New Zealand Concrete Pumps Limited, a registered company, was registered on 16 Feb 2000. 9429037366469 is the NZ business number it was issued. The company has been managed by 1 director, named Mark Anthony Gardiner - an active director whose contract began on 16 Feb 2000.
Updated on 09 Jun 2025, the BizDb database contains detailed information about 1 address: 109 Main Road, Katikati, 3129 (type: registered, physical).
New Zealand Concrete Pumps Limited had been using 109 Main Road, Katikati as their registered address up until 13 May 2024.
Other names for this company, as we found at BizDb, included: from 13 Oct 2003 to 24 Nov 2016 they were called New Zealand Concrete Pumps Limited, from 16 Feb 2000 to 13 Oct 2003 they were called Bj Pumps Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 1 share (1%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 99 shares (99%).
Previous addresses
Address #1: 109 Main Road, Katikati, 3129 New Zealand
Registered address used from 17 Oct 2018 to 13 May 2024
Address #2: 90 John Downs Drive, Browns Bay, Auckland, 0630 New Zealand
Registered & physical address used from 17 May 2017 to 17 Oct 2018
Address #3: 3 Schnapper Rock Road, Greenhithe, Auckland, 0632 New Zealand
Physical address used from 23 Jul 2012 to 17 May 2017
Address #4: 3 Schnapper Rock Road, Albany, 0745 New Zealand
Registered address used from 23 Jul 2012 to 17 May 2017
Address #5: Business Like Nz Limited, 38c Cavendish Drive, Manukau City New Zealand
Physical & registered address used from 04 Jun 2009 to 23 Jul 2012
Address #6: Business Like Limited, 38c Cavendish Drive, Manukau City
Physical & registered address used from 24 May 2007 to 04 Jun 2009
Address #7: 38c Cavendish Drive, Manukau City, Auckland
Physical address used from 20 May 2002 to 24 May 2007
Address #8: 38c Cavendish Drive, Manukau City
Registered address used from 20 May 2002 to 24 May 2007
Address #9: 11g Ryan Place, Manukau, Auckland
Registered address used from 16 Jul 2001 to 20 May 2002
Address #10: 11g Ryan Place, Manukau, Auckland
Physical address used from 16 Jul 2001 to 16 Jul 2001
Address #11: 10 Magellan Place, Papatoetoe
Physical & registered address used from 06 Jul 2001 to 16 Jul 2001
Address #12: 10 Magellan Place, Papatoetoe
Registered address used from 12 Apr 2000 to 06 Jul 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 28 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Beazley, Ashleigh Susan |
Rd 4 Pukekohe 2679 New Zealand |
14 Dec 2020 - |
| Shares Allocation #2 Number of Shares: 99 | |||
| Individual | Gardiner, Mark Anthony |
Rd 4 Pukekohe 2679 New Zealand |
16 Feb 2000 - |
Mark Anthony Gardiner - Director
Appointment date: 16 Feb 2000
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 01 Jan 2017
Address: Waihi Beach, Waihi Beach, 3611 New Zealand
Address used since 09 May 2017
Silverfern Electrical Limited
84a John Downs Drive
Tisoms (australia) Pty Limited
97 John Downs Drive
Ial Capital Limited
97 John Downs Drive
Inflation Technologies Limited
99 John Downs Drive
Ordeal Enterprises Limited
99 John Downs Drive
Castle Park Partners Limited
6 Montclair Rise