Shortcuts

Gleeson Quarries Huntly Limited

Type: NZ Limited Company (Ltd)
9429038413919
NZBN
697315
Company Number
Registered
Company Status
Current address
Level 2
1 Wesley Street
Pukekohe 2120
New Zealand
Registered & physical & service address used since 19 Jun 2020

Gleeson Quarries Huntly Limited, a registered company, was started on 04 Oct 1995. 9429038413919 is the NZ business number it was issued. The company has been run by 17 directors: James Daniel Gleeson - an active director whose contract began on 03 Dec 2018,
Mark Xavier Franklin - an inactive director whose contract began on 23 Feb 2010 and was terminated on 03 Dec 2018,
Brett Christopher Sutton - an inactive director whose contract began on 25 Sep 2018 and was terminated on 03 Dec 2018,
Martin Hugh Pyke - an inactive director whose contract began on 22 Nov 2012 and was terminated on 28 Sep 2018,
David Lindsay Stevenson - an inactive director whose contract began on 20 Jul 2003 and was terminated on 22 Nov 2012.
Updated on 25 Apr 2024, BizDb's data contains detailed information about 1 address: Level 2, 1 Wesley Street, Pukekohe, 2120 (type: registered, physical).
Gleeson Quarries Huntly Limited had been using 17 Aerovista Place, Wiri, Auckland as their registered address up to 19 Jun 2020.
Other names for this company, as we identified at BizDb, included: from 14 Sep 2018 to 26 Feb 2019 they were called Stevenson Waikato Limited, from 30 Jun 2005 to 14 Sep 2018 they were called Stevenson Laboratory Limited and from 04 Oct 1995 to 30 Jun 2005 they were called Ground Engineering Limited.
A single entity controls all company shares (exactly 1000 shares) - Gleeson Quarries Limited - located at 2120, 1 Wesley Street, Pukekohe.

Addresses

Previous addresses

Address: 17 Aerovista Place, Wiri, Auckland, 2104 New Zealand

Registered & physical address used from 22 Mar 2019 to 19 Jun 2020

Address: 17 Aerovista Place, Wiri, Auckland, 2104 New Zealand

Physical address used from 03 Jan 2019 to 22 Mar 2019

Address: 17 Aerovista Place, Wiri, Auckland, 2104 New Zealand

Registered address used from 11 Dec 2018 to 22 Mar 2019

Address: Suite 10, 152 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 11 May 2016 to 11 Dec 2018

Address: Suite 10, 152 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Physical address used from 11 May 2016 to 03 Jan 2019

Address: 10/152 Quay Street, Auckland, 1010 New Zealand

Physical & registered address used from 10 Jun 2015 to 11 May 2016

Address: 99 Gavin Street, Ellerslie, Auckland 1060 New Zealand

Registered & physical address used from 25 Jun 2009 to 10 Jun 2015

Address: 99 Gavin Street, Penrose, Auckland 1060

Physical address used from 28 May 2009 to 25 Jun 2009

Address: Offices Of W Stevenson & Sons Limited, 364 East Tamaki Road, East Tamaki, Auckland

Physical address used from 04 Oct 1995 to 28 May 2009

Address: Offices Of W Stevenson & Sons Limited, 364 East Tamaki Road, East Tamaki, Auckland

Registered address used from 04 Oct 1995 to 25 Jun 2009

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 08 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Gleeson Quarries Limited
Shareholder NZBN: 9429047138933
1 Wesley Street
Pukekohe
2120
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Stevenson Construction Materials Limited
Shareholder NZBN: 9429035720201
Company Number: 1421604
Auckland
1010
New Zealand
Entity Stevenson Group Limited
Shareholder NZBN: 9429038231681
Company Number: 827774
Entity Cloudview Holdings Limited
Shareholder NZBN: 9429037311056
Company Number: 1025273
Entity Stevenson Holdings Limited
Shareholder NZBN: 9429035720256
Company Number: 1421605
Entity Stevenson Holdings Limited
Shareholder NZBN: 9429035720256
Company Number: 1421605
Entity Stevenson Construction Materials Limited
Shareholder NZBN: 9429035720201
Company Number: 1421604
Entity Stevenson Group Limited
Shareholder NZBN: 9429038231681
Company Number: 827774
Auckland
1010
New Zealand
Entity W. Stevenson And Sons Limited
Shareholder NZBN: 9429040748924
Company Number: 42845
Entity W Stevenson & Sons Limited
Shareholder NZBN: 9429037311056
Company Number: 1025273
Entity W Stevenson & Sons Limited
Shareholder NZBN: 9429037311056
Company Number: 1025273
Entity Stevenson Engineering Limited
Shareholder NZBN: 9429035720256
Company Number: 1421605
Auckland Central
Auckland
1010
New Zealand
Entity W. Stevenson And Sons Limited
Shareholder NZBN: 9429040748924
Company Number: 42845
Entity Cloudview Holdings Limited
Shareholder NZBN: 9429037311056
Company Number: 1025273

Ultimate Holding Company

22 Apr 2021
Effective Date
Gleeson Quarries Limited
Name
Ltd
Type
7128994
Ultimate Holding Company Number
NZ
Country of origin
17 Aerovista Place
Wiri
Auckland 2104
New Zealand
Address
Directors

James Daniel Gleeson - Director

Appointment date: 03 Dec 2018

Address: Rd 1, Papakura, 2580 New Zealand

Address used since 03 Dec 2018


Mark Xavier Franklin - Director (Inactive)

Appointment date: 23 Feb 2010

Termination date: 03 Dec 2018

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 03 May 2016


Brett Christopher Sutton - Director (Inactive)

Appointment date: 25 Sep 2018

Termination date: 03 Dec 2018

Address: Waikanae Beach, Waikanae, 5036 New Zealand

Address used since 25 Sep 2018


Martin Hugh Pyke - Director (Inactive)

Appointment date: 22 Nov 2012

Termination date: 28 Sep 2018

Address: Rothesay Bay, Auckland, 0630 New Zealand

Address used since 22 Nov 2012


David Lindsay Stevenson - Director (Inactive)

Appointment date: 20 Jul 2003

Termination date: 22 Nov 2012

Address: Half Moon Bay, Manukau, 2014 New Zealand

Address used since 25 May 2010


John Mcfadyen Rae - Director (Inactive)

Appointment date: 10 May 2001

Termination date: 01 Mar 2010

Address: Remuera, Auckland,

Address used since 31 Dec 2004


Phillip Alfred Stevenson - Director (Inactive)

Appointment date: 05 Jan 1998

Termination date: 30 Sep 2006

Address: Takapuna, Auckland,

Address used since 13 Apr 2005


William Alfred Stevenson - Director (Inactive)

Appointment date: 05 Jan 1998

Termination date: 30 Jun 2005

Address: Howick,

Address used since 05 Jan 1998


Mark Kennedy Stevenson - Director (Inactive)

Appointment date: 05 Jan 1998

Termination date: 20 Jul 2003

Address: Drury, Auckland,

Address used since 17 Jan 2003


James Ross Stevenson - Director (Inactive)

Appointment date: 04 Oct 1995

Termination date: 10 May 2001

Address: Rd 3, Ramarama,

Address used since 04 Oct 1995


Jocelyn Elizabeth Moore - Director (Inactive)

Appointment date: 05 Jan 1998

Termination date: 10 May 2001

Address: Rd, Papatoetoe,

Address used since 05 Jan 1998


David Lindsay Stevenson - Director (Inactive)

Appointment date: 05 Jan 1998

Termination date: 10 May 2001

Address: Kohimarama, Auckland,

Address used since 05 Jan 1998


Joanne Lynn Stevenson - Director (Inactive)

Appointment date: 23 Feb 2000

Termination date: 10 May 2001

Address: Remuera, Auckland,

Address used since 23 Feb 2000


Roger James Douglas - Director (Inactive)

Appointment date: 04 Oct 1995

Termination date: 05 Jan 1998

Address: Bucklands Beach, Auckland,

Address used since 04 Oct 1995


Raymond Cyril Hook - Director (Inactive)

Appointment date: 19 Feb 1997

Termination date: 05 Jan 1998

Address: Rd, Bombay,

Address used since 19 Feb 1997


Raymond Michael Donnelly - Director (Inactive)

Appointment date: 04 Oct 1995

Termination date: 19 Feb 1997

Address: R D 3, Waiuku,

Address used since 04 Oct 1995


Jocelyn Elizabeth Moore - Director (Inactive)

Appointment date: 04 Oct 1995

Termination date: 04 Oct 1995

Address: Howick, Auckland,

Address used since 04 Oct 1995

Nearby companies

Prazma Investment Trust Limited
Level 11, Harbour View Building

Cj Luxury Hotel Trust Limited
Level 11, Harbour View Building

Rac Transport Limited
152 Quay Street

Morrison Corporate Trustee Limited
Level 11, Harbour View Building

Associates Trust Limited
Level 11, Harbour View Building

Couch & Co. Limited
Level 11, Harbour View Building