Shortcuts

New Zealand Concrete Pumps Limited

Type: NZ Limited Company (Ltd)
9429037366469
NZBN
1015195
Company Number
Registered
Company Status
Current address
404 Kingseat Road
Rd 4
Pukekohe 2679
New Zealand
Service & physical address used since 17 Oct 2018
109 Main Road
Katikati 3129
New Zealand
Registered address used since 13 May 2024

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Beazley, Ashleigh Susan Rd 4
Pukekohe
2679
New Zealand
Shares Allocation #2 Number of Shares: 99
Individual Gardiner, Mark Anthony Rd 4
Pukekohe
2679
New Zealand
Directors

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

Nearby companies

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