Pro-Concrete Solutions Limited (New Zealand Business Number 9429031427401) was incorporated on 26 Aug 2010. 2 addresses are currently in use by the company: 587 Ridge Road, Pokeno, Pokeno, 2472 (type: registered, physical). 250 Oruarangi Road, Mangere, Manukau had been their physical address, until 11 Mar 2021. 1000 shares are issued to 10 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 250 shares (25% of shares), namely:
Serweta, Krzysztof (an individual) located at Parnell, Auckland postcode 1052. In the second group, a total of 3 shareholders hold 25% of all shares (250 shares); it includes
Rooney, Michelle Anne (an individual) - located at Cockle Bay, Manukau,
Hodder, Grant Steven (an individual) - located at Northcote Point, Auckland,
Rooney, James Peter (a director) - located at Cockle Bay, Auckland. Next there is the third group of shareholders, share allocation (250 shares, 25%) belongs to 3 entities, namely:
Bragg, Linda Jane, located at Mount Eden, Auckland (an individual),
Bragg, Justin Johnathan, located at Mount Eden, Auckland (a director),
Smith, Nigel Philip, located at Glendowie, Auckland (an individual). "Concreting services" (ANZSIC E322130) is the classification the Australian Bureau of Statistics issued to Pro-Concrete Solutions Limited. Businesscheck's information was last updated on 28 Mar 2024.
Current address | Type | Used since |
---|---|---|
587 Ridge Road, Pokeno, Pokeno, 2472 | Registered & physical & service | 11 Mar 2021 |
Name and Address | Role | Period |
---|---|---|
James Peter Rooney
Mellons Bay, Auckland, 2014
Address used since 22 Jan 2021
Cockle Bay, Auckland, 2014
Address used since 26 Aug 2010 |
Director | 26 Aug 2010 - current |
Stefan Anton Young
Rd 4, Papakura, 2584
Address used since 26 Aug 2010 |
Director | 26 Aug 2010 - current |
Justin Johnathan Bragg
Mount Eden, Auckland, 1024
Address used since 26 Aug 2010 |
Director | 26 Aug 2010 - current |
Previous address | Type | Period |
---|---|---|
250 Oruarangi Road, Mangere, Manukau, 2022 | Physical | 13 Mar 2018 - 11 Mar 2021 |
298 Sandringham Road, Sandringham, Auckland, 1025 | Physical | 12 Apr 2012 - 13 Mar 2018 |
250 Oruarangi Road, Mangere, Manukau, 2022 | Physical | 26 Aug 2010 - 12 Apr 2012 |
250 Oruarangi Road, Mangere, Manukau, 2022 | Registered | 26 Aug 2010 - 11 Mar 2021 |
Shareholder Name | Address | Period |
---|---|---|
Serweta, Krzysztof Individual |
Parnell Auckland 1052 |
26 Aug 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Rooney, Michelle Anne Individual |
Cockle Bay Manukau 2014 |
26 Aug 2010 - current |
Hodder, Grant Steven Individual |
Northcote Point Auckland 0627 |
02 Mar 2013 - current |
Rooney, James Peter Director |
Cockle Bay Auckland 2014 |
26 Aug 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Bragg, Linda Jane Individual |
Mount Eden Auckland 1024 |
26 Aug 2010 - current |
Bragg, Justin Johnathan Director |
Mount Eden Auckland 1024 |
26 Aug 2010 - current |
Smith, Nigel Philip Individual |
Glendowie Auckland 1071 |
20 Apr 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Gonzales, Ana Milagros Individual |
Rd 4 Papakura 2584 |
26 Aug 2010 - current |
Young, Stefan Anton Director |
Rd 4 Papakura 2584 |
26 Aug 2010 - current |
Smith, Nigel Philip Individual |
Glendowie Auckland 1071 |
20 Apr 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Colley, Carolyn Cynthia Individual |
Epsom Auckland 1023 |
26 Aug 2010 - 02 Mar 2013 |
It's 4 U Limited Unit 8, 180 Montgomerie Road |
|
Radtech 2000 Limited 8/180 Montgomerie Rd |
|
Escor NZ Limited 164 Montgomerie Road |
|
Asean Cargo NZ Pty Limited 167 Montgomerie Road |
|
Dgx (nz) Limited 167 Montgomerie Road |
|
Ryders Customs And Forwarding Limited 167 Montgomerie Road |
Tc Concrete Services Limited 55a Hibiscus Coast Highway |
Rockstar Stonemason Limited 8 Lachlan Place |
Mafi Bros. Limited 14i Cleek Road |
Pacific Concrete Cutting And Drilling Limited 175 Gray Avenue |
Wincon Limited 11 Clyde Road |
Sealcrete NZ Limited Level 2, 15b Vestey Drive |