Soletanche Bachy International (Nz) Limited, a registered company, was registered on 26 Mar 2015. 9429041662250 is the New Zealand Business Number it was issued. "Civil engineering - road or bridge construction" (business classification E310140) is how the company has been classified. This company has been supervised by 6 directors: Bernard T. - an active director whose contract began on 25 Mar 2022,
Arnaud Francois Chapuis - an active director whose contract began on 22 Sep 2022,
Alexis B. - an active director whose contract began on 17 Nov 2022,
Philippe Begou - an inactive director whose contract began on 19 May 2017 and was terminated on 20 Sep 2022,
Jean-Luc G. - an inactive director whose contract began on 26 Mar 2015 and was terminated on 12 Sep 2022.
Last updated on 23 Feb 2024, the BizDb data contains detailed information about 4 addresses the company registered, namely: Landmark House, Level 6, 187 Queen Street, Auckland Central, Auckland, 1010 (registered address),
Landmark House, Level 6, 187 Queen Street, Auckland Central, Auckland, 1010 (physical address),
Landmark House, Level 6, 187 Queen Street, Auckland Central, Auckland, 1010 (service address),
Po Box 105224, Auckland City, Auckland, 1143 (postal address) among others.
Soletanche Bachy International (Nz) Limited had been using Landmark House, Level 6, 187 Queen Street, Auckland Central, Auckland as their registered address until 15 Sep 2021.
Other active addresses
Address #4: Landmark House, Level 6, 187 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 15 Sep 2021
Principal place of activity
Landmark House, Level 6, 187 Queen Street, Auckland, 1010 New Zealand
Previous addresses
Address #1: Landmark House, Level 6, 187 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 29 Jul 2021 to 15 Sep 2021
Address #2: Level 10, 21 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 31 Aug 2020 to 29 Jul 2021
Address #3: 1220 Main North Road, Kainga, Christchurch, 8083 New Zealand
Physical & registered address used from 17 Oct 2018 to 17 Oct 2018
Address #4: Level 3, 25 College Hill, Freemans Bay, Auckland, 1011 New Zealand
Registered & physical address used from 21 Sep 2018 to 17 Oct 2018
Address #5: 1220 Main North Road, Kainga, Christchurch, 8083 New Zealand
Registered & physical address used from 26 Mar 2015 to 21 Sep 2018
Basic Financial info
Total number of Shares: 600
Annual return filing month: September
Financial report filing month: December
Annual return last filed: 08 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 600 | |||
Other (Other) | 517958658 Rcs Nanterre - Soletanche Bachy International | 26 Mar 2015 - |
Ultimate Holding Company
Bernard T. - Director
Appointment date: 25 Mar 2022
Arnaud Francois Chapuis - Director
Appointment date: 22 Sep 2022
ASIC Name: Rob Carr Pty. Ltd.
Address: South Coogee, Nsw, 2034 Australia
Address used since 22 Sep 2022
Address: Nsw, 2113 Australia
Alexis B. - Director
Appointment date: 17 Nov 2022
Philippe Begou - Director (Inactive)
Appointment date: 19 May 2017
Termination date: 20 Sep 2022
Address: Devonport, Auckland, 0624 New Zealand
Address used since 19 Jun 2017
Jean-luc G. - Director (Inactive)
Appointment date: 26 Mar 2015
Termination date: 12 Sep 2022
Matthew Guy Edwin March - Director (Inactive)
Appointment date: 26 Mar 2015
Termination date: 31 Aug 2020
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 26 Mar 2015
Main North Road Holdings Limited
1220 Main North Road
Main North Road Investment Company Limited
1220 Main North Road
Contract Equipment Limited
1220 Main North Road
Contract Machinery Limited
1220 Main North Rd
Hornby Land Developments Limited
1220 Main North Rd.
Fraemohs Homes Nz Limited
1200 Main North Road
Canform Structures Limited
14 Mathias Street
Dukie Consulting Limited
58a Kimberley Street
Llangord Holdings Limited
76 Bryndwr Rd
Mega Structures Nz Limited
Level 2, 329 Durham Street
Screw Piling Limited
Level 1 22 Dorset Street
Taggart Earthmoving Limited
30 Belfast Road