Shortcuts

Fletcher Building Share Schemes Limited

Type: NZ Limited Company (Ltd)
9429037625733
NZBN
952000
Company Number
Registered
Company Status
Current address
810 Great South Road
Penrose
Auckland 1061
New Zealand
Registered & physical & service address used since 13 Jul 2011

Fletcher Building Share Schemes Limited, a registered company, was incorporated on 13 Apr 1999. 9429037625733 is the number it was issued. This company has been supervised by 16 directors: Grant David Niccol - an active director whose contract began on 20 Apr 2004,
Jillian Ann Chapman - an active director whose contract began on 16 Sep 2020,
John Mcdonald - an inactive director whose contract began on 11 Oct 2004 and was terminated on 16 Sep 2020,
Peter John Fewson Merry - an inactive director whose contract began on 12 Aug 2002 and was terminated on 30 Jun 2011,
Martin Clive Farrell - an inactive director whose contract began on 07 May 2001 and was terminated on 20 Apr 2004.
Last updated on 11 Apr 2024, the BizDb database contains detailed information about 1 address: 810 Great South Road, Penrose, Auckland, 1061 (type: registered, physical).
Fletcher Building Share Schemes Limited had been using Level 3, 583 Great South Road, Penrose, Auckland as their physical address until 23 May 2001.
Old names used by the company, as we managed to find at BizDb, included: from 13 Apr 1999 to 20 Jun 2001 they were named Zurich Holdings (No. 41) Limited.
One entity owns all company shares (exactly 1000 shares) - Fletcher Building Nominees Limited - located at 1061, Penrose, Auckland.

Addresses

Previous addresses

Address: Level 3, 583 Great South Road, Penrose, Auckland

Physical & registered address used from 23 May 2001 to 23 May 2001

Address: 810 Great South Road, Penrose, Auckland New Zealand

Registered & physical address used from 23 May 2001 to 13 Jul 2011

Address: 810 Great South Rd, Penrose, Auckland

Registered & physical address used from 27 Mar 2001 to 23 May 2001

Address: 810 Great South Rd, Penrose, Auckland

Registered address used from 12 Apr 2000 to 27 Mar 2001

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 12 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Fletcher Building Nominees Limited
Shareholder NZBN: 9429040777436
Penrose
Auckland
1061
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Roest, Willem Jon St Heliers
Auckland
Individual Merry, Peter John Fewson Remuera
Auckland
Individual Farrell, Martin Clive Remuera
Auckland

Ultimate Holding Company

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

Grant David Niccol - Director

Appointment date: 20 Apr 2004

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 11 May 2015


Jillian Ann Chapman - Director

Appointment date: 16 Sep 2020

Address: Epsom, Auckland, 1023 New Zealand

Address used since 16 Sep 2020


John Mcdonald - Director (Inactive)

Appointment date: 11 Oct 2004

Termination date: 16 Sep 2020

Address: Ohope, Ohope, 3121 New Zealand

Address used since 23 Jun 2010


Peter John Fewson Merry - Director (Inactive)

Appointment date: 12 Aug 2002

Termination date: 30 Jun 2011

Address: Remuera, 1050 New Zealand

Address used since 12 Aug 2002


Martin Clive Farrell - Director (Inactive)

Appointment date: 07 May 2001

Termination date: 20 Apr 2004

Address: Remuera, Auckland,

Address used since 07 May 2001


Willem Jon Roest - Director (Inactive)

Appointment date: 12 Aug 2002

Termination date: 20 Apr 2004

Address: St Heliers, Auckland,

Address used since 12 Aug 2002


Ralph Graham Waters - Director (Inactive)

Appointment date: 20 Jun 2001

Termination date: 12 Aug 2002

Address: St Heliers, Auckland,

Address used since 20 Jun 2001


Mark James Binns - Director (Inactive)

Appointment date: 03 Aug 2000

Termination date: 20 Jun 2001

Address: Parnell, Auckland,

Address used since 03 Aug 2000


Willem Jon Roest - Director (Inactive)

Appointment date: 03 Aug 2000

Termination date: 20 Jun 2001

Address: Bucklands Beach, Auckland,

Address used since 03 Aug 2000


Andrew Reding - Director (Inactive)

Appointment date: 07 May 2001

Termination date: 20 Jun 2001

Address: Ponsonby, Auckland,

Address used since 07 May 2001


Mark Alan Taylor - Director (Inactive)

Appointment date: 13 Apr 1999

Termination date: 03 Aug 2000

Address: Torbay, Auckland,

Address used since 13 Apr 1999


Grant David Niccol - Director (Inactive)

Appointment date: 13 Apr 1999

Termination date: 03 Aug 2000

Address: St Heliers, Auckland,

Address used since 13 Apr 1999


John Mcdonald - Director (Inactive)

Appointment date: 13 Apr 1999

Termination date: 03 Aug 2000

Address: Remuera, Auckland,

Address used since 13 Apr 1999


Martin Clive Farrell - Director (Inactive)

Appointment date: 31 Dec 1999

Termination date: 03 Aug 2000

Address: Remuera, Auckland,

Address used since 31 Dec 1999


Mervyn Shane Warbrick - Director (Inactive)

Appointment date: 13 Apr 1999

Termination date: 24 Mar 2000

Address: St Heliers Bay, Auckland,

Address used since 13 Apr 1999


Gary Clifton Key - Director (Inactive)

Appointment date: 13 Apr 1999

Termination date: 31 Dec 1999

Address: Remuera, Auckland,

Address used since 13 Apr 1999

Nearby companies