Shortcuts

Tite Grip Fencing Limited

Type: NZ Limited Company (Ltd)
9429038401367
NZBN
701182
Company Number
Registered
Company Status
Current address
21 Heritage Way
Otara
Auckland 2019
New Zealand
Physical & registered & service address used since 22 Feb 2017

Tite Grip Fencing Limited, a registered company, was incorporated on 15 Feb 1996. 9429038401367 is the number it was issued. This company has been run by 11 directors: Alistair Kevin Birks - an active director whose contract began on 19 Dec 2011,
Glenn Patterson Wallace - an active director whose contract began on 20 Nov 2018,
Randal Mckenzie - an active director whose contract began on 24 Nov 2020,
Brent Rodney Ng Lawgun - an inactive director whose contract began on 30 Nov 2010 and was terminated on 29 Jul 2022,
Andrew Murray Dallas - an inactive director whose contract began on 20 Nov 2018 and was terminated on 08 Feb 2021.
Updated on 17 Mar 2024, BizDb's data contains detailed information about 1 address: 21 Heritage Way, Otara, Auckland, 2019 (category: physical, registered).
Tite Grip Fencing Limited had been using 25 Smales Road, East Tamaki, Auckland as their physical address up to 22 Feb 2017.
A single entity owns all company shares (exactly 100 shares) - Euro Corporation Limited - located at 2019, 29 Northcroft Street, Takapuna, Auckland.

Addresses

Previous addresses

Address: 25 Smales Road, East Tamaki, Auckland, 2013 New Zealand

Physical & registered address used from 18 Feb 2015 to 22 Feb 2017

Address: Level 10, Bdo Tower, 19 Como Street, Takapuna, Auckland, 0622 New Zealand

Physical & registered address used from 11 Dec 2013 to 18 Feb 2015

Address: B D O Spicers Auckland, 29 Northcroft Street, Takapuna, Auckland New Zealand

Physical & registered address used from 05 Mar 2009 to 11 Dec 2013

Address: B D O Spicers, 29 Northcroft Street, Takapuna, Auckland

Registered & physical address used from 20 Oct 2004 to 05 Mar 2009

Address: 256 Main South Road, Christchurch

Physical & registered address used from 15 Feb 1996 to 20 Oct 2004

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 26 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Euro Corporation Limited 29 Northcroft Street
Takapuna, Auckland

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Strathfield Investments Limited
Shareholder NZBN: 9429039654588
Company Number: 330008
Entity Strathfield Investments Limited
Shareholder NZBN: 9429039654588
Company Number: 330008

Ultimate Holding Company

21 Jul 1991
Effective Date
Euro Corporation Group Limited
Name
Ltd
Type
2128159
Ultimate Holding Company Number
NZ
Country of origin
Directors

Alistair Kevin Birks - Director

Appointment date: 19 Dec 2011

Address: Narrow Neck, Auckland, 0622 New Zealand

Address used since 19 Dec 2011


Glenn Patterson Wallace - Director

Appointment date: 20 Nov 2018

ASIC Name: Selby Consulting (aust) Pty Ltd

Address: Nsw, 2576 Australia

Address used since 18 Dec 2023

Address: Nsw, Australia

Address used since 20 Nov 2018

Address: New South Wales, 2576 Australia


Randal Mckenzie - Director

Appointment date: 24 Nov 2020

Address: Rd 1, Whitford, 2571 New Zealand

Address used since 24 Nov 2020


Brent Rodney Ng Lawgun - Director (Inactive)

Appointment date: 30 Nov 2010

Termination date: 29 Jul 2022

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 29 Jul 2011


Andrew Murray Dallas - Director (Inactive)

Appointment date: 20 Nov 2018

Termination date: 08 Feb 2021

Address: Omokoroa, Omokoroa, 3114 New Zealand

Address used since 20 Nov 2018


Randal Mckenzie - Director (Inactive)

Appointment date: 30 Nov 2010

Termination date: 20 Nov 2018

Address: Rd 1, Howick, 2571 New Zealand

Address used since 02 Feb 2016


Paul Chrystall - Director (Inactive)

Appointment date: 30 Nov 2010

Termination date: 02 Oct 2015

Address: Epsom, Auckland, 1023 New Zealand

Address used since 30 Nov 2010


Daphne Mckenzie - Director (Inactive)

Appointment date: 22 Sep 2004

Termination date: 30 Nov 2010

Address: Orakei, Auckland,

Address used since 20 Feb 2006


Maurice Mckenzie - Director (Inactive)

Appointment date: 22 Sep 2004

Termination date: 30 Nov 2010

Address: Orakei, Auckland,

Address used since 20 Feb 2006


Peter Frederick Ullrich - Director (Inactive)

Appointment date: 12 Nov 1997

Termination date: 22 Sep 2004

Address: R D 1, Howick, Auckland,

Address used since 12 Nov 1997


Frederick George Ullrich - Director (Inactive)

Appointment date: 15 Feb 1996

Termination date: 02 Nov 1997

Address: Christchurch,

Address used since 15 Feb 1996

Nearby companies

Complete Reinforcing Limited
21 Heritage Way

Euro Corporation Holdings Limited
21 Heritage Way

Euro Corporation Group Limited
21 Heritage Way

Ecl Exports Limited
21 Heritage Way

Wilson Tunnelling Limited
Heritage Way,

Profence Limited
21 Heritage Way