Atkore Construction Technologies Nz Limited, a registered company, was incorporated on 19 Sep 1985. 9429039704719 is the NZBN it was issued. The company has been run by 25 directors: Carl J. - an active director whose contract started on 14 Nov 2016,
William W. - an active director whose contract started on 28 Sep 2018,
Phillip Cowan - an active director whose contract started on 21 Sep 2022,
Andrew William Cropp - an inactive director whose contract started on 10 Apr 2012 and was terminated on 30 Sep 2022,
James M. - an inactive director whose contract started on 17 Apr 2012 and was terminated on 28 Sep 2018.
Last updated on 25 Mar 2024, the BizDb data contains detailed information about 1 address: The Offices Of Russell Mcveagh, Lvl 30, Vero Centre, 48 Shortland St, Auckland, 1010 (types include: physical, registered).
Atkore Construction Technologies Nz Limited had been using The Offices Of Russell Mcveagh, Level, 30, Vero Centre, 48 Shortland Str, Auckland, Attn: Graeme Quigley/ Philippa as their registered address up to 24 Feb 2005.
Previous names used by the company, as we managed to find at BizDb, included: from 29 Jun 2000 to 07 Feb 2011 they were called Tyco Construction Technologies Nz Limited, from 29 Sep 1987 to 29 Jun 2000 they were called Unistrut New Zealand Limited and from 19 Sep 1985 to 29 Sep 1987 they were called Unistrut Building Systems New Zealand Limited.
Previous addresses
Address: The Offices Of Russell Mcveagh, Level, 30, Vero Centre, 48 Shortland Str, Auckland, Attn: Graeme Quigley/ Philippa
Registered & physical address used from 24 Feb 2005 to 24 Feb 2005
Address: The Offices Of Russell Mcveagh, Lvl 30,vero Centre, 48 Shortland St, Akl, Attn: Graeme Quigley/ Philippa Novell New Zealand
Registered & physical address used from 24 Feb 2005 to 01 Mar 2017
Address: The Offices Of Russell Mcveagh, Level 30, Vero Centre, 48 Shortland Street, Auckland
Registered & physical address used from 08 Mar 2004 to 24 Feb 2005
Address: Russell Mcveagh, Level 30, Royal &, Sunalliance Centre, 48 Shortland Str, Auckland Attn: Fleur Young
Registered & physical address used from 07 Mar 2003 to 08 Mar 2004
Address: 138 Hugo Johnston Drive, Penrose, Auckland
Registered & physical address used from 17 Apr 2002 to 07 Mar 2003
Address: 347-349 Church Street, Penrose, Auckland
Registered address used from 09 Feb 1999 to 17 Apr 2002
Address: 347-349 Church Street, Penrose, Auckland
Physical address used from 09 Feb 1999 to 09 Feb 1999
Address: 138 Hugo Johston Drive, Penrose, Auckland
Physical address used from 09 Feb 1999 to 17 Apr 2002
Address: 347-349 Church Street, Penrose, Aucklaned
Registered address used from 27 Feb 1997 to 09 Feb 1999
Basic Financial info
Total number of Shares: 173800
Annual return filing month: February
Financial report filing month: September
Annual return last filed: 06 Feb 2024
Country of origin: NZ
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Unistrut (new Zealand) Holdings Pty Ltd |
Guildford New South Wales 2161 Australia |
01 Mar 2004 - 01 Mar 2004 |
Other | Null - Unistrut (new Zealand) Holdings Pty Ltd |
Guildford New South Wales 2161 Australia |
01 Mar 2004 - 01 Mar 2004 |
Ultimate Holding Company
Carl J. - Director
Appointment date: 14 Nov 2016
William W. - Director
Appointment date: 28 Sep 2018
Address: Oconomowoc, WI 53066 United States
Address used since 28 Sep 2018
Phillip Cowan - Director
Appointment date: 21 Sep 2022
ASIC Name: Unistrut Australia Pty Ltd
Address: Smeaton Grange, 2567 Australia
Address: Bundeena, Nsw, 2230 Australia
Address used since 21 Sep 2022
Andrew William Cropp - Director (Inactive)
Appointment date: 10 Apr 2012
Termination date: 30 Sep 2022
ASIC Name: Unistrut Australia Pty Ltd
Address: Dolans Bay, Nsw, 2229 Australia
Address used since 13 Feb 2013
Address: Guildford, New South Wales, 2161 Australia
James M. - Director (Inactive)
Appointment date: 17 Apr 2012
Termination date: 28 Sep 2018
Address: Birmingham, Michigan, 48009 United States
Address used since 17 Apr 2012
Peter Sebastian Mastroianni - Director (Inactive)
Appointment date: 07 Feb 2014
Termination date: 06 Apr 2016
ASIC Name: Unistrut Australia Pty Ltd
Address: Five Dock, Nsw, 2046 Australia
Address used since 07 Feb 2014
Address: Guildford, New South Wales, 2161 Australia
Anthony Nunnari - Director (Inactive)
Appointment date: 06 Dec 2010
Termination date: 11 Feb 2014
Address: Kellyville, Nsw, 2155 Australia
Address used since 06 Dec 2010
Phillip Russell Cowan - Director (Inactive)
Appointment date: 06 Dec 2010
Termination date: 22 Jun 2012
Address: Bundeena, Nsw, 2230 Australia
Address used since 06 Dec 2010
Karl S. - Director (Inactive)
Appointment date: 01 Feb 2011
Termination date: 15 Apr 2012
Address: Lake Forest, Illinois, 60045 United States
Address used since 01 Feb 2011
Michael Gerard Keegan - Director (Inactive)
Appointment date: 17 May 2010
Termination date: 06 Dec 2010
Address: Denistone, Nsw, 2114 Australia
Address used since 17 May 2010
Malcolm Ernest Sheldon - Director (Inactive)
Appointment date: 10 Aug 2010
Termination date: 06 Dec 2010
Address: Shelly Beach, Nsw, 2261 Australia
Address used since 10 Aug 2010
John Adrian Fehon - Director (Inactive)
Appointment date: 03 Aug 2004
Termination date: 10 Aug 2010
Address: Burradoo, Nsw, 2576 Australia
Address used since 03 Aug 2004
Malcolm Ernest Sheldon - Director (Inactive)
Appointment date: 05 Aug 2010
Termination date: 06 Aug 2010
Address: Shelly Beach, NSW 2261 Australia
Address used since 05 Aug 2010
Noel Kevin Rosskelly - Director (Inactive)
Appointment date: 24 Jan 2000
Termination date: 21 May 2010
Address: North Nowra, New South Wales, Australia 2540,
Address used since 24 Jan 2000
Robert P Mead - Director (Inactive)
Appointment date: 01 Jun 2002
Termination date: 20 Jul 2005
Address: Stratham, New Hampshire, U.s.a.,
Address used since 01 Jun 2002
Ronald Hockey - Director (Inactive)
Appointment date: 10 Sep 2003
Termination date: 31 May 2004
Address: Meroo Meadow, Nsw 2540, Australia,
Address used since 10 Sep 2003
Gregory James Lewis - Director (Inactive)
Appointment date: 24 Jan 2000
Termination date: 10 Sep 2003
Address: West Cambewarra, New South Wales, Australia 2540,
Address used since 24 Jan 2000
John Graydon Wright - Director (Inactive)
Appointment date: 30 Sep 1989
Termination date: 01 Jun 2002
Address: Kohimarama, Auckland,
Address used since 30 Sep 1989
Roderick Raymond Mcdonald - Director (Inactive)
Appointment date: 05 Apr 1995
Termination date: 01 Jun 2002
Address: Killara, New South Wales, Australia,
Address used since 05 Apr 1995
Paul John Favretto - Director (Inactive)
Appointment date: 05 Apr 1995
Termination date: 24 Jan 2000
Address: Killara, N S W, Australia,
Address used since 05 Apr 1995
David Alan Oliver - Director (Inactive)
Appointment date: 30 Sep 1988
Termination date: 15 Nov 1995
Address: Milford, Auckland,
Address used since 30 Sep 1988
Trevor Raymond Eastwood - Director (Inactive)
Appointment date: 29 Aug 1994
Termination date: 05 Apr 1995
Address: West Perth, Western Australia, 6005,
Address used since 29 Aug 1994
Ian Norman Trahar - Director (Inactive)
Appointment date: 29 Aug 1994
Termination date: 05 Apr 1995
Address: Peppermint Grove, Western Australia, 6011,
Address used since 29 Aug 1994
Alfred Street - Director (Inactive)
Appointment date: 30 Sep 1988
Termination date: 29 Aug 1994
Address: 2011 Australia,
Address used since 30 Sep 1988
Peter Leslie Watt - Director (Inactive)
Appointment date: 30 Sep 1989
Termination date: 29 Aug 1994
Address: St Ivey 2075, Australia,
Address used since 30 Sep 1989
Nzsf Aotea Limited
Vero Centre, 48 Shortland Street
Aai Limited
Vero Centre
Hach Lange Nz
Vero Centre, 48 Shortland Street
Ozkleen New Zealand Limited
Vero Centre, 48 Shortland Street
Deutsche (aotearoa) Capital Holdings New Zealand
48 Shortland Street
Whirlpool (australia) Pty. Limited
Vero Centre, 48 Shortland Street