John Fillmore Contracting Limited was registered on 20 Sep 1971 and issued an NZBN of 9429040574028. The registered LTD company has been run by 3 directors: John William Frank Fillmore - an active director whose contract began on 30 Nov 1981,
Samuel John Fillmore - an active director whose contract began on 01 Oct 2001,
Ian William Cole - an active director whose contract began on 31 Mar 2017.
As stated in BizDb's information (last updated on 26 May 2025), this company registered 1 address: 9 Redmond Street, Ponsonby, Auckland, 1011 (type: physical, registered).
Until 25 Nov 2015, John Fillmore Contracting Limited had been using 2 Pompallier Terrace, Ponsonby, Auckland as their physical address.
BizDb found former names used by this company: from 20 Sep 1971 to 17 Nov 1997 they were called John Fillmore Landscaping Limited.
A total of 47752500 shares are allocated to 8 groups (12 shareholders in total). In the first group, 16235734 shares are held by 1 entity, namely:
Kirkbride Nominee Company Limited (an entity) located at Ponsonby, Auckland postcode 1011.
Then there is a group that consists of 3 shareholders, holds 7.79 per cent shares (exactly 3718372 shares) and includes
Npt Trustee Limited - located at Ponsonby, Auckland,
Fillmore, John William Frank - located at Pukekohe, Pukekohe,
Fillmore, Samuel John - located at St Heliers, Auckland.
The next share allotment (21179 shares, 0.04%) belongs to 1 entity, namely:
Fillmore, Heather Davina, located at Pukekohe, Pukekohe (an individual).
Previous addresses
Address #1: 2 Pompallier Terrace, Ponsonby, Auckland, 1011 New Zealand
Physical & registered address used from 08 Nov 2010 to 25 Nov 2015
Address #2: C/-neesham Pike Thomas Limited, 2 Pompallier Terrace, Ponsonby, Auckland New Zealand
Physical & registered address used from 17 Sep 2008 to 08 Nov 2010
Address #3: C/-neesham Pike Thomas, 2 Pompallier Terrace,, Ponsonby, Auckland
Physical & registered address used from 08 Jul 2008 to 17 Sep 2008
Address #4: C/o Hwi Limited, Level 3, 139 Carlton Gore Road, Newmarket
Physical address used from 17 Dec 2004 to 08 Jul 2008
Address #5: C/o Hwi Ltd, Level 3, 139 Carlton Gore, Rd, Newmarket, Auckland
Registered address used from 17 Dec 2004 to 08 Jul 2008
Address #6: 18 Broadway, Newmarket 1
Physical address used from 01 Sep 1997 to 01 Sep 1997
Address #7: 18 Broadway, Newmarket 1
Registered address used from 01 Sep 1997 to 17 Dec 2004
Address #8: C/-hislop Wilson & Iles, The Carlton Centre, 100 Carlton Gore Road, Newmarket
Physical address used from 01 Sep 1997 to 17 Dec 2004
Basic Financial info
Total number of Shares: 47752500
Annual return filing month: October
Annual return last filed: 28 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 16235734 | |||
| Entity (NZ Limited Company) | Kirkbride Nominee Company Limited Shareholder NZBN: 9429031363167 |
Ponsonby Auckland 1011 New Zealand |
26 Oct 2010 - |
| Shares Allocation #2 Number of Shares: 3718372 | |||
| Entity (NZ Limited Company) | Npt Trustee Limited Shareholder NZBN: 9429034209073 |
Ponsonby Auckland 1011 New Zealand |
01 Jul 2008 - |
| Individual | Fillmore, John William Frank |
Pukekohe Pukekohe 2120 New Zealand |
14 Jul 2005 - |
| Individual | Fillmore, Samuel John |
St Heliers Auckland 1071 New Zealand |
14 Jul 2005 - |
| Shares Allocation #3 Number of Shares: 21179 | |||
| Individual | Fillmore, Heather Davina |
Pukekohe Pukekohe 2120 New Zealand |
20 Sep 2017 - |
| Shares Allocation #4 Number of Shares: 25179 | |||
| Individual | Fillmore, Samuel John |
St Heliers Auckland 1071 New Zealand |
14 Jul 2005 - |
| Shares Allocation #5 Number of Shares: 25179 | |||
| Individual | Fillmore, John William Frank |
Pukekohe Pukekohe 2120 New Zealand |
14 Jul 2005 - |
| Shares Allocation #6 Number of Shares: 19975178 | |||
| Individual | Fillmore, Samuel John |
St Heliers Auckland 1071 New Zealand |
14 Jul 2005 - |
| Entity (NZ Limited Company) | Npt Trustee Limited Shareholder NZBN: 9429034209073 |
Ponsonby Auckland 1011 New Zealand |
01 Jul 2008 - |
| Shares Allocation #7 Number of Shares: 2499179 | |||
| Entity (NZ Limited Company) | Djm Trustees No 54 Limited Shareholder NZBN: 9429032834796 |
205 Queen Street Auckland 1010 New Zealand |
12 May 2010 - |
| Individual | Fillmore, Matthew Frank |
Rd 3 Pukekohe 2678 New Zealand |
27 Oct 2006 - |
| Shares Allocation #8 Number of Shares: 5252500 | |||
| Entity (NZ Limited Company) | Kirkbride Nominee Company Limited Shareholder NZBN: 9429031363167 |
Ponsonby Auckland 1011 New Zealand |
26 Oct 2010 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Fillmore, Heather Davinia |
Hauraki Auckland 0622 New Zealand |
14 Jul 2005 - 20 Sep 2017 |
| Individual | Fillmore, John William Frank |
Paerata Auckland |
20 Sep 1971 - 14 Jul 2005 |
| Individual | Hislop, Jonathan Paul Stuart |
139 Carlton Gore Road Newmarket, Auckland |
14 Jul 2005 - 27 Oct 2006 |
| Individual | Hislop, Jonathan Paul Stuart |
Newmarket Auckland |
20 Sep 1971 - 14 Jul 2005 |
| Individual | Hislop, Jonathan Paul Stuart |
Newmarket Auckland |
20 Sep 1971 - 14 Jul 2005 |
| Individual | Fillmore, Heather Davinia |
Hauraki Auckland 0622 New Zealand |
14 Jul 2005 - 20 Sep 2017 |
| Individual | Fillmore, John William Frank |
Paerata |
20 Sep 1971 - 14 Jul 2005 |
| Individual | Hislop, Jonathan Paul Stuart |
139 Carlton Gore Road Newmarket, Auckland |
14 Jul 2005 - 27 Oct 2006 |
| Individual | Fillmore, Samuel John |
Paerata |
20 Sep 1971 - 14 Jul 2005 |
| Individual | Ogle, Sarah-jane Ruth |
Takapuna Auckland |
14 Jul 2005 - 02 Jul 2008 |
| Individual | Ogle, Sarah-jane Ruth |
Paerata Road Auckland |
20 Sep 1971 - 14 Jul 2005 |
| Individual | Fillmore, Heather Davina |
Paerata Auckland |
20 Sep 1971 - 14 Jul 2005 |
John William Frank Fillmore - Director
Appointment date: 30 Nov 1981
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 03 Aug 2020
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 29 Nov 2018
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 01 Oct 2013
Samuel John Fillmore - Director
Appointment date: 01 Oct 2001
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Oct 2013
Ian William Cole - Director
Appointment date: 31 Mar 2017
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 29 Nov 2018
Address: Rd 3, Albany, 0793 New Zealand
Address used since 31 Mar 2017
Solvus Nz Limited
9 Redmond Street
Kuaotunu Storage Limited
9 Redmond Street
F Brothers Motorsport Limited
9 Redmond Street
Conjunctio Consulting Limited
9 Redmond Street
Npt Butternut Trustee Limited
9 Redmond Street
Ashurst Trustee Limited
9 Redmond Street