Advanced Brick and Block Limited, a registered company, was launched on 08 Jun 1998. 9429037828974 is the New Zealand Business Number it was issued. The company has been managed by 3 directors: Faye Margaret Hedgecock - an active director whose contract began on 08 Jun 1998,
Duncan James Hedgecock - an active director whose contract began on 08 Jun 1998,
William Allan Hedgecock - an active director whose contract began on 01 Apr 2013.
Last updated on 25 May 2025, our database contains detailed information about 1 address: 34A Wyndham Street, Papanui, Christchurch, 8053 (types include: registered, physical).
Advanced Brick and Block Limited had been using 128 Knowles Street, St Albans, Christchurch as their physical address up until 08 Sep 2021.
A total of 1000 shares are allocated to 12 shareholders (5 groups). The first group is comprised of 668 shares (66.8%) held by 5 entities. Moving on the second group consists of 1 shareholder in control of 1 share (0.1%). Lastly the third share allocation (1 share 0.1%) made up of 1 entity.
Previous addresses
Address: 128 Knowles Street, St Albans, Christchurch, 8052 New Zealand
Physical & registered address used from 08 Dec 2017 to 08 Sep 2021
Address: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 06 Nov 2014 to 08 Dec 2017
Address: 558 Sandy Knolls Road, Rd 5, West Melton, Christchurch New Zealand
Registered address used from 27 Nov 2008 to 27 Nov 2008
Address: Perriam & Partners Limited, Unit 4 35 Sir William Pickering Drive, Burnside, Christchurch 8053
Registered address used from 27 Nov 2008 to 27 Nov 2008
Address: Perriam & Partners Limited, Unit 4 35 Sir William Pickering Drive, Burnside, Christchruch 8053 New Zealand
Physical address used from 27 Nov 2008 to 06 Nov 2014
Address: 558 Sandy Knolls Road, Rd 5, West Melton, Christchurch
Physical address used from 27 Nov 2008 to 27 Nov 2008
Address: 558 Sandy Knolls Road, Rd 5, West Melton, Christchurch
Registered & physical address used from 10 Sep 2005 to 27 Nov 2008
Address: 63 Manor Drive, Rollerston
Registered address used from 02 Sep 2002 to 10 Sep 2005
Address: 30 Masefield Drive, Rollerston
Physical address used from 16 Aug 2001 to 16 Aug 2001
Address: 30 Masfield Drive, Rollerston
Registered address used from 16 Aug 2001 to 02 Sep 2002
Address: 63 Manor Drive, Rollerston
Physical address used from 16 Aug 2001 to 10 Sep 2005
Address: Box 42, Rollerston
Physical address used from 16 Aug 2001 to 16 Aug 2001
Address: 24 Chaucer St, Rollerston
Physical address used from 16 Aug 2001 to 16 Aug 2001
Address: 30 Lincoln Rolleston Road, Rolleston
Registered address used from 12 Apr 2000 to 16 Aug 2001
Address: 30 Lincoln Rolleston Road, Rolleston
Registered address used from 08 Sep 1999 to 12 Apr 2000
Address: 30 Lincoln Rolleston Road, Rolleston
Physical address used from 08 Sep 1999 to 16 Aug 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 26 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 668 | |||
| Individual | Parkes, John Roger |
Christchurch New Zealand |
31 Mar 2009 - |
| Individual | Hedgecock, Rebecca Joan |
Rd 5 West Melton, Christchurch New Zealand |
31 Mar 2009 - |
| Individual | Hedgecock, Faye Margaret |
Rd 5 West Melton, Christchurch |
31 Mar 2009 - |
| Individual | Hedgecock, William Allan |
Rd 5 West Melton, Christchurch New Zealand |
31 Mar 2009 - |
| Individual | Hedgecock, Duncan James |
Rd 5 West Melton, Christchurch |
31 Mar 2009 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Hedgecock, Duncan James |
Rd 5 West Melton, Christchurch New Zealand |
08 Jun 1998 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Hedgecock, Faye Margaret |
Rd 5 West Melton, Christchurch New Zealand |
08 Jun 1998 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Individual | Hedgecock, William Allan |
Rd 5 West Melton, Christchurch New Zealand |
31 Mar 2009 - |
| Shares Allocation #5 Number of Shares: 329 | |||
| Individual | Hedgecock, Faye Margaret |
Rd 5 West Melton, Christchurch New Zealand |
08 Jun 1998 - |
| Individual | Hedgecock, Duncan James |
Rd 5 West Melton, Christchurch |
31 Mar 2009 - |
| Individual | Hedgecock, William Allan |
Rd 5 West Melton, Christchurch New Zealand |
31 Mar 2009 - |
| Individual | Parkes, John Roger |
Christchurch New Zealand |
31 Mar 2009 - |
Faye Margaret Hedgecock - Director
Appointment date: 08 Jun 1998
Address: Rd 5, Christchurch, 7675 New Zealand
Address used since 31 Aug 2015
Duncan James Hedgecock - Director
Appointment date: 08 Jun 1998
Address: Rd 5, Christchurch, 7675 New Zealand
Address used since 31 Aug 2015
William Allan Hedgecock - Director
Appointment date: 01 Apr 2013
Address: Christchurch, 7675 New Zealand
Address used since 01 Apr 2013
Wanaka Wedding & Event Hire Limited
128 Knowles Street
Katie Mcewan Interiors Limited
128 Knowles Street
Kilray Plumbing & Gas Limited
115 Innes Road
Gnaw Holdings Limited
113 Knowles Street
Cold Form Steel Limited
111 Innes Road
Burwood Day Care Centre For The Elderly Incorporated
109a Knowles Street