General information

Fletcher Concrete And Infrastructure Limited

Type: NZ Limited Company (Ltd)
9429037777548
New Zealand Business Number
922638
Company Number
Registered
Company Status

Fletcher Concrete and Infrastructure Limited (issued an NZ business identifier of 9429037777548) was launched on 03 Sep 1998. 2 addresses are in use by the company: 810 Great South Road, Penrose, Auckland, 1061 (type: physical, registered). 810 Great South Road, Penrose, Auckland had been their physical address, up until 03 Jul 2012. Fletcher Concrete and Infrastructure Limited used other names, namely: Zurich Holdings (No. 31) Limited from 03 Sep 1998 to 15 Aug 2000. 1000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1000 shares (100 per cent of shares), namely:
Fletcher Building Holdings New Zealand Limited (an entity) located at Penrose, Auckland postcode 1061. The Businesscheck data was last updated on 02 Apr 2024.

Current address Type Used since
810 Great South Road, Penrose, Auckland, 1061 Physical & registered & service 03 Jul 2012
Directors
Name and Address Role Period
Bevan John Mckenzie
Parnell, Auckland, 1052
Address used since 29 Apr 2023
Parnell, Auckland, 1052
Address used since 29 May 2020
Epsom, Auckland, 1051
Address used since 11 Nov 2016
Director 11 Nov 2016 - current
Hamish Todd Mcbeath
Rd 1, Papakura, 2580
Address used since 14 Jun 2019
Director 14 Jun 2019 - current
Niklaus Gregor Traber
St Heliers, Auckland, 1071
Address used since 31 Jan 2024
Remuera, Auckland, 1050
Address used since 03 Jun 2021
Remuera, Auckland, 1050
Address used since 29 Jan 2021
Director 29 Jan 2021 - current
Ian David Jones
Half Moon Bay, Auckland, 2012
Address used since 03 Dec 2020
Bucklands Beach, Auckland, 2012
Address used since 24 Aug 2018
Director 24 Aug 2018 - 29 Jan 2021
Francis Charles Wingfield Bolt
Remuera, Auckland, 1050
Address used since 31 Oct 2014
Director 31 Oct 2014 - 27 Sep 2019
Michele Margaret Kernahan
Orewa, Orewa, 0931
Address used since 30 Oct 2018
Director 30 Oct 2018 - 14 Jun 2019
David Thomas
Remuera, Auckland, 1050
Address used since 16 Feb 2018
Director 16 Feb 2018 - 31 Oct 2018
Matthew Victor Crockett
Saint Marys Bay, Auckland, 1011
Address used since 27 Jun 2016
Director 10 Jul 2015 - 16 Feb 2018
Robert Gerard Bollman
Epsom, Auckland, 1023
Address used since 31 Oct 2014
Director 31 Oct 2014 - 11 Nov 2016
Mark Roy Malpass
Epsom, Auckland, 1023
Address used since 12 Dec 2011
Director 12 Dec 2011 - 31 Oct 2014
Nicholas John Olson
Auckland Central, Auckland, 1010
Address used since 08 Apr 2013
Director 08 Apr 2013 - 31 Oct 2014
Willem Jan Roest
Saint Heliers, Auckland, 1071
Address used since 23 Jun 2010
Director 03 Aug 2000 - 08 Apr 2013
Mark James Binns
Parnell, Auckland, 1052
Address used since 23 Jun 2010
Director 03 Aug 2000 - 12 Dec 2011
Andrew Martin Richard Reding
Ponsonby, Auckland,
Address used since 20 Sep 2003
Director 07 May 2001 - 19 Mar 2004
Martin Clive Farrell
Remuera, Auckland,
Address used since 07 May 2001
Director 07 May 2001 - 19 Mar 2004
John Kenneth Illingsworth
Alfriston, Auckland,
Address used since 08 Sep 2000
Director 08 Sep 2000 - 12 Mar 2001
Alexander Toldte
St Heliers, Auckland,
Address used since 01 Dec 2000
Director 01 Dec 2000 - 24 Jan 2001
Terrence Noel Mcfadden
One Tree Hill, Onehunga,
Address used since 08 Sep 2000
Director 08 Sep 2000 - 01 Dec 2000
Mark Alan Taylor
Torbay, Auckland,
Address used since 03 Sep 1998
Director 03 Sep 1998 - 03 Aug 2000
John Mcdonald
Remuera, Auckland,
Address used since 03 Sep 1998
Director 03 Sep 1998 - 03 Aug 2000
Grant David Niccol
St Heliers, Auckland,
Address used since 03 Sep 1998
Director 03 Sep 1998 - 03 Aug 2000
Martin Clive Farrell
Remuera, Auckland,
Address used since 31 Dec 1999
Director 31 Dec 1999 - 03 Aug 2000
Mervyn Shane Warbrick
St Heliers Bay, Auckland,
Address used since 03 Sep 1998
Director 03 Sep 1998 - 24 Mar 2000
Gary Clifton Key
Remuera, Auckland,
Address used since 03 Sep 1998
Director 03 Sep 1998 - 31 Dec 1999
Addresses
Previous address Type Period
810 Great South Road, Penrose, Auckland Physical & registered 23 May 2001 - 03 Jul 2012
Level 3, 583 Great South Road, Penrose, Auckland Registered & physical 23 May 2001 - 23 May 2001
810 Great South Road, Penrose, Auckland Registered & physical 27 Mar 2001 - 23 May 2001
810 Great South Road, Penrose, Auckland Registered 12 Apr 2000 - 27 Mar 2001
Financial Data
Financial info
1000
Total number of Shares
June
Annual return filing month
12 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1000
Shareholder Name Address Period
Fletcher Building Holdings New Zealand Limited
Shareholder NZBN: 9429030619012
Entity (NZ Limited Company)
Penrose
Auckland
1061
03 Jul 2012 - current

Historic shareholders

Shareholder Name Address Period
Fletcher Building Holdings Limited
Shareholder NZBN: 9429037883614
Company Number: 900214
Entity
03 Sep 1998 - 03 Jul 2012
Fletcher Building Holdings Limited
Shareholder NZBN: 9429037883614
Company Number: 900214
Entity
03 Sep 1998 - 03 Jul 2012

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Fletcher Building Limited
Type Ltd
Ultimate Holding Company Number 1104175
Country of origin NZ
Address 810 Great South Road
Penrose
Auckland 1061
Location
Companies nearby