New Zealand Ceiling & Drywall Supplies Limited was registered on 23 Aug 1993 and issued a New Zealand Business Number of 9429038828768. The registered LTD company has been supervised by 7 directors: Stephen John Armstrong Mason - an active director whose contract began on 04 Mar 2025,
David Thomas - an inactive director whose contract began on 31 Jul 2014 and was terminated on 04 Mar 2025,
Francis Charles Wingfield Bolt - an inactive director whose contract began on 02 Mar 2016 and was terminated on 27 Sep 2019,
David Frank Marfell Jones - an inactive director whose contract began on 17 Jun 2009 and was terminated on 31 Jul 2014,
Ralph De Raat - an inactive director whose contract began on 01 Jun 2005 and was terminated on 26 Jun 2009.
As stated in our data (last updated on 30 May 2025), this company uses 2 addresses: Unit 9, 22A Kalmia Street, Ellerslie, Auckland, 1051 (registered address),
Unit 9, 22A Kalmia Street, Ellerslie, Auckland, 1051 (service address),
810 Great South Road, Penrose, Auckland (physical address).
Up until 13 Mar 2025, New Zealand Ceiling & Drywall Supplies Limited had been using 810 Great South Road, Penrose, Auckland as their registered address.
BizDb found other names used by this company: from 23 Aug 1993 to 16 Nov 1999 they were named New Zealand Gypsum Company Limited.
A total of 1250 shares are issued to 1 group (1 sole shareholder). When considering the first group, 1250 shares are held by 1 entity, namely:
Sielia Limited (an entity) located at Ellerslie, Auckland postcode 1542.
Previous addresses
Address #1: 810 Great South Road, Penrose, Auckland New Zealand
Registered & service address used from 11 Oct 2005 to 13 Mar 2025
Address #2: C/-harts, Chartered Accountants, Level 1, 320 Ti Rakau Dr, East Tamaki, Auckland
Physical & registered address used from 06 Jan 2003 to 11 Oct 2005
Address #3: C/- Harts, Chartered Accountants, 17 Ardmore Road, Herne Bay, Auckland
Registered address used from 28 May 2001 to 06 Jan 2003
Address #4: C/- Harts, Chartered Accountants, 1st Floor, Westpactrust Building, 19 Wellington St, Howick, Auckland
Registered address used from 12 Jun 2000 to 28 May 2001
Address #5: Same As Registered Office Address
Physical address used from 12 Jun 2000 to 06 Jan 2003
Address #6: 17 Ardmore Road, Herne Bay, Auckland
Physical & registered address used from 12 Jun 2000 to 12 Jun 2000
Address #7: C/- Lyon Lucas, 1st Floor National Bank House, 6 Osterley Way, Manukau City
Registered address used from 18 Jul 1997 to 12 Jun 2000
Basic Financial info
Total number of Shares: 1250
Annual return filing month: June
Annual return last filed: 17 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1250 | |||
| Entity (NZ Limited Company) | Sielia Limited Shareholder NZBN: 9429045875977 |
Ellerslie Auckland 1542 New Zealand |
05 Mar 2025 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Winstone Wallboards Limited Shareholder NZBN: 9429037626761 Company Number: 952006 |
Penrose Auckland 1061 New Zealand |
10 Jun 2020 - 05 Mar 2025 |
| Entity | Winstone Wallboards Limited Shareholder NZBN: 9429037626761 Company Number: 952006 |
Penrose Auckland 1061 New Zealand |
10 Jun 2020 - 05 Mar 2025 |
| Entity | Delcon Holdings (no. 8) Limited Shareholder NZBN: 9429035953814 Company Number: 1316401 |
Penrose Auckland 1061 New Zealand |
13 May 2005 - 10 Jun 2020 |
| Entity | Karatu Holdings Limited Shareholder NZBN: 9429038005213 Company Number: 874437 |
Rd 5 Port Waikato 2695 New Zealand |
17 Jun 2008 - 02 May 2024 |
| Individual | Borrell, Shane |
Kumeu Auckland |
13 May 2005 - 27 Jun 2010 |
| Entity | Delcon Holdings (no. 8) Limited Shareholder NZBN: 9429035953814 Company Number: 1316401 |
Penrose Auckland 1061 New Zealand |
13 May 2005 - 10 Jun 2020 |
| Other | Null - International Gypsum Ltd | 23 Aug 1993 - 13 May 2005 | |
| Other | International Gypsum Ltd | 23 Aug 1993 - 13 May 2005 |
Ultimate Holding Company
Stephen John Armstrong Mason - Director
Appointment date: 04 Mar 2025
Address: Auckland, 2571 New Zealand
Address used since 04 Mar 2025
David Thomas - Director (Inactive)
Appointment date: 31 Jul 2014
Termination date: 04 Mar 2025
Address: Remuera, Auckland, 1050 New Zealand
Address used since 31 Jul 2014
Francis Charles Wingfield Bolt - Director (Inactive)
Appointment date: 02 Mar 2016
Termination date: 27 Sep 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 02 Mar 2016
David Frank Marfell Jones - Director (Inactive)
Appointment date: 17 Jun 2009
Termination date: 31 Jul 2014
Address: Papakura, Auckland, 2110 New Zealand
Address used since 17 Jun 2009
Ralph De Raat - Director (Inactive)
Appointment date: 01 Jun 2005
Termination date: 26 Jun 2009
Address: Rotorua, 3010,
Address used since 22 May 2008
Nigel Patrick Wallace - Director (Inactive)
Appointment date: 30 Apr 2000
Termination date: 22 Jun 2005
Address: Whitford, R D 1, Howick, Auckland,
Address used since 25 Jan 2003
Bruce Ian Barnett - Director (Inactive)
Appointment date: 23 Aug 1993
Termination date: 30 Apr 2000
Address: Woodend Beach, Kaiapoi Rd1, Christchurch,
Address used since 23 Aug 1993
Building Prefabrication Solutions Limited
810 Great South Road
Pavement Technology Limited
810 Great South Road
The Fletcher Construction Company (fanshawe Street) Limited
810 Great South Road
Paul Robinson Building Supplies Limited
810 Great South Road
Selwyn Quarries Limited
810 Great South Road
Penrose Retirement Nominees Limited
810 Great South Road