Valmont Highway Technology Limited, a registered company, was launched on 09 Apr 2009. 9429032341317 is the business number it was issued. This company has been supervised by 10 directors: Roger M. - an active director whose contract started on 11 Dec 2013,
Sean Matthew Furner - an active director whose contract started on 21 Aug 2019,
Bradley Joseph Cauchi - an active director whose contract started on 18 Aug 2023,
Aaron John King - an inactive director whose contract started on 31 Jan 2020 and was terminated on 25 Jul 2023,
Edmund Francis Sill - an inactive director whose contract started on 25 Jun 2019 and was terminated on 23 Jan 2020.
Last updated on 29 Mar 2024, the BizDb database contains detailed information about 1 address: 12 Offenhauser Drive, East Tamaki, Auckland, 2013 (category: registered, physical).
Valmont Highway Technology Limited had been using 158 Foundry Road, Silverdale, Silverdale as their registered address until 19 Dec 2013.
Old names for the company, as we established at BizDb, included: from 17 Mar 2010 to 16 Dec 2013 they were named Axip Limited, from 09 Apr 2009 to 17 Mar 2010 they were named Jar Plastics Limited.
One entity owns all company shares (exactly 100 shares) - Valmont (Nz) Group Limited - located at 2013, Kelvin Grove, Palmerston North.
Principal place of activity
12 Offenhauser Drive, East Tamaki, Auckland, 2013 New Zealand
Previous addresses
Address: 158 Foundry Road, Silverdale, Silverdale, 0932 New Zealand
Registered & physical address used from 30 Mar 2012 to 19 Dec 2013
Address: 8 Paul Matthews Road, Albany, Auckland New Zealand
Physical & registered address used from 09 Apr 2009 to 30 Mar 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Financial report filing month: December
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Valmont (nz) Group Limited Shareholder NZBN: 9429050992713 |
Kelvin Grove Palmerston North 4414 New Zealand |
30 Dec 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Valmont Australia Pty Ltd | 30 Dec 2023 - 30 Dec 2023 | |
Other | Valmont Group Holdings Pty Ltd |
Macquarie Park Nsw 2113 Australia |
11 Dec 2013 - 30 Dec 2023 |
Individual | Poynter, Megan Elizabeth |
Red Beach Red Beach 0932 New Zealand |
09 Apr 2009 - 11 Dec 2013 |
Individual | James, Dallas |
Browns Bay North Shore City 0630 New Zealand |
09 Apr 2009 - 11 Dec 2013 |
Entity | Smith & Partners Trustee Co. Limited Shareholder NZBN: 9429037841515 Company Number: 909031 |
09 Apr 2009 - 11 Dec 2013 | |
Individual | Riddle, Gregory John |
Gulf Harbour Whangaparaoa 0930 New Zealand |
09 Apr 2009 - 11 Dec 2013 |
Entity | Smith & Partners Trustee Co. Limited Shareholder NZBN: 9429037841515 Company Number: 909031 |
09 Apr 2009 - 11 Dec 2013 | |
Individual | James, Wendy |
Browns Bay North Shore City 0630 New Zealand |
09 Apr 2009 - 11 Dec 2013 |
Individual | Bradley, Jonathan |
Mairangi Bay North Shore City 0630 New Zealand |
09 Apr 2009 - 11 Dec 2013 |
Ultimate Holding Company
Roger M. - Director
Appointment date: 11 Dec 2013
Address: Omaha, Nebraska, 68135 United States
Address used since 11 Dec 2013
Sean Matthew Furner - Director
Appointment date: 21 Aug 2019
ASIC Name: Valmont Group Holdings Pty Ltd
Address: Carindale, Qld, 4152 Australia
Address used since 21 Aug 2019
Address: Macquarie Park, Nsw, 2113 Australia
Bradley Joseph Cauchi - Director
Appointment date: 18 Aug 2023
ASIC Name: Valmont Australia Pty Ltd
Address: Canning Vale, Western Australia, 6115 Australia
Address used since 18 Aug 2023
Aaron John King - Director (Inactive)
Appointment date: 31 Jan 2020
Termination date: 25 Jul 2023
ASIC Name: Valmont Group Holdings Pty Ltd
Address: Macquarie Park, Nsw, 2113 Australia
Address: Wynnum West, Queensland, 4108 Australia
Address used since 31 Jan 2020
Edmund Francis Sill - Director (Inactive)
Appointment date: 25 Jun 2019
Termination date: 23 Jan 2020
ASIC Name: Valmont Group Holdings Pty Ltd
Address: Macquarie Park, Nsw, 2113 Australia
Address: Surrey Hills, Victoria, 3127 Australia
Address used since 25 Jun 2019
Colin Lennox Petrie - Director (Inactive)
Appointment date: 15 Apr 2015
Termination date: 25 Jun 2019
ASIC Name: Valmont Australia Pty Ltd
Address: Macquarie Park, 2113 Australia
Address: West Pymble, 2073 Australia
Address used since 15 Apr 2015
Address: Macquarie Park, 2113 Australia
John Adrian Fehon - Director (Inactive)
Appointment date: 11 Dec 2013
Termination date: 17 Apr 2015
Address: Burradoo, Nsw, 2576 Australia
Address used since 11 Dec 2013
Vikas Bansal - Director (Inactive)
Appointment date: 11 Dec 2013
Termination date: 23 Mar 2015
Address: West Pennant Hills, Nsw, 2125 Australia
Address used since 11 Dec 2013
Gregory John Riddle - Director (Inactive)
Appointment date: 09 Apr 2009
Termination date: 11 Dec 2013
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 01 Jan 2011
Dallas James - Director (Inactive)
Appointment date: 09 Apr 2009
Termination date: 11 Dec 2013
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 09 Apr 2009
Valmont Highway Distribution Limited
12 Offenhauser Drive
Gw Trading (nz) Limited
5 Offenhauser Drive
Cov Holdings (nz) Limited
11 Bruce Roderick Drive
Coventry Group (nz) Limited
11 Bruce Roderick Drive
Jacobs Douwe Egberts Nz
43 Crooks Road
Liebherr-australia Pty. Ltd.
10 Crooks Road