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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Gleeson Quarries Limited Shareholder NZBN: 9429047138933 |
1 Wesley Street Pukekohe 2120 New Zealand |
03 Dec 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Stevenson Construction Materials Limited Shareholder NZBN: 9429035720201 Company Number: 1421604 |
Auckland 1010 New Zealand |
26 Jan 2006 - 19 Sep 2017 |
Entity | Stevenson Group Limited Shareholder NZBN: 9429038231681 Company Number: 827774 |
28 Sep 2018 - 03 Dec 2018 | |
Entity | Cloudview Holdings Limited Shareholder NZBN: 9429037311056 Company Number: 1025273 |
11 Nov 2005 - 11 Nov 2005 | |
Entity | Stevenson Holdings Limited Shareholder NZBN: 9429035720256 Company Number: 1421605 |
19 Sep 2017 - 28 Sep 2018 | |
Entity | Stevenson Holdings Limited Shareholder NZBN: 9429035720256 Company Number: 1421605 |
19 Sep 2017 - 28 Sep 2018 | |
Entity | Stevenson Construction Materials Limited Shareholder NZBN: 9429035720201 Company Number: 1421604 |
26 Jan 2006 - 19 Sep 2017 | |
Entity | Stevenson Group Limited Shareholder NZBN: 9429038231681 Company Number: 827774 |
Auckland 1010 New Zealand |
28 Sep 2018 - 03 Dec 2018 |
Entity | W. Stevenson And Sons Limited Shareholder NZBN: 9429040748924 Company Number: 42845 |
04 Oct 1995 - 11 Nov 2005 | |
Entity | W Stevenson & Sons Limited Shareholder NZBN: 9429037311056 Company Number: 1025273 |
11 Nov 2005 - 11 Nov 2005 | |
Entity | W Stevenson & Sons Limited Shareholder NZBN: 9429037311056 Company Number: 1025273 |
11 Nov 2005 - 11 Nov 2005 | |
Entity | Stevenson Engineering Limited Shareholder NZBN: 9429035720256 Company Number: 1421605 |
Auckland Central Auckland 1010 New Zealand |
19 Sep 2017 - 28 Sep 2018 |
Entity | W. Stevenson And Sons Limited Shareholder NZBN: 9429040748924 Company Number: 42845 |
04 Oct 1995 - 11 Nov 2005 | |
Entity | Cloudview Holdings Limited Shareholder NZBN: 9429037311056 Company Number: 1025273 |
11 Nov 2005 - 11 Nov 2005 |
Ultimate Holding Company
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
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