Shortcuts

Concrete Systems Limited

Type: NZ Limited Company (Ltd)
9429039573810
NZBN
354956
Company Number
Registered
Company Status
Current address
C/- Shackleton Consulting Ltd
25 Mandeville Street
Christchurch 8011
New Zealand
Other address (Address for Records) used since 10 Jul 2012
C/- Rhodes & Co
12 Hazeldean Road
Christchurch 8024
New Zealand
Other address (Address For Share Register) used since 10 Jul 2012
7 Lookaway Lane
Huntsbury
Christchurch 8022
New Zealand
Other (Address for Records) & records address (Address for Records) used since 07 Jun 2022

Concrete Systems Limited, a registered company, was registered on 21 Jul 1987. 9429039573810 is the NZ business number it was issued. This company has been run by 5 directors: Grant Bruce Coombes - an active director whose contract began on 20 Dec 2002,
Alan Michael Reay - an inactive director whose contract began on 20 Dec 2002 and was terminated on 27 Nov 2023,
Geoffrey Nigel Banks - an inactive director whose contract began on 21 Jul 1987 and was terminated on 30 Jun 2003,
Bryan David Scott - an inactive director whose contract began on 21 Jul 1987 and was terminated on 31 Mar 1996,
Beryl Gaye (Never Director Only Company Secretary) Banks (Only Co Secretary) - an inactive director whose contract began on 31 Mar 1996 and was terminated on 31 Mar 1996.
Updated on 05 Jun 2025, the BizDb database contains detailed information about 5 addresses the company uses, namely: 76 Victoria Street, Christchurch Central, Christchurch, 8013 (registered address),
76 Victoria Street, Christchurch Central, Christchurch, 8013 (physical address),
76 Victoria Street, Christchurch Central, Christchurch, 8013 (service address),
7 Lookaway Lane, Huntsbury, Christchurch, 8022 (other address) among others.
Concrete Systems Limited had been using 12 Hazeldean Road, Addington, Christchurch as their physical address up until 15 Jun 2022.
Former names for the company, as we managed to find at BizDb, included: from 21 Jul 1987 to 24 Apr 1996 they were called Oxford Leasing Limited.
A total of 19000 shares are allocated to 4 shareholders (2 groups). The first group is comprised of 17100 shares (90 per cent) held by 1 entity. Moving on the second group consists of 3 shareholders in control of 1900 shares (10 per cent).

Addresses

Other active addresses

Address #4: 76 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Other (Address For Share Register) & shareregister address (Address For Share Register) used from 07 Jun 2022

Address #5: 76 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical & service address used from 15 Jun 2022

Previous addresses

Address #1: 12 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Physical & registered address used from 18 Jul 2012 to 15 Jun 2022

Address #2: C/-rhodes & Co, 17th Floor, 119 Armagh Street, Christchurch New Zealand

Registered & physical address used from 08 Aug 2006 to 18 Jul 2012

Address #3: C/-ernst & Young Limited, 6th Floor Ernst & Young House, 227 Cambridge Terrace, Christchurch

Registered & physical address used from 23 Jun 2004 to 08 Aug 2006

Address #4: C/o Arthur Young, Arthur Young Building, 227 Cambridge Terrace, Christchurch

Registered address used from 01 Jul 1997 to 23 Jun 2004

Address #5: -

Physical address used from 20 Feb 1992 to 23 Jun 2004

Financial Data

Basic Financial info

Total number of Shares: 19000

Annual return filing month: June

Annual return last filed: 12 Jun 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 17100
Entity (NZ Limited Company) Balise Trustees Limited
Shareholder NZBN: 9429048782906
Huntsbury
Christchurch 8022
8022
New Zealand
Shares Allocation #2 Number of Shares: 1900
Individual Coombes, Joanne Northwood
Christchurch
8051
New Zealand
Individual Kearney, Ian Ramsey Sumner
Christchurch
8081
New Zealand
Individual Coombes, Grant Bruce Northwood
Christchurch
8051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Banks, Beryl Gaye Christchurch
Individual Govan, Herbert John Lawrence Merivale
Christchurch
8014
New Zealand
Individual Reay, Alan Michael Merivale
Christchurch
8014
New Zealand
Individual Coombes, Robert Bruce Christchurch

New Zealand
Individual Franks, Alan George Christchurch
Entity Bf Enterprises Limited
Shareholder NZBN: 9429036211272
Company Number: 1261834
Individual Coombes, Joanne Alayne Christchurch
Individual Franks, Alan Gerge Christchurch
Entity Bf Enterprises Limited
Shareholder NZBN: 9429036211272
Company Number: 1261834
Individual Banks, Geoffrey Nigel Christchurch
Directors

Grant Bruce Coombes - Director

Appointment date: 20 Dec 2002

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 02 Jun 2010


Alan Michael Reay - Director (Inactive)

Appointment date: 20 Dec 2002

Termination date: 27 Nov 2023

Address: 15 Office Road, Merivale, Christchurch, 8014 New Zealand

Address used since 02 Jun 2010


Geoffrey Nigel Banks - Director (Inactive)

Appointment date: 21 Jul 1987

Termination date: 30 Jun 2003

Address: Christchurch,

Address used since 21 Jul 1987


Bryan David Scott - Director (Inactive)

Appointment date: 21 Jul 1987

Termination date: 31 Mar 1996

Address: Christchurch,

Address used since 21 Jul 1987


Beryl Gaye (never Director Only Company Secretary) Banks (only Co Secretary) - Director (Inactive)

Appointment date: 31 Mar 1996

Termination date: 31 Mar 1996

Address: Christchurch,

Address used since 31 Mar 1996

Nearby companies

Hazeldean Helicopters Limited
12 Hazeldean Road

Nuenz Limited
12 Hazeldean Road

Monday Room Limited
12 Hazeldean Road

Hazeldean Aviation Limited
12 Hazeldean Road

Hazeldean Capital Limited
12 Hazeldean Road

Lake Kaniere Developments Limited
12 Hazeldean Road