Shortcuts

Bridon New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040752402
NZBN
41119
Company Number
Registered
Company Status
Current address
6 - 10 Greenmount Drive
East Tamaki
Auckland New Zealand
Physical & registered address used since 21 Dec 1995

Bridon New Zealand Limited, a registered company, was launched on 17 Nov 1911. 9429040752402 is the business number it was issued. The company has been supervised by 23 directors: Michael John Toxopeus - an active director whose contract started on 17 Mar 2015,
Geert V. - an active director whose contract started on 30 Jun 2016,
Stuart William Wellm - an active director whose contract started on 23 Dec 2016,
Claudia G. - an active director whose contract started on 23 Feb 2018,
Kurt D. - an inactive director whose contract started on 30 Jun 2016 and was terminated on 21 Dec 2017.
Last updated on 19 Apr 2020, BizDb's database contains detailed information about 1 address: 6 - 10 Greenmount Drive, East Tamaki, Auckland (types include: physical, registered).
A total of 1850000 shares are allocated to 3 shareholders (2 groups). The first group is comprised of 1849900 shares (99.99%) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 100 shares (0.01%).

Financial Data

Basic Financial info

Total number of Shares: 1850000

Annual return filing month: September

Financial report filing month: December

Annual return last filed: 13 Sep 2019


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1849900
Other Bridon Holdings Limited
Other Bridon Holdings Limited
Shares Allocation #2 Number of Shares: 100
Other Bridon Limited

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Fki Nominees Limited
Individual Philip Pearce Whitford
Auckland
Individual Philip Pearce Whitford
Auckland
Other Fki Nominees Limited

Ultimate Holding Company

30 Sep 2018
Effective Date
Nv Bekaert Sa
Name
Limited Company
Type
1925325
Ultimate Holding Company Number
BE
Country of origin
5650 Yonge Street, Suite 1200
Toronto M2M4H5
Canada
Address
Directors

Michael John Toxopeus - Director

Appointment date: 17 Mar 2015

Address: Devonport, Auckland, 0624 New Zealand

Address used since 17 Mar 2015


Geert V. - Director

Appointment date: 30 Jun 2016

Address: Atlanta, Georgia, 30306 United States

Address used since 30 Jun 2016


Stuart William Wellm - Director

Appointment date: 23 Dec 2016

Address: Northpark, Auckland, 2013 New Zealand

Address used since 23 Dec 2016


Claudia G. - Director

Appointment date: 23 Feb 2018


Kurt D. - Director (Inactive)

Appointment date: 30 Jun 2016

Termination date: 21 Dec 2017


Kevin Robert Way - Director (Inactive)

Appointment date: 10 Aug 2012

Termination date: 16 Dec 2016

Address: Papakura, Papakura, 2110 New Zealand

Address used since 10 Aug 2012


Iain K. - Director (Inactive)

Appointment date: 11 Nov 2014

Termination date: 29 Jun 2016


Roman Duch - Director (Inactive)

Appointment date: 11 Nov 2014

Termination date: 21 Mar 2016

Address: Oakville, On L6h 6k5, Canada

Address used since 11 Nov 2014


Garry B. - Director (Inactive)

Appointment date: 16 Sep 2009

Termination date: 11 Nov 2014


Geoffrey M. - Director (Inactive)

Appointment date: 10 Jan 2012

Termination date: 11 Nov 2014


Jason Macready - Director (Inactive)

Appointment date: 01 Sep 2011

Termination date: 27 Jul 2013

Address: Maraetai, Auckland, 2018 New Zealand

Address used since 01 Sep 2011


John William Townsend - Director (Inactive)

Appointment date: 30 Jun 1994

Termination date: 06 Jul 2012

Address: 242 Waterholes Road Rd4, Christchurch, 7674 New Zealand

Address used since 09 Sep 2011


John Edward Medforth - Director (Inactive)

Appointment date: 09 Sep 2011

Termination date: 18 Nov 2011

Address: 15-02 The Seaview, Singapore, Singapore

Address used since 09 Sep 2011


Rajendra Murti - Director (Inactive)

Appointment date: 20 Apr 2005

Termination date: 30 Jun 2011

Address: Greenlane, Auckland, 1061 New Zealand

Address used since 20 Apr 2005


Mark Stonehouse - Director (Inactive)

Appointment date: 30 Jun 2006

Termination date: 30 Jun 2011

Address: Rd2, Pukekohe,

Address used since 30 Jun 2006


Philip Pearce - Director (Inactive)

Appointment date: 19 Apr 1991

Termination date: 15 Dec 2010

Address: Whitford, Auckland, New Zealand,

Address used since 19 Apr 1991


Stephen John Rutherford - Director (Inactive)

Appointment date: 28 Feb 2001

Termination date: 01 Sep 2009

Address: Beverley, North Humberside, Hu17 7ef, England,

Address used since 28 Feb 2001


Maurice Coffey - Director (Inactive)

Appointment date: 09 Jan 1992

Termination date: 31 Mar 2005

Address: Maraetai, Auckland, New Zealand,

Address used since 09 Jan 1992


George Edward Armitage - Director (Inactive)

Appointment date: 30 Jun 1994

Termination date: 28 Feb 2001

Address: Old Cantley, Doncaster, England,

Address used since 30 Jun 1994


Edward Charles Hill - Director (Inactive)

Appointment date: 19 Apr 1991

Termination date: 31 Dec 1996

Address: West Beecroft, Nsw 2119, Australia,

Address used since 19 Apr 1991


John Deare Denly - Director (Inactive)

Appointment date: 09 Jan 1992

Termination date: 30 Jun 1994

Address: Devonport, Auckland,

Address used since 09 Jan 1992


Hugo Nicholas Canning Dunkley - Director (Inactive)

Appointment date: 22 Jun 1993

Termination date: 30 Jun 1994

Address: Shaw Lock, Gringley-on-the-hill, Doncaster England,

Address used since 22 Jun 1993


George Edward Armitage - Director (Inactive)

Appointment date: 09 Jan 1992

Termination date: 22 Jun 1993

Address: Boulton Drive, Old Cantley, Doncaster England,

Address used since 09 Jan 1992

Nearby companies

Tsw Holdings Limited
13/14 Greenmount Drive

Envirotect New Zealand Limited
Unit 16, 14 Greenmount Drive

Gordon Jy Limited
12/14 Greenmount Drive

Triumph Park Limited
12/14 Greenmount Drive

Sels Investments Limited
17/14 Greenmount Drive

Mill Hill Homes Limited
12/14 Greenmount Drive