Concrete Productions Limited, a registered company, was launched on 22 Oct 1992. 9429038950421 is the number it was issued. "Paving material mfg - except hot-mix" (business classification C170930) is how the company was categorised. The company has been managed by 4 directors: Nigel Stephen Goodwin - an active director whose contract started on 16 Jan 2008,
Phillip Richard Ellerington - an inactive director whose contract started on 22 Oct 1992 and was terminated on 01 Feb 2008,
Nigel Stephen Goodwin - an inactive director whose contract started on 22 Oct 1992 and was terminated on 01 Jul 2003,
David George Burrows - an inactive director whose contract started on 22 Oct 1992 and was terminated on 01 Mar 1997.
Last updated on 07 Apr 2024, BizDb's database contains detailed information about 1 address: 5 Lockett Street, Waterloo, Lower Hutt, 5011 (category: service, records).
Concrete Productions Limited had been using 147 Te Horo Beach Road, Te Horo as their registered address up until 13 Mar 2018.
A total of 10000 shares are issued to 3 shareholders (3 groups). The first group includes 4950 shares (49.5%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 4950 shares (49.5%). Lastly we have the 3rd share allocation (100 shares 1%) made up of 1 entity.
Other active addresses
Address #4: 147 Te Horo Beach Road, Te Horo, Otaki, 5581 New Zealand
Registered & physical & service address used from 13 Mar 2018
Address #5: 147 Te Horo Beach Road, Te Horo, Otaki, 5581 New Zealand
Office address used from 06 Mar 2020
Address #6: 147 Te Horo Beach Road, Te Horo, Otaki, 5581 New Zealand
Delivery address used from 03 Mar 2021
Address #7: 5 Lockett Street, Waterloo, Lower Hutt, 5011 New Zealand
Records & shareregister address used from 16 Mar 2023
Address #8: 5 Lockett Street, Waterloo, Lower Hutt, 5011 New Zealand
Service address used from 24 Mar 2023
Principal place of activity
147 Te Horo Beach Road, Te Horo, Otaki, 5581 New Zealand
Previous addresses
Address #1: 147 Te Horo Beach Road, Te Horo New Zealand
Registered & physical address used from 28 Feb 2003 to 13 Mar 2018
Address #2: 78 Hutt Rd, Wellington
Physical address used from 04 Jul 2000 to 28 Feb 2003
Address #3: 78 Hutt Road, Kaiwharawhara, Wellington
Registered address used from 04 Jul 2000 to 28 Feb 2003
Address #4: 57 Rimu Road, Paraparaumu
Physical address used from 04 Jul 2000 to 04 Jul 2000
Address #5: 57 Rimu Road, Paraparaumu
Registered address used from 11 Apr 2000 to 04 Jul 2000
Address #6: Level 4, 19 Tory Street, Wellington
Registered address used from 24 May 1996 to 11 Apr 2000
Address #7: 6th Floor,, 44 Queens Drive,, Lower Hutt.
Registered address used from 18 Apr 1994 to 24 May 1996
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Annual return last filed: 15 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4950 | |||
Individual | Goodwin, Nigel S |
Te Horo Otaki 5581 New Zealand |
22 Oct 1992 - |
Shares Allocation #2 Number of Shares: 4950 | |||
Individual | Ellerington, Richard |
Lower Hutt Wellington |
22 Oct 1992 - |
Shares Allocation #3 Number of Shares: 100 | |||
Individual | Burrows, David G |
Wellington |
22 Oct 1992 - |
Nigel Stephen Goodwin - Director
Appointment date: 16 Jan 2008
Address: Te Horo, 5581 New Zealand
Address used since 06 Mar 2020
Address: Te Horo, Te Horo, 5581 New Zealand
Address used since 02 Sep 2015
Phillip Richard Ellerington - Director (Inactive)
Appointment date: 22 Oct 1992
Termination date: 01 Feb 2008
Address: Lower Hutt,
Address used since 22 Oct 1992
Nigel Stephen Goodwin - Director (Inactive)
Appointment date: 22 Oct 1992
Termination date: 01 Jul 2003
Address: Paraparaumu,
Address used since 22 Oct 1992
David George Burrows - Director (Inactive)
Appointment date: 22 Oct 1992
Termination date: 01 Mar 1997
Address: Miramar,
Address used since 22 Oct 1992
Heart Of Kapiti Limited
36 Harakeke Road
Out And About Waikanae Limited
48 Harakeke Road
Paving Innovations (capital) Limited
22 Prosser Street
Suretech Limited
46 Church Road
Tac Pave Nz Limited
523 State Highway 1