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).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 17100 | |||
| Entity (NZ Limited Company) | Balise Trustees Limited Shareholder NZBN: 9429048782906 |
Huntsbury Christchurch 8022 8022 New Zealand |
13 Jun 2024 - |
| Shares Allocation #2 Number of Shares: 1900 | |||
| Individual | Coombes, Joanne |
Northwood Christchurch 8051 New Zealand |
06 Jun 2007 - |
| Individual | Kearney, Ian Ramsey |
Sumner Christchurch 8081 New Zealand |
07 Jun 2022 - |
| Individual | Coombes, Grant Bruce |
Northwood Christchurch 8051 New Zealand |
16 Jun 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Banks, Beryl Gaye |
Christchurch |
21 Jul 1987 - 21 Jun 2005 |
| Individual | Govan, Herbert John Lawrence |
Merivale Christchurch 8014 New Zealand |
16 Jun 2004 - 13 Jun 2024 |
| Individual | Reay, Alan Michael |
Merivale Christchurch 8014 New Zealand |
16 Jun 2004 - 13 Jun 2024 |
| Individual | Coombes, Robert Bruce |
Christchurch New Zealand |
16 Jun 2004 - 07 Jun 2022 |
| Individual | Franks, Alan George |
Christchurch |
16 Jun 2004 - 16 Jun 2004 |
| Entity | Bf Enterprises Limited Shareholder NZBN: 9429036211272 Company Number: 1261834 |
01 Aug 2006 - 06 Jun 2007 | |
| Individual | Coombes, Joanne Alayne |
Christchurch |
21 Jun 2005 - 21 Jun 2005 |
| Individual | Franks, Alan Gerge |
Christchurch |
01 Aug 2006 - 01 Aug 2006 |
| Entity | Bf Enterprises Limited Shareholder NZBN: 9429036211272 Company Number: 1261834 |
01 Aug 2006 - 06 Jun 2007 | |
| Individual | Banks, Geoffrey Nigel |
Christchurch |
21 Jul 1987 - 21 Jun 2005 |
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
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