Shortcuts

Concrete Plus Limited

Type: NZ Limited Company (Ltd)
9429033691282
NZBN
1895327
Company Number
Registered
Company Status
F332315
Industry classification code
Chemical Wholesaling Nec
Industry classification description
Current address
150 Hutt Park Road
Gracefield
Lower Hutt 5010
New Zealand
Physical & registered & service address used since 29 Jan 2015
150 Hutt Park Road
Gracefield
Lower Hutt 5010
New Zealand
Office address used since 13 May 2019

Concrete Plus Limited, a registered company, was launched on 15 Dec 2006. 9429033691282 is the New Zealand Business Number it was issued. "Chemical wholesaling nec" (business classification F332315) is how the company was categorised. This company has been run by 12 directors: Vincent Patrick Brereton - an active director whose contract started on 01 Jul 2022,
Darren Newland - an inactive director whose contract started on 12 Oct 2016 and was terminated on 01 Mar 2024,
Michael James Woodlock - an inactive director whose contract started on 12 Oct 2016 and was terminated on 01 Jul 2022,
Jevan John Dickinson - an inactive director whose contract started on 03 Feb 2017 and was terminated on 05 Feb 2020,
Richard Carl Hansen - an inactive director whose contract started on 23 Feb 2015 and was terminated on 03 Feb 2017.
Last updated on 19 Apr 2024, BizDb's database contains detailed information about 1 address: 150 Hutt Park Road, Gracefield, Lower Hutt, 5010 (type: office, registered).
Concrete Plus Limited had been using Level 38, 23 Albert Street, Auckland Central, Auckland as their registered address up to 29 Jan 2015.
Past names for this company, as we established at BizDb, included: from 15 Dec 2006 to 02 Feb 2007 they were called Flextool Nz Limited.
One entity owns all company shares (exactly 100 shares) - Alesco New Zealand Limited - located at 5010, Gracefield, Lower Hutt.

Addresses

Principal place of activity

150 Hutt Park Road, Gracefield, Lower Hutt, 5010 New Zealand


Previous addresses

Address #1: Level 38, 23 Albert Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 20 May 2014 to 29 Jan 2015

Address #2: C/-chapman Tripp Sheffield Young, Level 35, 23-29 Albert Street, Auckland New Zealand

Registered & physical address used from 01 Apr 2009 to 20 May 2014

Address #3: C/-chapman Tripp, Level 17, 10 Customhouse Quay, Wellington

Registered & physical address used from 15 Dec 2006 to 01 Apr 2009

Contact info
64 9 4860192
13 May 2019 Phone
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Financial report filing month: May

Annual return last filed: 22 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Alesco New Zealand Limited
Shareholder NZBN: 9429038128851
Gracefield
Lower Hutt
5010
New Zealand

Ultimate Holding Company

20 Aug 2019
Effective Date
Nippon Paint Holdings Co. Ltd
Name
Company
Type
JP
Country of origin
1956 Dandenong Road
Clayton 3168
Australia
Address
Directors

Vincent Patrick Brereton - Director

Appointment date: 01 Jul 2022

ASIC Name: Parchem Construction Supplies Pty Ltd

Address: Malvern East, Victoria, 3145 Australia

Address used since 01 Jul 2022


Darren Newland - Director (Inactive)

Appointment date: 12 Oct 2016

Termination date: 01 Mar 2024

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 01 May 2023

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 12 Oct 2016


Michael James Woodlock - Director (Inactive)

Appointment date: 12 Oct 2016

Termination date: 01 Jul 2022

ASIC Name: Parchem Construction Supplies Pty Ltd

Address: Clayton, 3168 Australia

Address: Olinda, 3788 Australia

Address used since 12 Oct 2016


Jevan John Dickinson - Director (Inactive)

Appointment date: 03 Feb 2017

Termination date: 05 Feb 2020

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 16 Nov 2018

Address: Massey, Auckland, 0614 New Zealand

Address used since 03 Feb 2017


Richard Carl Hansen - Director (Inactive)

Appointment date: 23 Feb 2015

Termination date: 03 Feb 2017

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 23 Feb 2015


Martin Benedict Ward - Director (Inactive)

Appointment date: 23 Feb 2015

Termination date: 12 Oct 2016

ASIC Name: Parchem Construction Supplies Pty Ltd

Address: Clayton, 3168 Australia

Address: Glenorie, 2157 Australia

Address used since 23 Feb 2015


Philip Ivan Brown - Director (Inactive)

Appointment date: 25 Feb 2015

Termination date: 23 Sep 2016

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 25 Feb 2015


Stephen Scott Cox - Director (Inactive)

Appointment date: 15 Dec 2006

Termination date: 26 Feb 2015

Address: Australia,

Address used since 15 Dec 2006


Julia Myers - Director (Inactive)

Appointment date: 12 Dec 2012

Termination date: 25 Feb 2015

Address: Bentleigh, Victoria, 3204 Australia

Address used since 20 Jan 2014


Sandeep Rathi - Director (Inactive)

Appointment date: 12 Dec 2012

Termination date: 30 Jan 2015

Address: North Ryde, New South Wales, 2113 Australia

Address used since 28 Aug 2013


Gerard John Crombie - Director (Inactive)

Appointment date: 16 Dec 2008

Termination date: 12 Dec 2012

Address: Auckland 0618,

Address used since 16 Dec 2008


Craig Fuller - Director (Inactive)

Appointment date: 15 Dec 2006

Termination date: 01 Dec 2008

Address: Auckland 1005,

Address used since 10 Sep 2007

Nearby companies

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

Similar companies

Agrofresh New Zealand Limited
157 Lambton Quay

Charles Colpman Limited
8 Patutu Grove

Freshtec Nz Limited
10 Brandon Street

Gcp (new Zealand) Limited
Prosser Street

Merck Limited
11 Kapiti Place

Plateau Supplies Limited
598 Main Street