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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2000 | |||
Individual | Byford, Joseph Anthony |
Taihape Taihape 4720 New Zealand |
30 Nov 1987 - |
Shares Allocation #2 Number of Shares: 2320 | |||
Individual | Mckay, Michelle Hilda |
Rd 5 Taihape 4795 New Zealand |
01 Mar 2024 - |
Shares Allocation #3 Number of Shares: 7000 | |||
Individual | Nepe, Bernadette Mary |
Taihape Taihape 4720 New Zealand |
01 Mar 2024 - |
Shares Allocation #4 Number of Shares: 2000 | |||
Individual | Nepe, Simeon Dallas |
Taihape Taihape 4720 New Zealand |
01 Mar 2024 - |
Shares Allocation #5 Number of Shares: 7000 | |||
Individual | Mckay, Allan Wallis |
Rd 5 Taihape 4795 New Zealand |
01 Mar 2024 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Fletcher Concrete And Infrastructure Limited Shareholder NZBN: 9429037777548 Company Number: 922638 |
Penrose Auckland 1061 New Zealand |
12 May 2004 - 21 Jul 2023 |
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
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