Fibre Reinforced Concrete Limited, a registered company, was started on 04 Aug 1999. 9429037537074 is the NZ business number it was issued. The company has been run by 3 directors: Hamish Benson Stratmore - an active director whose contract started on 04 Aug 1999,
Grahame Langford - an inactive director whose contract started on 04 Aug 1999 and was terminated on 04 Aug 2014,
Alan Morton - an inactive director whose contract started on 04 Aug 1999 and was terminated on 25 Jul 2014.
Last updated on 19 Mar 2024, BizDb's database contains detailed information about 1 address: 94 Dixon Street, Te Aro, Wellington, 6011 (category: office, registered).
Fibre Reinforced Concrete Limited had been using Level 5, 203 Willis Street, Te Aro, Wellington as their registered address up to 12 Jun 2020.
One entity controls all company shares (exactly 100 shares) - Stratmore, Hamish Benson - located at 6011, Silverstream, Upper Hutt.
Principal place of activity
94 Dixon Street, Te Aro, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 5, 203 Willis Street, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 22 Aug 2018 to 12 Jun 2020
Address #2: Level 2, 24 Johnston Street, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 12 Sep 2017 to 22 Aug 2018
Address #3: Level 6, 22 Panama Street, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 21 Apr 2017 to 21 Apr 2017
Address #4: 6th Floor, 95 Customhouse Quay, Wellington, 6011 New Zealand
Physical & registered address used from 08 Nov 2013 to 21 Apr 2017
Address #5: 3rd Floor, 85 The Terrace, Wellington, 6011 New Zealand
Registered & physical address used from 05 Apr 2013 to 08 Nov 2013
Address #6: P K F Martin Jarvie, 3rd Floor, 85 The Terrace, Wellington 6011 New Zealand
Registered & physical address used from 24 Jun 2009 to 05 Apr 2013
Address #7: Martin Jarvie Pkf, 3rd Floor, 85 The Terrace, Wellington
Registered address used from 24 Jun 2002 to 24 Jun 2009
Address #8: Martin Jarvie Pkf, 85 The Terrace, Wellington
Physical address used from 02 Jul 2001 to 02 Jul 2001
Address #9: Martin Jarvie Pkf, 85 The Terrace, Wellington
Registered address used from 12 Apr 2000 to 24 Jun 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 11 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Stratmore, Hamish Benson |
Silverstream Upper Hutt 5019 New Zealand |
04 Aug 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Morton, Alan |
Remuera Auckland 1050 New Zealand |
04 Aug 1999 - 06 Aug 2014 |
Individual | Langford, Grahame |
Te Atatu South Auckland 0610 New Zealand |
04 Aug 1999 - 06 Aug 2014 |
Hamish Benson Stratmore - Director
Appointment date: 04 Aug 1999
Address: Silverstream, Upper Hutt, 5019 New Zealand
Address used since 04 Aug 1999
Grahame Langford - Director (Inactive)
Appointment date: 04 Aug 1999
Termination date: 04 Aug 2014
Address: Te Atatu South, Waitakere, 0610 New Zealand
Address used since 23 Jun 2008
Alan Morton - Director (Inactive)
Appointment date: 04 Aug 1999
Termination date: 25 Jul 2014
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Jun 2005
Assure Legal Limited
Level 1, 79 Taranaki Street
B+lnz Genetics Limited
Level 4, 154 Featherston Street
Ignition Films Limited
Level 4, 111 Customhouse Quay
Stewart Baillie Limited
Level 3, 44 Victoria Street
Tbfree New Zealand Limited
Level 9, 15 Willeston Street
Ospri New Zealand Limited
Level 9, 15 Willeston Street