Shortcuts

Contrafed Publishing Co Limited

Type: NZ Limited Company (Ltd)
9429040823515
NZBN
32922
Company Number
Registered
Company Status
Current address
21 Fitzherbert Tce
Wellington
Other (Address for Records) & records address (Address for Records) used since 23 Feb 2000
1 Grange Road
Mount Eden
Auckland 1024
New Zealand
Physical & registered & service address used since 04 Mar 2020

Contrafed Publishing Co Limited, a registered company, was registered on 02 Nov 1976. 9429040823515 is the NZ business number it was issued. This company has been managed by 29 directors: Charles Robert Taylor - an active director whose contract started on 08 Jul 2008,
Paul Wynton Bishop - an active director whose contract started on 21 Jul 2009,
Jonathan Edwards - an active director whose contract started on 23 Jul 2015,
Alan John Pollard - an active director whose contract started on 22 Dec 2021,
Peter Ross Silcock - an inactive director whose contract started on 23 Jul 2015 and was terminated on 22 Dec 2021.
Last updated on 13 May 2025, BizDb's database contains detailed information about 1 address: 1 Grange Road, Mount Eden, Auckland, 1024 (type: physical, registered).
Contrafed Publishing Co Limited had been using Suite 2.1, 93 Dominion Road, Mt Eden, Auckland as their registered address up until 04 Mar 2020.
A total of 26900 shares are issued to 6 shareholders (6 groups). The first group consists of 900 shares (3.35 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 22400 shares (83.27 per cent). Lastly we have the third share allocation (900 shares 3.35 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: Suite 2.1, 93 Dominion Road, Mt Eden, Auckland, 1024 New Zealand

Registered & physical address used from 21 Feb 2014 to 04 Mar 2020

Address #2: 343 Church Street, Penrose, Auckland New Zealand

Registered & physical address used from 28 Apr 2008 to 21 Feb 2014

Address #3: Hewitt Scaletti Waters, Ground Floor, 611 Great South Road, Manukau City

Registered & physical address used from 17 Mar 2004 to 28 Apr 2008

Address #4: 2nd Floor, 21-23 Andrews Avenue, Lower Hutt

Physical & registered address used from 11 Oct 2002 to 17 Mar 2004

Address #5: 21 Fitzherbert Terrace, Wellington Box 12013

Registered address used from 24 Jun 1997 to 11 Oct 2002

Address #6: 21 Fitzherbert Terrace, Wellington

Physical address used from 24 Jun 1997 to 11 Oct 2002

Financial Data

Basic Financial info

Total number of Shares: 26900

Annual return filing month: February

Annual return last filed: 27 Feb 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 900
Other (Other) Concrete New Zealand Incorporated Wellington Central
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 22400
Other (Other) Civil Contractors New Zealand Thorndon
Wellington
6011
New Zealand
Shares Allocation #3 Number of Shares: 900
Other (Other) Aggregate & Quarry Association Of New Zealand Incorporated Wellington Central
Wellington
6011
New Zealand
Shares Allocation #4 Number of Shares: 900
Other (Other) Crane Association Of New Zealand Incorporated Thorndon
Wellington
6011
New Zealand
Shares Allocation #5 Number of Shares: 900
Other (Other) New Zealand Heavy Haulage Association Incorporated Wellington Central
Wellington
6011
New Zealand
Shares Allocation #6 Number of Shares: 900
Other (Other) Rural Contractors New Zealand Incorporated Rd 1
Carterton
5791
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other New Zealand Local Government Association Incorporated
Company Number: 374615
Wellington
6011
Other New Zealand Ready Mixed Concrete Association Incorporated
Company Number: 216804
Wellington Central
Wellington
6011
New Zealand
Other Ready Mixed Concrete Limited
Shareholder NZBN: 9429038405105
Company Number: 699984
Other Roading New Zealand Incorporated
Company Number: 392026
Other Civil Contractors New Zealand Incorporated
Company Number: 215832
Other Roading New Zealand Incorporated
Company Number: 392026
Other Ready Mixed Concrete Limited
Shareholder NZBN: 9429038405105
Company Number: 699984
Other Civil Contractors New Zealand Incorporated
Company Number: 215832
Directors

Charles Robert Taylor - Director

Appointment date: 08 Jul 2008

Address: Brightwater, Nelson, 7091 New Zealand

Address used since 08 Jul 2008


Paul Wynton Bishop - Director

Appointment date: 21 Jul 2009

Address: Bucklands Beach, Manukau, 2012 New Zealand

Address used since 24 Feb 2010


Jonathan Edwards - Director

Appointment date: 23 Jul 2015

Address: Rd 2, Papakura, 2582 New Zealand

Address used since 01 Feb 2017


Alan John Pollard - Director

Appointment date: 22 Dec 2021

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 22 Dec 2021


Peter Ross Silcock - Director (Inactive)

Appointment date: 23 Jul 2015

Termination date: 22 Dec 2021

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 23 Jul 2015


Scott Jarrad Necklen - Director (Inactive)

Appointment date: 24 Feb 2015

Termination date: 19 Aug 2019

Address: Miramar, Wellington, 6022 New Zealand

Address used since 24 Feb 2015


David Graeme Jewell - Director (Inactive)

Appointment date: 24 Jul 2014

Termination date: 27 Jun 2017

Address: Half Moon Bay, Auckland, 2012 New Zealand

Address used since 24 Jul 2014


James Arthur Juno - Director (Inactive)

Appointment date: 13 Nov 2012

Termination date: 11 Oct 2016

Address: Waterloo, Lower Hutt, 5011 New Zealand

Address used since 13 Nov 2012


Jeremy Philip Sole - Director (Inactive)

Appointment date: 21 Jul 2009

Termination date: 23 Jul 2015

Address: Birkenhead, North Shore City, 0626 New Zealand

Address used since 24 Feb 2010


Anne Mary Gray - Director (Inactive)

Appointment date: 18 Jul 2012

Termination date: 28 Nov 2014

Address: Devonport, Auckland, 0624 New Zealand

Address used since 18 Jul 2012


Richard James Michael - Director (Inactive)

Appointment date: 14 Jul 2003

Termination date: 24 Jul 2014

Address: Muritai, Lower Hutt, 5013 New Zealand

Address used since 24 Feb 2010


Christopher Paul Russell - Director (Inactive)

Appointment date: 07 Jul 2005

Termination date: 05 Nov 2012

Address: Hastings, 4120 New Zealand

Address used since 07 Jul 2005


Rachel Jayne Macdonald - Director (Inactive)

Appointment date: 07 Jul 2005

Termination date: 01 Nov 2011

Address: Rd 1, Rangiora, 7471 New Zealand

Address used since 20 Feb 2008


Stephen James Beeby - Director (Inactive)

Appointment date: 22 Sep 2005

Termination date: 19 Jan 2009

Address: Fairfield, Dunedin,

Address used since 22 Sep 2005


Lewis Clotworthy - Director (Inactive)

Appointment date: 11 Jun 1997

Termination date: 08 Jul 2008

Address: Papatoetoe, Auckland,

Address used since 11 Jun 1997


Beverley Margaret Mcrae - Director (Inactive)

Appointment date: 22 Sep 2005

Termination date: 27 Feb 2008

Address: Herne Bay, Auckland,

Address used since 22 Sep 2005


John Rowell - Director (Inactive)

Appointment date: 24 Jan 1995

Termination date: 22 Sep 2005

Address: Roseneath, Wellington,

Address used since 24 Jan 1995


Colin Gilbert Oldfield - Director (Inactive)

Appointment date: 16 May 2001

Termination date: 07 Jul 2005

Address: Msterton,

Address used since 16 May 2001


Stephen Anthony Thompson - Director (Inactive)

Appointment date: 14 Jul 2003

Termination date: 30 Aug 2003

Address: Henderson, Auckland,

Address used since 14 Jul 2003


Maxwell Spencer Whiley - Director (Inactive)

Appointment date: 06 Nov 1990

Termination date: 14 Jul 2003

Address: Eastbourne, Wellington,

Address used since 06 Nov 1990


James Arthur Juno - Director (Inactive)

Appointment date: 08 Jul 1996

Termination date: 14 Jul 2003

Address: Stokes Valley,

Address used since 08 Jul 1996


Graeme Donald Blackley - Director (Inactive)

Appointment date: 23 Jul 1998

Termination date: 14 Jul 2003

Address: R D 9, Fielding,

Address used since 23 Jul 1998


John Pfahlert - Director (Inactive)

Appointment date: 04 May 1999

Termination date: 16 May 2001

Address: Lower Hutt,

Address used since 04 May 1999


Pieter Dirk Burghout - Director (Inactive)

Appointment date: 08 Jul 1996

Termination date: 06 May 1999

Address: Johnsonville, Wellington,

Address used since 08 Jul 1996


Robin Wyatt Maud - Director (Inactive)

Appointment date: 06 Nov 1990

Termination date: 23 Jul 1998

Address: Lower Hutt,

Address used since 06 Nov 1990


Peter Christopher Tritt - Director (Inactive)

Appointment date: 06 Nov 1990

Termination date: 08 Jul 1996

Address: Wellington,

Address used since 06 Nov 1990


Edward John Baigent - Director (Inactive)

Appointment date: 27 Jan 1995

Termination date: 25 Feb 1996

Address: Lower Hutt,

Address used since 27 Jan 1995


Morris Samuel Mcfall - Director (Inactive)

Appointment date: 06 Nov 1990

Termination date: 27 Jan 1995

Address: R D 1, Te Awamutu,

Address used since 06 Nov 1990


Leonard Smith - Director (Inactive)

Appointment date: 06 Nov 1990

Termination date: 27 Jan 1995

Address: Hastings,

Address used since 06 Nov 1990

Nearby companies

Fuzion Travel Limited
Suite 1, Floor 1 93 Dominion Road

Vls & Associated Consulting Limited
Suite 1.5, 93 Dominion Road

Total Travel Limited
Suite 1, Floor 1, 93 Dominion Road

Lure Digital Limited
L2-2 93 Dominion Road

Idiom Software Two Limited
L2-2, 93 Dominion Road

Flexware Limited
Suite 2-3, D93, 93 Dominion Road