Shortcuts

Fletcher Residential Limited

Type: NZ Limited Company (Ltd)
9429037625962
NZBN
952002
Company Number
Registered
Company Status
Current address
810 Great South Road
Penrose
Auckland 1061
New Zealand
Registered & physical & service address used since 30 Jun 2011

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.

Addresses

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

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 Holdings New Zealand Limited
Shareholder NZBN: 9429030619012
Penrose
Auckland
1061
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Fletcher Building Holdings Limited
Other Null - Fletcher Building Holdings Limited

Ultimate Holding Company

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

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

Nearby companies