Concrete Plus Limited (issued an NZ business identifier of 9429033691282) was started on 15 Dec 2006. 3 addresses are in use by the company: 150 Hutt Park Road, Gracefield, Lower Hutt, 5010 (type: office, registered). Level 38, 23 Albert Street, Auckland Central, Auckland had been their registered address, until 29 Jan 2015. Concrete Plus Limited used other aliases, namely: Flextool Nz Limited from 15 Dec 2006 to 02 Feb 2007. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100 per cent of shares), namely:
Alesco New Zealand Limited (an entity) located at Gracefield, Lower Hutt postcode 5010. "Chemical wholesaling nec" (ANZSIC F332315) is the classification the ABS issued Concrete Plus Limited. Businesscheck's data was last updated on 10 Mar 2024.
Current address | Type | Used since |
---|---|---|
150 Hutt Park Road, Gracefield, Lower Hutt, 5010 | Physical & registered & service | 29 Jan 2015 |
150 Hutt Park Road, Gracefield, Lower Hutt, 5010 | Office | 13 May 2019 |
Name and Address | Role | Period |
---|---|---|
Vincent Patrick Brereton
Malvern East, Victoria, 3145
Address used since 01 Jul 2022 |
Director | 01 Jul 2022 - current |
Darren Newland
Glendowie, Auckland, 1071
Address used since 01 May 2023
Glendowie, Auckland, 1071
Address used since 12 Oct 2016 |
Director | 12 Oct 2016 - 01 Mar 2024 |
Michael James Woodlock
Clayton, 3168
Address used since 01 Jan 1970
Olinda, 3788
Address used since 12 Oct 2016 |
Director | 12 Oct 2016 - 01 Jul 2022 |
Jevan John Dickinson
Kelburn, Wellington, 6012
Address used since 16 Nov 2018
Massey, Auckland, 0614
Address used since 03 Feb 2017 |
Director | 03 Feb 2017 - 05 Feb 2020 |
Richard Carl Hansen
Kelburn, Wellington, 6012
Address used since 23 Feb 2015 |
Director | 23 Feb 2015 - 03 Feb 2017 |
Martin Benedict Ward
Clayton, 3168
Address used since 01 Jan 1970
Glenorie, 2157
Address used since 23 Feb 2015 |
Director | 23 Feb 2015 - 12 Oct 2016 |
Philip Ivan Brown
Thorndon, Wellington, 6011
Address used since 25 Feb 2015 |
Director | 25 Feb 2015 - 23 Sep 2016 |
Stephen Scott Cox
Australia,
Address used since 15 Dec 2006 |
Director | 15 Dec 2006 - 26 Feb 2015 |
Julia Myers
Bentleigh, Victoria, 3204
Address used since 20 Jan 2014 |
Director | 12 Dec 2012 - 25 Feb 2015 |
Sandeep Rathi
North Ryde, New South Wales, 2113
Address used since 28 Aug 2013 |
Director | 12 Dec 2012 - 30 Jan 2015 |
Gerard John Crombie
Auckland 0618,
Address used since 16 Dec 2008 |
Director | 16 Dec 2008 - 12 Dec 2012 |
Craig Fuller
Auckland 1005,
Address used since 10 Sep 2007 |
Director | 15 Dec 2006 - 01 Dec 2008 |
150 Hutt Park Road , Gracefield , Lower Hutt , 5010 |
Previous address | Type | Period |
---|---|---|
Level 38, 23 Albert Street, Auckland Central, Auckland, 1010 | Registered & physical | 20 May 2014 - 29 Jan 2015 |
C/-chapman Tripp Sheffield Young, Level 35, 23-29 Albert Street, Auckland | Registered & physical | 01 Apr 2009 - 20 May 2014 |
C/-chapman Tripp, Level 17, 10 Customhouse Quay, Wellington | Registered & physical | 15 Dec 2006 - 01 Apr 2009 |
Shareholder Name | Address | Period |
---|---|---|
Alesco New Zealand Limited Shareholder NZBN: 9429038128851 Entity (NZ Limited Company) |
Gracefield Lower Hutt 5010 |
15 Dec 2006 - current |
Effective Date | 20 Aug 2019 |
Name | Nippon Paint Holdings Co. Ltd |
Type | Company |
Country of origin | JP |
Address |
1956 Dandenong Road Clayton 3168 |
Lincoln Sentry Limited 150 Hutt Park Road |
|
B&d Doors (nz) Limited 150 Hutt Park Road |
|
Alesco New Zealand Limited 150 Hutt Park Road |
|
Robinhood Limited 150 Hutt Park Road |
|
Label & Litho Limited 151 Hutt Park Road |
|
Myriad Productions & Engineering Limited 168 Gracefield Road |
Charles Colpman Limited 8 Patutu Grove |
Prochem Leather Agencies Limited 785 Tram Road |
Fox Chemicals NZ Limited 47c Harris Cresent |
Visentia Limited 287-293 Durham Street North |
43 South Limited 287-293 Durham Street North |
Element Raw Materials Limited 3 Coleshill Lane |