Building Prefabrication Solutions Limited was incorporated on 17 May 2013 and issued an NZ business identifier of 9429030220805. This registered LTD company has been run by 8 directors: Bevan John Mckenzie - an active director whose contract started on 11 Nov 2016,
Bruce James Mcewen - an active director whose contract started on 04 Jul 2018,
Dean Paul Fradgley - an inactive director whose contract started on 09 Dec 2013 and was terminated on 18 Jul 2018,
Robert Gerard Bollman - an inactive director whose contract started on 31 Oct 2014 and was terminated on 11 Nov 2016,
Nicholas John Olson - an inactive director whose contract started on 17 May 2013 and was terminated on 31 Oct 2014.
As stated in our data (updated on 26 Mar 2024), the company registered 1 address: 810 Great South Road, Penrose, Auckland, 1061 (category: registered, service).
Up to 09 May 2023, Building Prefabrication Solutions Limited had been using 810 Great South Road, Penrose, Auckland as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Fletcher Distribution Limited (an entity) located at Penrose, Auckland postcode 1061. Building Prefabrication Solutions Limited was classified as "Roof truss mfg - wooden" (ANZSIC C149240).
Previous addresses
Address #1: 810 Great South Road, Penrose, Auckland, 1061 New Zealand
Registered & service address used from 13 Aug 2015 to 09 May 2023
Address #2: 150 Marua Road, Mount Wellington, Auckland, 1051 New Zealand
Physical & registered address used from 17 May 2013 to 13 Aug 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 06 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Fletcher Distribution Limited Shareholder NZBN: 9429037629410 |
Penrose Auckland 1061 New Zealand |
17 May 2013 - |
Ultimate Holding Company
Bevan John Mckenzie - Director
Appointment date: 11 Nov 2016
Address: Parnell, Auckland, 1052 New Zealand
Address used since 29 Apr 2023
Address: Parnell, Auckland, 1052 New Zealand
Address used since 29 May 2020
Address: Epsom, Auckland, 1051 New Zealand
Address used since 11 Nov 2016
Bruce James Mcewen - Director
Appointment date: 04 Jul 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 04 Jul 2018
Dean Paul Fradgley - Director (Inactive)
Appointment date: 09 Dec 2013
Termination date: 18 Jul 2018
Address: Rd 4, Papakura, 2584 New Zealand
Address used since 05 May 2015
Robert Gerard Bollman - Director (Inactive)
Appointment date: 31 Oct 2014
Termination date: 11 Nov 2016
Address: Epsom, Auckland, 1023 New Zealand
Address used since 31 Oct 2014
Nicholas John Olson - Director (Inactive)
Appointment date: 17 May 2013
Termination date: 31 Oct 2014
Address: Auckland, 1010 New Zealand
Address used since 17 May 2013
Bruce James Mcewen - Director (Inactive)
Appointment date: 03 Mar 2014
Termination date: 28 Apr 2014
Address: Remuera, Auckland, 1050 New Zealand
Address used since 03 Mar 2014
Vaughan Gary Grant - Director (Inactive)
Appointment date: 31 Jul 2013
Termination date: 09 Dec 2013
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 31 Jul 2013
John Alexander Beveridge - Director (Inactive)
Appointment date: 17 May 2013
Termination date: 31 Jul 2013
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 17 May 2013
Pavement Technology Limited
810 Great South Road
The Fletcher Construction Company (fanshawe Street) Limited
810 Great South Road
Paul Robinson Building Supplies Limited
810 Great South Road
Selwyn Quarries Limited
810 Great South Road
Penrose Retirement Nominees Limited
810 Great South Road
Macready Building Supplies Limited
810 Great South Road
Cm Contractors Limited
18 Mainapoto Street
Nz Frame & Trusses Limited
277 Te Irirangi Drive
Red Stag Wood Solutions Limited
53 Ingram Road
Riviera Prenail Limited
5 Astley Avenue
Seaboard Joinery 2016 Limited
59a Leonard Road
Waikato Frame & Truss Limited
24 Manukau Road