New Zealand Independent Cement Limited, a registered company, was launched on 27 Aug 2015. 9429041949863 is the New Zealand Business Number it was issued. "Road freight transport service" (ANZSIC I461040) is how the company was classified. The company has been supervised by 11 directors: Scott O'donnell - an active director whose contract began on 09 Jun 2020,
Anthony Craig Jones - an active director whose contract began on 17 Dec 2021,
Colm Martin Hamrogue - an inactive director whose contract began on 01 Sep 2019 and was terminated on 04 Mar 2022,
Peter James William Dynes - an inactive director whose contract began on 22 Dec 2016 and was terminated on 31 Aug 2020,
Andrew Graeme Lowe - an inactive director whose contract began on 17 Jul 2018 and was terminated on 31 Aug 2020.
Updated on 09 May 2025, BizDb's data contains detailed information about 3 addresses this company registered, namely: 25 Esk Street, Level 6, Invercargill, 9810 (office address),
25 Esk Street, Level 6, Invercargill, 9810 (registered address),
25 Esk Street, Level 6, Invercargill, 9810 (service address),
35 Inglewood Road, Invercargill, 9810 (physical address) among others.
New Zealand Independent Cement Limited had been using 35 Inglewood Road, Invercargill as their service address up to 11 Aug 2023.
A single entity owns all company shares (exactly 3200000 shares) - H. W. Richardson Group Limited - located at 9810, Level 6, Invercargill.
Previous address
Address #1: 35 Inglewood Road, Invercargill, 9810 New Zealand
Service & registered address used from 27 Aug 2015 to 11 Aug 2023
Basic Financial info
Total number of Shares: 3200000
Annual return filing month: November
Annual return last filed: 05 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 3200000 | |||
| Entity (NZ Limited Company) | H. W. Richardson Group Limited Shareholder NZBN: 9429040260594 |
Level 6 Invercargill 9810 New Zealand |
27 Aug 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Andrews Transport Limited Shareholder NZBN: 9429038755620 Company Number: 614285 |
18 Sep 2015 - 29 Nov 2016 | |
| Entity | Robinson Transport Limited Shareholder NZBN: 9429033650401 Company Number: 1901961 |
18 Sep 2015 - 29 Nov 2016 | |
| Entity | Cromwell Bulk Distribution Limited Shareholder NZBN: 9429032759518 Company Number: 2127836 |
18 Sep 2015 - 29 Nov 2016 | |
| Entity | Dynes Transport Tapanui Limited Shareholder NZBN: 9429040258324 Company Number: 156571 |
Kenmure Dunedin 9011 New Zealand |
03 Mar 2017 - 06 Oct 2020 |
| Entity | Ryal Bush Transport Limited Shareholder NZBN: 9429040256566 Company Number: 157144 |
18 Sep 2015 - 29 Nov 2016 | |
| Entity | Dynes Transport Tapanui Limited Shareholder NZBN: 9429040258324 Company Number: 156571 |
Kenmure Dunedin 9011 New Zealand |
03 Mar 2017 - 06 Oct 2020 |
| Entity | Transport Services Southland Limited Shareholder NZBN: 9429039361028 Company Number: 422758 |
18 Sep 2015 - 29 Nov 2016 | |
| Entity | Ryal Bush Transport Limited Shareholder NZBN: 9429040256566 Company Number: 157144 |
18 Sep 2015 - 29 Nov 2016 | |
| Entity | Cromwell Bulk Distribution Limited Shareholder NZBN: 9429032759518 Company Number: 2127836 |
18 Sep 2015 - 29 Nov 2016 | |
| Entity | Andrews Transport Limited Shareholder NZBN: 9429038755620 Company Number: 614285 |
18 Sep 2015 - 29 Nov 2016 | |
| Individual | Robinson, Wayne Harry |
Rd 12 Havelock North 4294 New Zealand |
27 Aug 2015 - 07 Sep 2015 |
| Entity | Robinson Transport Limited Shareholder NZBN: 9429033650401 Company Number: 1901961 |
18 Sep 2015 - 29 Nov 2016 | |
| Director | Wayne Harry Robinson |
Rd 12 Havelock North 4294 New Zealand |
27 Aug 2015 - 07 Sep 2015 |
| Individual | Robinson, Wayne Harry |
Rd 12 Havelock North 4294 New Zealand |
08 Sep 2015 - 18 Sep 2015 |
| Entity | Transport Services Southland Limited Shareholder NZBN: 9429039361028 Company Number: 422758 |
18 Sep 2015 - 29 Nov 2016 |
Ultimate Holding Company
Scott O'donnell - Director
Appointment date: 09 Jun 2020
Address: Invercargill, 9810 New Zealand
Address used since 12 Jun 2023
Address: Gladstone, Invercargill, 9810 New Zealand
Address used since 09 Jun 2020
Anthony Craig Jones - Director
Appointment date: 17 Dec 2021
Address: Rd 2, Invercargill, 9872 New Zealand
Address used since 17 Dec 2021
Colm Martin Hamrogue - Director (Inactive)
Appointment date: 01 Sep 2019
Termination date: 04 Mar 2022
Address: Rosedale, Invercargill, 9810 New Zealand
Address used since 01 Sep 2019
Peter James William Dynes - Director (Inactive)
Appointment date: 22 Dec 2016
Termination date: 31 Aug 2020
Address: Ocean View, Dunedin, 9035 New Zealand
Address used since 22 Dec 2016
Andrew Graeme Lowe - Director (Inactive)
Appointment date: 17 Jul 2018
Termination date: 31 Aug 2020
Address: Waimarama, 4294 New Zealand
Address used since 17 Jul 2018
Brent Andrew Esler - Director (Inactive)
Appointment date: 16 Feb 2016
Termination date: 09 Jun 2020
Address: Rd 9, Invercargill, 9879 New Zealand
Address used since 16 Feb 2016
Scott O'donnell - Director (Inactive)
Appointment date: 27 Aug 2015
Termination date: 01 Sep 2019
Address: Gladstone, Invercargill, 9810 New Zealand
Address used since 27 Aug 2015
Ronald Wayne Mcewan - Director (Inactive)
Appointment date: 27 Aug 2015
Termination date: 17 Jul 2018
Address: Rd 4, Invercargill, 9874 New Zealand
Address used since 27 Aug 2015
Wayne Harry Robinson - Director (Inactive)
Appointment date: 27 Aug 2015
Termination date: 30 Nov 2016
Address: Rd 12, Havelock North, 4294 New Zealand
Address used since 27 Aug 2015
Dean Carleton - Director (Inactive)
Appointment date: 07 Oct 2015
Termination date: 30 Nov 2016
Address: Winton, Winton, 9720 New Zealand
Address used since 07 Oct 2015
Jocelyn O'donnell - Director (Inactive)
Appointment date: 27 Aug 2015
Termination date: 07 Oct 2015
Address: Gladstone, Invercargill, 9810 New Zealand
Address used since 27 Aug 2015
Cass St Recycling Limited
35 Inglewood Road
Readymix Limited
35 Inglewood Road
Cromwell Bulk Distribution Limited
35 Inglewood Road
Hwr Leasing Limited
35 Inglewood Road
Hwr Finance Limited
35 Inglewood Road
Hwr Property Limited
35 Inglewood Road
Cross Road Holdings Limited
173 Spey Street
Evans Freight (2000) Limited
101 Don Street
King House Removals Southland Limited
68 Otepuni Avenue
Mcdowall Rural Services Limited
Whk Cook Adam
Otautau Freight (2016) Limited
101 Don Street
Searle Transport Limited
101 Don Street