General information

Freyssinet New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040492582
New Zealand Business Number
93990
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
E310130 - Bridge Construction Or Repair
Industry classification codes with description

Freyssinet New Zealand Limited (issued an NZ business identifier of 9429040492582) was registered on 01 Apr 1975. 6 addresess are currently in use by the company: 150N Harris Road, East Tamaki, Auckland, 2013 (type: office, registered). Unit 13, 150 Harris Road, East Tamaki, Auckland had been their registered address, until 10 Nov 2021. 1840000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1840000 shares (100 per cent of shares). "Bridge construction or repair" (ANZSIC E310130) is the category the Australian Bureau of Statistics issued Freyssinet New Zealand Limited. Our data was last updated on 03 Apr 2024.

Current address Type Used since
150n Harris Road, East Tamaki, Auckland, 2013 Office & delivery & postal 02 Nov 2021
150n Harris Road, East Tamaki, Auckland, 2013 Registered & physical & service 10 Nov 2021
150n Harris Road, East Tamaki, Auckland, 2013 Office 02 Nov 2023
Contact info
64 9 9507744
Phone (Phone)
jli@freyssinet.com.au
Email (nzbn-reserved-invoice-email-address-purpose)
ddelbos@freyssinet.co.nz
Email
www.freyssinet.co.nz
Website
Directors
Name and Address Role Period
Giovanni Carlo Marchese
Macquarie Park, New South Wales, 2113
Address used since 01 Jan 1970
Cabarita, Sydney Nsw, 2137
Address used since 31 Jan 2013
Director 31 Jan 2013 - current
Jean-philippe R. Director 01 Dec 2021 - current
Patrick N. Director 30 Nov 2017 - 01 Dec 2021
Manuel P. Director 23 Apr 2015 - 30 Nov 2017
Paul Lawrence Mcbarron
Castlecrag, Nsw 2068,
Address used since 23 Sep 2003
Director 01 Nov 1999 - 23 Apr 2015
Benoit L. Director 06 Apr 2010 - 02 Jul 2014
Bruno Michel Dupety
75005 Paris, France,
Address used since 27 Nov 2007
Director 15 Sep 2005 - 31 Jan 2013
Yann Paul Grolimund
92150 Suresnes, France,
Address used since 15 Sep 2005
Director 15 Sep 2005 - 06 Apr 2010
Andrew Anthony Kowalski
Pennant Hills, Nsw 2120, Australia,
Address used since 01 Nov 1999
Director 01 Nov 1999 - 26 Mar 2008
Jean-pierre Marchand-arpoume
Paris 75014, France,
Address used since 02 Aug 1991
Director 02 Aug 1991 - 23 Jan 2002
Jean-francois Gouedard
78148 Velizy-villacoublay, France,
Address used since 01 Oct 1996
Director 01 Oct 1996 - 23 Jan 2002
Alain Michel Petot
92210 Sain-cloud, France,
Address used since 02 Aug 1991
Director 02 Aug 1991 - 01 Oct 1996
Addresses
Principal place of activity
150n Harris Road , East Tamaki , Auckland , 2013
Previous address Type Period
Unit 13, 150 Harris Road, East Tamaki, Auckland, 2013 Registered & physical 06 Apr 2021 - 10 Nov 2021
Unit A, 6 Polaris Place, East Tamaki, Auckland, 2013 Registered & physical 16 Feb 2017 - 06 Apr 2021
Kpmg Centre, 18 Viaduct Harbour Avenue, Auckland, 1010 Physical 26 Mar 2009 - 16 Feb 2017
Kpmg Centre. 18 Viaduct Harbour Avenue, Auckland Registered 26 Mar 2009 - 16 Feb 2017
C/o Kensingtonswan Lawyers, 18 Viaduct Harbour Avenue, Auckland Registered & physical 04 Jan 2007 - 26 Mar 2009
C/- Kpmg, 18 Viaduct Harbour Avenue, Maritime Square , Auckland Registered & physical 23 Feb 2004 - 04 Jan 2007
Kpmg Centre, 9 Princes Street, Auckland, New Zealand Physical & registered 24 Dec 2003 - 23 Feb 2004
Level 11 Kpmg Centre, 9 Princes Street, Auckland Physical 24 Nov 2001 - 24 Dec 2003
Level 11, 9 Princess Street, Auckland Registered 24 Nov 2001 - 24 Dec 2003
Level 11, 9 Princess Street, Auckland Physical 24 Nov 2001 - 24 Nov 2001
C/- Deloitte Touche Tohmatsu, Level 4, Deloitte House, 8 Nelson Street, Auckland Physical & registered 20 Jun 2001 - 24 Nov 2001
P E Newfield, Level 14, 157 Queen Street, Auckland Physical 10 Nov 1999 - 20 Jun 2001
P E Newfield Solicitor, Level 14 Cml Centre, 157 Queen Street, Auckland Registered 10 Nov 1999 - 20 Jun 2001
C/- The Fortune Manning Law Partnership, 12th Floor, 66 Wyndham Street, Auckland Registered 23 May 1994 - 10 Nov 1999
Tower Two, Shortland Centre, 55 - 57 Shortland Street, Auckland Registered 09 Aug 1991 - 23 May 1994
Financial Data
Financial info
1840000
Total number of Shares
November
Annual return filing month
December
Financial report filing month
01 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1840000
Shareholder Name Address Period
Soletanche Freyssinet
Other (Other)
01 Apr 1975 - current

Historic shareholders

Shareholder Name Address Period
Marchand-arpousme, Jean Pierre
Individual
Paris 75014
France
17 Dec 2003 - 17 Dec 2003

Ultimate Holding Company
Name Vinci Sas
Type Public Limited Company
Country of origin FR
Location
Companies nearby
Libra Woodwork Limited
Polaris Place
Emd Limited
33 Greenmount Drive
C&t Autosoundz Limited
5/35 Greenmount Drive
Apparel By Design Limited
1/35 Greenmount Drive
Applied Consulting Limited
5c Polaris Place
NZ Retail Services Limited
Unit 9, 5 Polaris Place
Similar companies
Quigley's Farm Bridges Limited
478 Wilton Collieries Road
Jr Works Group Limited
3 Waingaro Lane
Bailey Civil Limited
10 Wicksteed Street
Edifice Contracts Limited
35-39 Tiro Tiro Rd
Access Construction (2011) Limited
16 Marshall Street
Canform Structures Limited
15 Pukeko Place