Supacrete Concrete Limited was started on 15 Apr 1986 and issued an NZ business number of 9429039760500. This registered LTD company has been managed by 4 directors: Donald Charles Mahoney - an active director whose contract started on 28 Oct 1991,
Bernard Francis Higgins - an active director whose contract started on 07 Sep 2021,
Antony Shane Higgins - an active director whose contract started on 07 Sep 2021,
Jacqueline Mahoney - an inactive director whose contract started on 28 Oct 1991 and was terminated on 17 May 1994.
According to the BizDb database (updated on 26 Mar 2024), this company registered 2 addresses: 633 Main Street, Palmerston North, Palmerston North, 4414 (registered address),
18 El Prado Drive, Milson, Palmerston North, 4414 (physical address),
18 El Prado Drive, Milson, Palmerston North, 4414 (service address).
Until 27 Jun 2022, Supacrete Concrete Limited had been using 55 Eighth Avenue, Tauranga, Tauranga as their physical address.
BizDb identified past names for this company: from 05 Jan 1988 to 18 Nov 1991 they were called Marine Painters (Tauranga) Limited, from 15 Apr 1986 to 05 Jan 1988 they were called Heron Automotive Limited.
A total of 100 shares are allotted to 2 groups (3 shareholders in total). In the first group, 75 shares are held by 1 entity, namely:
Higgins Family Holdings Limited (an entity) located at Palmerston North postcode 4410.
Then there is a group that consists of 2 shareholders, holds 25% shares (exactly 25 shares) and includes
Mahoney, Donald C - located at Rd 3, Tauranga,
Stuart, Patrick Charles - located at Welcome Bay, Tauranga.
Previous addresses
Address #1: 55 Eighth Avenue, Tauranga, Tauranga, 3110 New Zealand
Physical & registered address used from 30 Jan 2014 to 27 Jun 2022
Address #2: 556 Cameron Road, Tauranga New Zealand
Physical & registered address used from 03 Mar 1999 to 30 Jan 2014
Address #3: 1st Floor, 510 Cameron Road, Tauranga
Registered address used from 03 Mar 1999 to 03 Mar 1999
Address #4: The Offices Of Sinclair & Wood, Accountants, 1st Floor, 510 Cameron Road, Tauranga
Physical address used from 03 Mar 1999 to 03 Mar 1999
Address #5: Postbank House, 556 Cameron Road, Tauranga
Registered address used from 24 Nov 1997 to 03 Mar 1999
Address #6: The Offices Of Sinclair & Wood, Accountants, 510 Cameron Road, Tauranga
Physical address used from 01 Jun 1997 to 03 Mar 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Financial report filing month: March
Annual return last filed: 02 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 75 | |||
Entity (NZ Limited Company) | Higgins Family Holdings Limited Shareholder NZBN: 9429046676795 |
Palmerston North 4410 New Zealand |
07 Sep 2021 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Mahoney, Donald C |
Rd 3 Tauranga 3173 New Zealand |
15 Apr 1986 - |
Individual | Stuart, Patrick Charles |
Welcome Bay Tauranga 3112 New Zealand |
04 Aug 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cooney, H Owen |
Rd 3 Tauranga 3173 New Zealand |
15 Apr 1986 - 04 Aug 2016 |
Individual | Mahoney, Donald Charles |
Tauranga |
15 Apr 1986 - 27 Jun 2007 |
Individual | Grace, Lindsay |
Judea Tauranga 3110 New Zealand |
15 Apr 1986 - 04 Aug 2016 |
Ultimate Holding Company
Donald Charles Mahoney - Director
Appointment date: 28 Oct 1991
Address: Rd 3, Tauranga, 3173 New Zealand
Address used since 27 Nov 2009
Bernard Francis Higgins - Director
Appointment date: 07 Sep 2021
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 07 Sep 2021
Antony Shane Higgins - Director
Appointment date: 07 Sep 2021
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 07 Sep 2021
Jacqueline Mahoney - Director (Inactive)
Appointment date: 28 Oct 1991
Termination date: 17 May 1994
Address: Tauranga,
Address used since 28 Oct 1991
Mcfitz Holdings Limited
55 Eighth Avenue
Woodlands Boutique Village Limited
55 Eighth Avenue
Vosper Property Management Limited
55 Eighth Avenue
Casper Corporation Limited
55 Eighth Avenue
Mini Kitchens Australia Pty Limited
55 Eighth Avenue
Gta Property Limited
55 Eighth Avenue