Smith, Deborah Ann Kumeu
Kumeu
0810
New Zealand
Individual Leslie, Michelle Gloria Kumeu
0810
New Zealand
Directors

Scott Bruce Leslie - Director

Appointment date: 04 Nov 2002

Address: Rd 2, Henderson, 0782 New Zealand

Address used since 23 Mar 2017


Craig John Eagle - Director (Inactive)

Appointment date: 19 Apr 2000

Termination date: 04 Nov 2002

Address: Mission Bay, Auckland,

Address used since 19 Apr 2000

Nearby companies

Gellerts Limited
33 Coles Crescent

N P Baker Limited
33 Coles Crescent

Gft Trustee Limited
33 Coles Crescent

Cowen Trading Limited
33 Coles Crescent

Nz Homes Limited
33 Coles Crescent

Cougar Engineering Limited
33 Coles Crescent