Shortcuts

Byfords Readi-mix Limited

Type: NZ Limited Company (Ltd)
9429039517296
NZBN
372245
Company Number
Registered
Company Status
Current address
810 Great South Road
Penrose
Auckland 1061
New Zealand
Registered & physical & service address used since 12 May 2016
P O Box 4
Taihape 4796
New Zealand
Postal address used since 05 May 2021
53 Hautapu Street
Taihape
Taihape 4720
New Zealand
Registered & service address used since 31 Jul 2023

Byfords Readi-Mix Limited, a registered company, was registered on 30 Nov 1987. 9429039517296 is the NZ business number it was issued. This company has been supervised by 13 directors: Joseph Anthony Byford - an active director whose contract began on 27 Sep 1990,
Allan Wallis Mckay - an active director whose contract began on 01 Mar 2024,
Simeon Dallas Nepe - an active director whose contract began on 01 Mar 2024,
Samuel Marc Hansen - an inactive director whose contract began on 04 Jun 2021 and was terminated on 18 Jul 2023,
William David Wadworth - an inactive director whose contract began on 27 Oct 2020 and was terminated on 04 Jun 2021.
Last updated on 01 Apr 2024, our data contains detailed information about 1 address: 53 Hautapu Street, Taihape, Taihape, 4720 (category: registered, service).
Byfords Readi-Mix Limited had been using Wright Stephenson House, 585 Great South Road, Penrose, Auckland as their registered address until 12 May 2016.
Other names for this company, as we found at BizDb, included: from 30 Nov 1987 to 04 Jul 1988 they were called Guadavar Holdings Twenty Three Limited.
A total of 20320 shares are allotted to 5 shareholders (5 groups). The first group includes 2000 shares (9.84 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 2320 shares (11.42 per cent). Lastly we have the third share allocation (7000 shares 34.45 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: Wright Stephenson House, 585 Great South Road, Penrose, Auckland New Zealand

Registered & physical address used from 24 Feb 2003 to 12 May 2016

Address #2: 302 Great South Road, Greenlane, Auckland

Physical address used from 30 Jun 1997 to 24 Feb 2003

Address #3: 302 Gt South Rd, Auckland

Registered address used from 30 Jun 1997 to 24 Feb 2003

Financial Data

Basic Financial info

Total number of Shares: 20320

Annual return filing month: May

Annual return last filed: 02 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2000
Individual Byford, Joseph Anthony Taihape
Taihape
4720
New Zealand
Shares Allocation #2 Number of Shares: 2320
Individual Mckay, Michelle Hilda Rd 5
Taihape
4795
New Zealand
Shares Allocation #3 Number of Shares: 7000
Individual Nepe, Bernadette Mary Taihape
Taihape
4720
New Zealand
Shares Allocation #4 Number of Shares: 2000
Individual Nepe, Simeon Dallas Taihape
Taihape
4720
New Zealand
Shares Allocation #5 Number of Shares: 7000
Individual Mckay, Allan Wallis Rd 5
Taihape
4795
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Fletcher Concrete And Infrastructure Limited
Shareholder NZBN: 9429037777548
Company Number: 922638
Penrose
Auckland
1061
New Zealand
Directors

Joseph Anthony Byford - Director

Appointment date: 27 Sep 1990

Address: Taihape, Taihape, 4720 New Zealand

Address used since 08 May 2017


Allan Wallis Mckay - Director

Appointment date: 01 Mar 2024

Address: Rd 5, Taihape, 4795 New Zealand

Address used since 01 Mar 2024


Simeon Dallas Nepe - Director

Appointment date: 01 Mar 2024

Address: Taihape, Taihape, 4720 New Zealand

Address used since 01 Mar 2024


Samuel Marc Hansen - Director (Inactive)

Appointment date: 04 Jun 2021

Termination date: 18 Jul 2023

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 04 Jun 2021


William David Wadworth - Director (Inactive)

Appointment date: 27 Oct 2020

Termination date: 04 Jun 2021

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 26 Mar 2021

Address: Parnell, Auckland, 1052 New Zealand

Address used since 27 Oct 2020


Rory David Burdon - Director (Inactive)

Appointment date: 31 Jan 2020

Termination date: 30 Sep 2020

Address: Mount Roskill, Auckland, 1041 New Zealand

Address used since 31 Jan 2020


Teck Chui Ong - Director (Inactive)

Appointment date: 05 Mar 2014

Termination date: 31 Jan 2020

Address: Half Moon Bay, Auckland, 2012 New Zealand

Address used since 05 Mar 2014


Peter James Rooney - Director (Inactive)

Appointment date: 06 Apr 2001

Termination date: 29 Nov 2013

Address: Shelly Park, Manukau, 2014 New Zealand

Address used since 29 Jul 2009


Ian Coleman Barrett - Director (Inactive)

Appointment date: 27 Sep 1990

Termination date: 30 Sep 2005

Address: Rotorua,

Address used since 27 Sep 1990


Murray Francis Gibson - Director (Inactive)

Appointment date: 31 Oct 1994

Termination date: 06 Apr 2001

Address: R D 1, Papakura,

Address used since 31 Oct 1994


William Noel Byford - Director (Inactive)

Appointment date: 27 Sep 1990

Termination date: 16 Mar 2000

Address: Taihape,

Address used since 27 Sep 1990


Teck Ong Chui - Director (Inactive)

Appointment date: 24 Sep 1990

Termination date: 21 Jul 1998

Address: Bucklands Beach, Auckland,

Address used since 24 Sep 1990


Juergens Patrick - Director (Inactive)

Appointment date: 31 Oct 1989

Termination date: 24 Sep 1990

Address: Pakuranga, Auckland,

Address used since 31 Oct 1989

Nearby companies