Lightweight Concrete Construction Company Limited, a registered company, was started on 05 Jul 1996. 9429038292163 is the NZ business number it was issued. The company has been supervised by 5 directors: Terence Wayne Douglas - an active director whose contract started on 05 Jul 1996,
Sandra Maree Mcguire - an active director whose contract started on 01 Nov 2021,
Karen Lynette Douglas Gilby - an active director whose contract started on 01 Nov 2021,
Steven Wayne Douglas - an active director whose contract started on 01 Nov 2021,
Alan David Martin - an inactive director whose contract started on 09 Feb 1998 and was terminated on 15 Mar 2002.
Updated on 23 May 2025, the BizDb database contains detailed information about 1 address: Level 3, Bdo Business Centre, 15 Porowini Avenue, Whangarei, 0110 (type: registered, physical).
Lightweight Concrete Construction Company Limited had been using 49 John Street, Whangarei, Whangarei as their registered address until 23 Mar 2022.
A total of 1000 shares are issued to 4 shareholders (4 groups). The first group consists of 250 shares (25%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 250 shares (25%). Finally we have the 3rd share allotment (250 shares 25%) made up of 1 entity.
Previous addresses
Address: 49 John Street, Whangarei, Whangarei, 0110 New Zealand
Registered & physical address used from 02 Nov 2021 to 23 Mar 2022
Address: 15 Jess Place, Rd 6, Whangarei, 0176 New Zealand
Registered & physical address used from 11 Apr 2019 to 02 Nov 2021
Address: 69 Walton St, Whangarei, 0110 New Zealand
Registered & physical address used from 21 Mar 2018 to 11 Apr 2019
Address: 6 Fisher Terrace, Kamo, Whangarei, 0112 New Zealand
Physical & registered address used from 14 Mar 2017 to 21 Mar 2018
Address: 6 Fisher Terrace, Kamo, Whangarei, 0112 New Zealand
Registered & physical address used from 11 Mar 2014 to 14 Mar 2017
Address: C/- Carolyn Harris Limited, 6 Fisher Tce Kamo, Whangarei, 0112 New Zealand
Physical & registered address used from 26 Feb 2014 to 11 Mar 2014
Address: C/- Sudburys Limited, 20 Commerce Street, Whangarei, 0110 New Zealand
Registered & physical address used from 08 Apr 2011 to 26 Feb 2014
Address: 1 Kensington Avenue, Kensington, Whangarei New Zealand
Registered & physical address used from 11 Mar 2009 to 08 Apr 2011
Address: 56 Kamo Road, Whangarei
Physical & registered address used from 01 Jun 2006 to 11 Mar 2009
Address: 57 Clyde St, Whangarei
Physical & registered address used from 05 Mar 2004 to 01 Jun 2006
Address: 420 Whareora Road, Whareora, Whangarei
Registered address used from 11 Apr 2000 to 05 Mar 2004
Address: 420 Whareora Road, Whareora, Whangarei
Registered address used from 26 Jan 2000 to 11 Apr 2000
Address: C/- Martin & Associates, Chartered Accountants, First Floor, 57 Clyde Street, Whangarei
Physical address used from 24 Jan 2000 to 24 Jan 2000
Address: 51 Abbey Caves Rd, Whareora, R D 5, Whangarei
Physical address used from 24 Jan 2000 to 05 Mar 2004
Address: 420 Whareora Road, Whareora, Whangarei
Physical address used from 19 Feb 1999 to 24 Jan 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 19 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 250 | |||
| Individual | Mcguire, Sandra |
Tuakau Tuakau 2121 New Zealand |
16 Mar 2021 - |
| Shares Allocation #2 Number of Shares: 250 | |||
| Individual | Douglas, Steven |
Westmere Auckland 1022 New Zealand |
02 Mar 2021 - |
| Shares Allocation #3 Number of Shares: 250 | |||
| Individual | Douglas Gilby, Karen |
Tauranga 3112 New Zealand |
02 Mar 2021 - |
| Shares Allocation #4 Number of Shares: 250 | |||
| Individual | Douglas, Terence Wayne |
Rd 5 Whangarei 0175 New Zealand |
05 Jul 1996 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Mcquire, Sandra |
Tuakau Tuakau 2121 New Zealand |
02 Mar 2021 - 16 Mar 2021 |
Terence Wayne Douglas - Director
Appointment date: 05 Jul 1996
Address: Rd 5, Whangarei, 0175 New Zealand
Address used since 21 Mar 2013
Sandra Maree Mcguire - Director
Appointment date: 01 Nov 2021
Address: Tuakau, Tuakau, 2121 New Zealand
Address used since 01 Nov 2021
Karen Lynette Douglas Gilby - Director
Appointment date: 01 Nov 2021
Address: Gate Pa, Tauranga, 3112 New Zealand
Address used since 01 Nov 2021
Steven Wayne Douglas - Director
Appointment date: 01 Nov 2021
Address: Westmere, Auckland, 1022 New Zealand
Address used since 01 Nov 2021
Alan David Martin - Director (Inactive)
Appointment date: 09 Feb 1998
Termination date: 15 Mar 2002
Address: Whangarei,
Address used since 09 Feb 1998
Red Fortune Limited
63a Walton Street
Moko Fusion Tattoo Limited
73 Walton Street
Auckland Haozhen Handicraft Company Limited
18 John Street
Miyagi Kan Nz Incorporated
79 Walton Street
Memory Lane Tattoo Limited
10b John Street
Johnny Wray Cafe Limited
Level 4 35 Robert Street