Shortcuts

New Zealand Ceiling & Drywall Supplies Limited

Type: NZ Limited Company (Ltd)
9429038828768
NZBN
594014
Company Number
Registered
Company Status
Current address
810 Great South Road
Penrose
Auckland New Zealand
Physical address used since 11 Oct 2005
Unit 9, 22a Kalmia Street
Ellerslie
Auckland 1051
New Zealand
Registered & service address used since 13 Mar 2025

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1250
Entity (NZ Limited Company) Sielia Limited
Shareholder NZBN: 9429045875977
Ellerslie
Auckland
1542
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Winstone Wallboards Limited
Shareholder NZBN: 9429037626761
Company Number: 952006
Penrose
Auckland
1061
New Zealand
Entity Winstone Wallboards Limited
Shareholder NZBN: 9429037626761
Company Number: 952006
Penrose
Auckland
1061
New Zealand
Entity Delcon Holdings (no. 8) Limited
Shareholder NZBN: 9429035953814
Company Number: 1316401
Penrose
Auckland
1061
New Zealand
Entity Karatu Holdings Limited
Shareholder NZBN: 9429038005213
Company Number: 874437
Rd 5
Port Waikato
2695
New Zealand
Individual Borrell, Shane Kumeu
Auckland
Entity Delcon Holdings (no. 8) Limited
Shareholder NZBN: 9429035953814
Company Number: 1316401
Penrose
Auckland
1061
New Zealand
Other Null - International Gypsum Ltd
Other International Gypsum Ltd

Ultimate Holding Company

21 Jul 1991
Effective Date
Fletcher Building Limited
Name
Ltd
Type
1104175
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Nearby companies