Fletcher Construction Holdings Limited was registered on 20 Sep 2016 and issued a business number of 9429042570851. This registered LTD company has been run by 11 directors: Bevan John Mckenzie - an active director whose contract started on 11 Nov 2016,
Phillip Michael Boylen - an active director whose contract started on 16 May 2022,
Phillip Michael Boylen - an active director whose contract started on 01 Jun 2022,
Peter John Reidy - an inactive director whose contract started on 31 Oct 2018 and was terminated on 01 Jun 2022,
Francis Charles Wingfield Bolt - an inactive director whose contract started on 20 Sep 2016 and was terminated on 27 Sep 2019.
As stated in BizDb's information (updated on 18 Mar 2024), the company registered 1 address: 810 Great South Road, Penrose, Auckland, 1061 (types include: registered, physical).
BizDb identified previous aliases used by the company: from 14 Sep 2016 to 01 Jul 2022 they were named Fletcher Building Infrastructure Investments Limited.
A total of 440000100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 440000000 shares are held by 1 entity, namely:
Fletcher Building Holdings New Zealand Limited (an entity) located at Penrose, Auckland postcode 1061.
Another group consists of 1 shareholder, holds 0% shares (exactly 100 shares) and includes
Fletcher Building Holdings New Zealand Limited - located at Penrose, Auckland.
Basic Financial info
Total number of Shares: 440000100
Annual return filing month: June
Annual return last filed: 14 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 440000000 | |||
Entity (NZ Limited Company) | Fletcher Building Holdings New Zealand Limited Shareholder NZBN: 9429030619012 |
Penrose Auckland 1061 New Zealand |
20 Sep 2016 - |
Shares Allocation #2 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Fletcher Building Holdings New Zealand Limited Shareholder NZBN: 9429030619012 |
Penrose Auckland 1061 New Zealand |
20 Sep 2016 - |
Ultimate Holding Company
Bevan John Mckenzie - Director
Appointment date: 11 Nov 2016
Address: Parnell, Auckland, 1052 New Zealand
Address used since 29 Apr 2023
Address: Parnell, Auckland, 1052 New Zealand
Address used since 29 May 2020
Address: Epsom, Auckland, 1051 New Zealand
Address used since 11 Nov 2016
Phillip Michael Boylen - Director
Appointment date: 16 May 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 16 May 2022
Phillip Michael Boylen - Director
Appointment date: 01 Jun 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 16 May 2022
Peter John Reidy - Director (Inactive)
Appointment date: 31 Oct 2018
Termination date: 01 Jun 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 31 Oct 2018
Francis Charles Wingfield Bolt - Director (Inactive)
Appointment date: 20 Sep 2016
Termination date: 27 Sep 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 20 Sep 2016
Francis Charles Wingfield Bolt - Director (Inactive)
Appointment date: 20 Sep 2016
Termination date: 27 Sep 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 20 Sep 2016
Michele Margaret Kernahan - Director (Inactive)
Appointment date: 23 Mar 2017
Termination date: 31 Oct 2018
Address: Orewa, Orewa, 0931 New Zealand
Address used since 23 Mar 2017
Graham Brockway Darlow - Director (Inactive)
Appointment date: 20 Sep 2016
Termination date: 05 Apr 2017
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 20 Sep 2016
Graham Brockway Darlow - Director (Inactive)
Appointment date: 20 Sep 2016
Termination date: 05 Apr 2017
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 20 Sep 2016
Robert Gerard Bollman - Director (Inactive)
Appointment date: 20 Sep 2016
Termination date: 11 Nov 2016
Address: Epsom, Auckland, 1023 New Zealand
Address used since 20 Sep 2016
Robert Gerard Bollman - Director (Inactive)
Appointment date: 20 Sep 2016
Termination date: 11 Nov 2016
Address: Epsom, Auckland, 1023 New Zealand
Address used since 20 Sep 2016
Building Prefabrication Solutions Limited
810 Great South Road
Pavement Technology Limited
810 Great South Road
The Fletcher Construction Company (fanshawe Street) Limited
810 Great South Road
Paul Robinson Building Supplies Limited
810 Great South Road
Selwyn Quarries Limited
810 Great South Road
Penrose Retirement Nominees Limited
810 Great South Road