Specialised Concrete Services Limited, a registered company, was launched on 20 Aug 1998. 9429037779207 is the NZBN it was issued. "Concreting services" (ANZSIC E322130) is how the company is classified. This company has been run by 4 directors: Stephen Michael Draper - an active director whose contract started on 19 Apr 2002,
Wayne Brian Draper - an active director whose contract started on 19 Apr 2002,
Regan Robert Mackenzie - an inactive director whose contract started on 20 Aug 1998 and was terminated on 31 Mar 2012,
Darren Edward James - an inactive director whose contract started on 20 Aug 1998 and was terminated on 19 Apr 2002.
Updated on 05 Apr 2024, our data contains detailed information about 1 address: Po Box 43219, Wainuiomata, Lower Hutt, 5048 (category: postal, physical).
Specialised Concrete Services Limited had been using Level 6, Daly Street, Lower Hutt, Lower Hutt as their physical address up to 09 Mar 2016.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50%).
Previous addresses
Address #1: Level 6, Daly Street, Lower Hutt, Lower Hutt, 5010 New Zealand
Physical & registered address used from 22 Jul 2013 to 09 Mar 2016
Address #2: Suite 1, 65 Waterloo Road, Lower Hutt, Lower Hutt, 5010 New Zealand
Physical & registered address used from 15 Feb 2011 to 22 Jul 2013
Address #3: Level 1, 65 Waterloo Road, Lower Hutt 5010 New Zealand
Physical & registered address used from 02 Nov 2009 to 15 Feb 2011
Address #4: 16 Willoughby Street, Lower Hutt
Registered & physical address used from 06 Mar 2003 to 02 Nov 2009
Address #5: C/o Odlin Mcgrath, 3rd Floor / 45 Knights Road, Lower Hutt
Registered address used from 12 Apr 2000 to 06 Mar 2003
Address #6: Paul Barnett Limited 803 High Street, Lower Hutt
Registered address used from 14 Mar 2000 to 12 Apr 2000
Address #7: C/o Odlin Mcgrath, 3rd Floor / 45 Knights Road, Lower Hutt
Physical address used from 30 Nov 1999 to 30 Nov 1999
Address #8: C/o Odlin Mcgrath, 3rd Floor / 45 Knights Road, Lower Hutt
Registered address used from 30 Nov 1999 to 14 Mar 2000
Address #9: Paul Barnett Limited, 803 High Street, Lower Hutt
Physical address used from 30 Nov 1999 to 06 Mar 2003
Address #10: C/o Odlin Mcgrath, 3rd Floor / 45 Knights Road, Lower Hutt
Registered address used from 26 Feb 1999 to 30 Nov 1999
Address #11: C/o Odlin Mcgrath, 3rd Floor / 45 Knights Road, Lower Hutt
Physical address used from 21 Aug 1998 to 30 Nov 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Financial report filing month: March
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Draper, Wayne Brian |
Wainuiomata Lower Hutt 5014 New Zealand |
20 Aug 1998 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Draper, Stephen Michael |
Wainuiomata Lower Hutt 5014 New Zealand |
20 Aug 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mackenzie, Regan Robert |
Belmont Lower Hutt 5010 New Zealand |
20 Aug 1998 - 01 Nov 2012 |
Stephen Michael Draper - Director
Appointment date: 19 Apr 2002
Address: Wainuiomata, Lower Hutt, 5014 New Zealand
Address used since 01 Mar 2016
Wayne Brian Draper - Director
Appointment date: 19 Apr 2002
Address: Wainuiomata, Lower Hutt, 5014 New Zealand
Address used since 28 Feb 2017
Regan Robert Mackenzie - Director (Inactive)
Appointment date: 20 Aug 1998
Termination date: 31 Mar 2012
Address: Belmont, Lower Hutt, 5010 New Zealand
Address used since 20 Aug 1998
Darren Edward James - Director (Inactive)
Appointment date: 20 Aug 1998
Termination date: 19 Apr 2002
Address: Wainuiomata,
Address used since 20 Aug 1998
Complete Aluminium Maintenance Kapiti Limited
34 Birch Street
Open Logics Nz Limited
34 Birch Street
Hodders End Farm Limited
34 Birch Street
Novak+middleton Limited
34 Birch Street
Mid Western Energy Limited
34 Birch Street
Spectrum Electrical Limited
34 Birch Street
Beyer Concrete Limited
34 Birch Street
Bush Gully Limited
41 Witako Street
Formco Construction Limited
Level 6
Mini Mixers Nz Limited
6 Fergusson Street
Rapid Slabs Limited
69 Rutherford Street
Wrigley Concrete Limited
Suite 1, 122 Queens Drive