Shortcuts

Fletcher Concrete And Infrastructure Limited

Type: NZ Limited Company (Ltd)
9429037777548
NZBN
922638
Company Number
Registered
Company Status
Current address
810 Great South Road
Penrose
Auckland 1061
New Zealand
Physical & registered & service address used since 03 Jul 2012

Fletcher Concrete and Infrastructure Limited was launched on 03 Sep 1998 and issued an NZ business identifier of 9429037777548. The registered LTD company has been managed by 24 directors: Bevan John Mckenzie - an active director whose contract started on 11 Nov 2016,
Hamish Todd Mcbeath - an active director whose contract started on 14 Jun 2019,
Niklaus Gregor Traber - an active director whose contract started on 29 Jan 2021,
Ian David Jones - an inactive director whose contract started on 24 Aug 2018 and was terminated on 29 Jan 2021,
Francis Charles Wingfield Bolt - an inactive director whose contract started on 31 Oct 2014 and was terminated on 27 Sep 2019.
According to BizDb's data (last updated on 02 Apr 2024), this company uses 1 address: 810 Great South Road, Penrose, Auckland, 1061 (types include: physical, registered).
Until 03 Jul 2012, Fletcher Concrete and Infrastructure Limited had been using 810 Great South Road, Penrose, Auckland as their physical address.
BizDb found past names for this company: from 03 Sep 1998 to 15 Aug 2000 they were named Zurich Holdings (No. 31) Limited.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Fletcher Building Holdings New Zealand Limited (an entity) located at Penrose, Auckland postcode 1061.

Addresses

Previous addresses

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

Physical & registered address used from 23 May 2001 to 03 Jul 2012

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

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

Address: 810 Great South Road, Penrose, Auckland

Registered & physical 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
Entity Fletcher Building Holdings Limited
Shareholder NZBN: 9429037883614
Company Number: 900214
Entity Fletcher Building Holdings Limited
Shareholder NZBN: 9429037883614
Company Number: 900214

Ultimate Holding Company

21 Jul 1991
Effective Date
Fletcher Building Limited
Name
Ltd
Type
1104175
Ultimate Holding Company Number
NZ
Country of origin
810 Great South Road
Penrose
Auckland 1061
New Zealand
Address
Directors

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


Hamish Todd Mcbeath - Director

Appointment date: 14 Jun 2019

Address: Rd 1, Papakura, 2580 New Zealand

Address used since 14 Jun 2019


Niklaus Gregor Traber - Director

Appointment date: 29 Jan 2021

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 31 Jan 2024

Address: Remuera, Auckland, 1050 New Zealand

Address used since 03 Jun 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 29 Jan 2021


Ian David Jones - Director (Inactive)

Appointment date: 24 Aug 2018

Termination date: 29 Jan 2021

Address: Half Moon Bay, Auckland, 2012 New Zealand

Address used since 03 Dec 2020

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 24 Aug 2018


Francis Charles Wingfield Bolt - Director (Inactive)

Appointment date: 31 Oct 2014

Termination date: 27 Sep 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 31 Oct 2014


Michele Margaret Kernahan - Director (Inactive)

Appointment date: 30 Oct 2018

Termination date: 14 Jun 2019

Address: Orewa, Orewa, 0931 New Zealand

Address used since 30 Oct 2018


David Thomas - Director (Inactive)

Appointment date: 16 Feb 2018

Termination date: 31 Oct 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 16 Feb 2018


Matthew Victor Crockett - Director (Inactive)

Appointment date: 10 Jul 2015

Termination date: 16 Feb 2018

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 27 Jun 2016


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


Mark Roy Malpass - Director (Inactive)

Appointment date: 12 Dec 2011

Termination date: 31 Oct 2014

Address: Epsom, Auckland, 1023 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 23 Jun 2010


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


John Kenneth Illingsworth - Director (Inactive)

Appointment date: 08 Sep 2000

Termination date: 12 Mar 2001

Address: Alfriston, Auckland,

Address used since 08 Sep 2000


Alexander Toldte - Director (Inactive)

Appointment date: 01 Dec 2000

Termination date: 24 Jan 2001

Address: St Heliers, Auckland,

Address used since 01 Dec 2000


Terrence Noel Mcfadden - Director (Inactive)

Appointment date: 08 Sep 2000

Termination date: 01 Dec 2000

Address: One Tree Hill, Onehunga,

Address used since 08 Sep 2000


Mark Alan Taylor - Director (Inactive)

Appointment date: 03 Sep 1998

Termination date: 03 Aug 2000

Address: Torbay, Auckland,

Address used since 03 Sep 1998


John Mcdonald - Director (Inactive)

Appointment date: 03 Sep 1998

Termination date: 03 Aug 2000

Address: Remuera, Auckland,

Address used since 03 Sep 1998


Grant David Niccol - Director (Inactive)

Appointment date: 03 Sep 1998

Termination date: 03 Aug 2000

Address: St Heliers, Auckland,

Address used since 03 Sep 1998


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: 03 Sep 1998

Termination date: 24 Mar 2000

Address: St Heliers Bay, Auckland,

Address used since 03 Sep 1998


Gary Clifton Key - Director (Inactive)

Appointment date: 03 Sep 1998

Termination date: 31 Dec 1999

Address: Remuera, Auckland,

Address used since 03 Sep 1998

Nearby companies