Fletcher Residential Limited, a registered company, was started on 13 Apr 1999. 9429037625962 is the NZ business identifier it was issued. The company has been managed by 18 directors: Steven Trevor Evans - an active director whose contract started on 25 Feb 2016,
Bevan John Mckenzie - an active director whose contract started on 11 Nov 2016,
Francis Charles Wingfield Bolt - an inactive director whose contract started on 01 Dec 2015 and was terminated on 27 Sep 2019,
Robert Gerard Bollman - an inactive director whose contract started on 31 Oct 2014 and was terminated on 11 Nov 2016,
Graham Brockway Darlow - an inactive director whose contract started on 12 Dec 2011 and was terminated on 28 Jun 2016.
Last updated on 23 Apr 2024, the BizDb database contains detailed information about 1 address: 810 Great South Road, Penrose, Auckland, 1061 (types include: registered, physical).
Fletcher Residential Limited had been using 810 Great South Road, Penrose, Auckland as their registered address up until 30 Jun 2011.
Other names for the company, as we identified at BizDb, included: from 13 Apr 1999 to 15 Aug 2000 they were named Zurich Holdings (No. 40) Limited.
One entity controls all company shares (exactly 1000 shares) - Fletcher Building Holdings New Zealand Limited - located at 1061, Penrose, Auckland.
Previous addresses
Address: 810 Great South Road, Penrose, Auckland New Zealand
Registered & physical address used from 23 May 2001 to 30 Jun 2011
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
Physical & registered address used from 27 Mar 2001 to 23 May 2001
Address: 810 Great South Road, Penrose, Auckland
Registered address used from 12 Apr 2000 to 27 Mar 2001
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Fletcher Building Holdings New Zealand Limited Shareholder NZBN: 9429030619012 |
Penrose Auckland 1061 New Zealand |
03 Jul 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Fletcher Building Holdings Limited | 13 Apr 1999 - 03 Jul 2012 | |
Other | Null - Fletcher Building Holdings Limited | 13 Apr 1999 - 03 Jul 2012 |
Ultimate Holding Company
Steven Trevor Evans - Director
Appointment date: 25 Feb 2016
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 25 Feb 2016
Bevan John Mckenzie - Director
Appointment date: 11 Nov 2016
Address: Parnell, Auckland, 1052 New Zealand
Address used since 29 Apr 2023
Address: Parnell, Auckland, 1052 New Zealand
Address used since 29 May 2020
Address: Epsom, Auckland, 1051 New Zealand
Address used since 11 Nov 2016
Francis Charles Wingfield Bolt - Director (Inactive)
Appointment date: 01 Dec 2015
Termination date: 27 Sep 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Dec 2015
Robert Gerard Bollman - Director (Inactive)
Appointment date: 31 Oct 2014
Termination date: 11 Nov 2016
Address: Epsom, Auckland, 1023 New Zealand
Address used since 31 Oct 2014
Graham Brockway Darlow - Director (Inactive)
Appointment date: 12 Dec 2011
Termination date: 28 Jun 2016
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 12 Dec 2011
Nicholas John Olson - Director (Inactive)
Appointment date: 08 Apr 2013
Termination date: 31 Oct 2014
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 08 Apr 2013
Willem Jan Roest - Director (Inactive)
Appointment date: 03 Aug 2000
Termination date: 08 Apr 2013
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 23 Jun 2010
Mark James Binns - Director (Inactive)
Appointment date: 03 Aug 2000
Termination date: 12 Dec 2011
Address: Parnell, Auckland, 1052 New Zealand
Address used since 03 Aug 2000
Andrew Martin Richard Reding - Director (Inactive)
Appointment date: 07 May 2001
Termination date: 19 Mar 2004
Address: Ponsonby, Auckland,
Address used since 20 Sep 2003
Martin Clive Farrell - Director (Inactive)
Appointment date: 07 May 2001
Termination date: 19 Mar 2004
Address: Remuera, Auckland,
Address used since 07 May 2001
Alexander Toldte - Director (Inactive)
Appointment date: 01 Dec 2000
Termination date: 24 Jan 2001
Address: St Heliers, Auckland,
Address used since 01 Dec 2000
Terrance Noel Mcfadgen - Director (Inactive)
Appointment date: 08 Sep 2000
Termination date: 01 Dec 2000
Address: One Tree Hill, Auckland,
Address used since 08 Sep 2000
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
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