General information

Conslab Limited

Type: NZ Limited Company (Ltd)
9429034965726
New Zealand Business Number
1598453
Company Number
Registered
Company Status

Conslab Limited (issued an NZ business identifier of 9429034965726) was launched on 03 Feb 2005. 3 addresses are in use by the company: 21 Heritage Way, Otara, Auckland, 2109 (type: service, registered). 204 Wiri Station Road, Wiri, Auckland had been their physical address, up until 23 Feb 2017. Conslab Limited used other aliases, namely: Nz Concrete Placing Limited from 03 Feb 2005 to 28 Feb 2005. 1120096 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 1120096 shares (100 per cent of shares), namely:
Euro Corporation Group Limited (an entity) located at Otara, Auckland postcode 2019. The Businesscheck information was updated on 23 Mar 2024.

Current address Type Used since
25 Smales Road, East Tamaki, Auckland, 2013 Physical & service 23 Feb 2017
21 Heritage Way, Otara, Auckland, 2109 Registered 23 Feb 2017
21 Heritage Way, Otara, Auckland, 2109 Service 13 Sep 2023
Directors
Name and Address Role Period
Alistair Kevin Birks
Narrow Neck, Auckland, 0622
Address used since 31 Dec 2015
Director 31 Dec 2015 - current
Glenn Patterson Wallace
Nsw, 2576
Address used since 18 Dec 2023
New South Wales, 2576
Address used since 01 Jan 1970
Nsw,
Address used since 20 Nov 2018
Director 20 Nov 2018 - current
Randal Mckenzie
Rd 1, Whitford, 2571
Address used since 24 Nov 2020
Director 24 Nov 2020 - current
Brent Rodney Ng Lawgun
Herne Bay, Auckland, 1011
Address used since 31 Dec 2015
Director 31 Dec 2015 - 30 Jun 2022
Andrew Murray Dallas
Omokoroa, Omokoroa, 3114
Address used since 20 Nov 2018
Director 20 Nov 2018 - 08 Feb 2021
Randal Mckenzie
Rd 1, Howick, 2571
Address used since 31 Dec 2015
Director 31 Dec 2015 - 20 Nov 2018
Brian James Mooney
Rd 2, Pukekohe, 2677
Address used since 10 Mar 2011
Director 03 Feb 2005 - 31 Dec 2015
Andrew Murray Dallas
Omokoroa, Omokoroa, 3114
Address used since 11 Mar 2014
Director 01 Sep 2009 - 31 Dec 2015
Glen Eric Hunter
Rd 4, Pukekohe,
Address used since 10 Mar 2005
Director 10 Mar 2005 - 01 Sep 2009
Adrienne Joy Mooney
Puni,
Address used since 10 Mar 2005
Director 10 Mar 2005 - 01 Sep 2009
Jocelyn Jane O'donnell
Invercargill,
Address used since 07 Feb 2006
Director 07 Feb 2006 - 01 Sep 2009
Scott O'donnell
Invercargill,
Address used since 22 Mar 2007
Director 22 Mar 2007 - 01 Sep 2009
Andrew Murray Dallas
Te Puna, Tauranga,
Address used since 10 Mar 2005
Director 10 Mar 2005 - 16 Mar 2007
Peter John Carnahan
Invercargill,
Address used since 03 Feb 2005
Director 03 Feb 2005 - 30 Jan 2006
Harold William Richardson
Invercargill,
Address used since 03 Feb 2005
Director 03 Feb 2005 - 10 Mar 2005
Addresses
Previous address Type Period
204 Wiri Station Road, Wiri, Auckland, 2104 Physical & registered 21 Oct 2016 - 23 Feb 2017
247 Cameron Road, Tauranga, 3110 Registered & physical 19 Dec 2012 - 21 Oct 2016
C/-frasers Ltd, 51 Willow Street, Tauranga, 3110 Registered & physical 27 Mar 2012 - 19 Dec 2012
C/-fraser Accounting, 51 Willow Street, Tauranga, (attn: Stephen Hatfield) Registered & physical 15 Sep 2009 - 27 Mar 2012
35 Inglewood Road, Invercargill Registered & physical 03 Feb 2005 - 15 Sep 2009
Financial Data
Financial info
1120096
Total number of Shares
March
Annual return filing month
06 Mar 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1120096
Shareholder Name Address Period
Euro Corporation Group Limited
Shareholder NZBN: 9429032756487
Entity (NZ Limited Company)
Otara
Auckland
2019
13 Jan 2016 - current

Historic shareholders

Shareholder Name Address Period
Hunter, Glenn
Individual
Rd 4
Pukekohe
2679
11 Aug 2011 - 13 Jan 2016
Mooney, Brian James
Individual
Rd 2
Pukekohe
2677
11 Aug 2011 - 13 Jan 2016
Mooney, Adrienne
Individual
Rd 3
Pukekohe
2678
11 Aug 2011 - 13 Jan 2016
Crummer Trustees No.143 Limited
Shareholder NZBN: 9429041464779
Company Number: 5488422
Entity
01 Dec 2015 - 13 Jan 2016
Clm Trustees Limited
Shareholder NZBN: 9429036208098
Company Number: 1262310
Entity
08 Sep 2009 - 13 Jan 2016
Allied Concrete Limited
Shareholder NZBN: 9429039974976
Company Number: 233479
Entity
03 Feb 2005 - 27 Jun 2010
Walker, Tim
Individual
Grey Lynn
Auckland
1021
10 Jul 2013 - 13 Jan 2016
Crummer Trustees No.143 Limited
Shareholder NZBN: 9429041464779
Company Number: 5488422
Entity
01 Dec 2015 - 13 Jan 2016
Clm Trustees Limited
Shareholder NZBN: 9429036208098
Company Number: 1262310
Entity
08 Sep 2009 - 13 Jan 2016
Preset Concrete Limited (in Liq)
Shareholder NZBN: 9429037988661
Company Number: 878043
Entity
03 Feb 2005 - 11 Aug 2011
Parker, Sharon
Individual
Omokoroa
Omokoroa
3114
08 Sep 2009 - 13 Jan 2016
Dallas, Andrew Murray
Individual
Omokoroa
Omokoroa
3114
08 Sep 2009 - 13 Jan 2016
Jobson, Anna Dawn
Individual
Pegasus
Pegasus
7612
10 Jul 2013 - 13 Jan 2016
Allied Concrete Limited
Shareholder NZBN: 9429039974976
Company Number: 233479
Entity
03 Feb 2005 - 27 Jun 2010
Preset Concrete Limited (in Liq)
Shareholder NZBN: 9429037988661
Company Number: 878043
Entity
03 Feb 2005 - 11 Aug 2011
Brian James Mooney
Director
Rd 2
Pukekohe
2677
11 Aug 2011 - 13 Jan 2016
Sutton, Glyn Kenneth
Individual
Pegasus
Pegasus
7612
10 Jul 2013 - 13 Jan 2016

Ultimate Holding Company
Name Euro Corporation Holdings Limited
Type Ltd
Ultimate Holding Company Number 3205706
Country of origin NZ
Location
Companies nearby
Complete Reinforcing Limited
21 Heritage Way
Euro Corporation Holdings Limited
21 Heritage Way
Euro Corporation Group Limited
21 Heritage Way
Ecl Exports Limited
21 Heritage Way
Wilson Tunnelling Limited
Heritage Way,
Profence Limited
21 Heritage Way