Shortcuts

Atkore Construction Technologies Nz Limited

Type: NZ Limited Company (Ltd)
9429039704719
NZBN
314052
Company Number
Registered
Company Status
Current address
The Offices Of Russell Mcveagh
Lvl 30, Vero Centre, 48 Shortland St
Auckland 1010
New Zealand
Physical & registered & service address used since 01 Mar 2017

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.

Addresses

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

Financial Data

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
Other Unistrut (new Zealand) Holdings Pty Ltd Guildford
New South Wales
2161
Australia
Other Null - Unistrut (new Zealand) Holdings Pty Ltd Guildford
New South Wales
2161
Australia

Ultimate Holding Company

24 Feb 2022
Effective Date
Atkore Inc.
Name
Corporation
Type
1521722
Ultimate Holding Company Number
US
Country of origin
16100 South Lathrop Avenue
Harvey
Illinois 60426
United States
Address
Directors

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

Nearby companies

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