Shortcuts

Lightweight Concrete Construction Company Limited

Type: NZ Limited Company (Ltd)
9429038292163
NZBN
814932
Company Number
Registered
Company Status
Current address
Level 3, Bdo Business Centre
15 Porowini Avenue
Whangarei 0110
New Zealand
Registered & physical & service address used since 23 Mar 2022

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 250
Individual Mcguire, Sandra Tuakau
Tuakau
2121
New Zealand
Shares Allocation #2 Number of Shares: 250
Individual Douglas, Steven Westmere
Auckland
1022
New Zealand
Shares Allocation #3 Number of Shares: 250
Individual Douglas Gilby, Karen Tauranga
3112
New Zealand
Shares Allocation #4 Number of Shares: 250
Individual Douglas, Terence Wayne Rd 5
Whangarei
0175
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcquire, Sandra Tuakau
Tuakau
2121
New Zealand
Directors

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

Nearby companies

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