Tite Grip Fencing Limited (issued a New Zealand Business Number of 9429038401367) was launched on 15 Feb 1996. 2 addresses are currently in use by the company: 21 Heritage Way, Otara, Auckland, 2019 (type: physical, registered). 25 Smales Road, East Tamaki, Auckland had been their physical address, until 22 Feb 2017. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100% of shares), namely:
Euro Corporation Limited (an other) located at 29 Northcroft Street, Takapuna, Auckland. Businesscheck's information was updated on 17 Mar 2024.
Current address | Type | Used since |
---|---|---|
21 Heritage Way, Otara, Auckland, 2019 | Physical & registered & service | 22 Feb 2017 |
Name and Address | Role | Period |
---|---|---|
Alistair Kevin Birks
Narrow Neck, Auckland, 0622
Address used since 19 Dec 2011 |
Director | 19 Dec 2011 - current |
Glenn Patterson Wallace
Nsw, 2576
Address used since 18 Dec 2023
Nsw,
Address used since 20 Nov 2018
New South Wales, 2576
Address used since 01 Jan 1970 |
Director | 20 Nov 2018 - current |
Randal Mckenzie
Rd 1, Whitford, 2571
Address used since 24 Nov 2020 |
Director | 24 Nov 2020 - current |
Brent Rodney Ng Lawgun
Herne Bay, Auckland, 1011
Address used since 29 Jul 2011 |
Director | 30 Nov 2010 - 29 Jul 2022 |
Andrew Murray Dallas
Omokoroa, Omokoroa, 3114
Address used since 20 Nov 2018 |
Director | 20 Nov 2018 - 08 Feb 2021 |
Randal Mckenzie
Rd 1, Howick, 2571
Address used since 02 Feb 2016 |
Director | 30 Nov 2010 - 20 Nov 2018 |
Paul Chrystall
Epsom, Auckland, 1023
Address used since 30 Nov 2010 |
Director | 30 Nov 2010 - 02 Oct 2015 |
Daphne Mckenzie
Orakei, Auckland,
Address used since 20 Feb 2006 |
Director | 22 Sep 2004 - 30 Nov 2010 |
Maurice Mckenzie
Orakei, Auckland,
Address used since 20 Feb 2006 |
Director | 22 Sep 2004 - 30 Nov 2010 |
Peter Frederick Ullrich
R D 1, Howick, Auckland,
Address used since 12 Nov 1997 |
Director | 12 Nov 1997 - 22 Sep 2004 |
Frederick George Ullrich
Christchurch,
Address used since 15 Feb 1996 |
Director | 15 Feb 1996 - 02 Nov 1997 |
Previous address | Type | Period |
---|---|---|
25 Smales Road, East Tamaki, Auckland, 2013 | Physical & registered | 18 Feb 2015 - 22 Feb 2017 |
Level 10, Bdo Tower, 19 Como Street, Takapuna, Auckland, 0622 | Physical & registered | 11 Dec 2013 - 18 Feb 2015 |
B D O Spicers Auckland, 29 Northcroft Street, Takapuna, Auckland | Physical & registered | 05 Mar 2009 - 11 Dec 2013 |
B D O Spicers, 29 Northcroft Street, Takapuna, Auckland | Registered & physical | 20 Oct 2004 - 05 Mar 2009 |
256 Main South Road, Christchurch | Physical & registered | 15 Feb 1996 - 20 Oct 2004 |
Shareholder Name | Address | Period |
---|---|---|
Euro Corporation Limited Other (Other) |
29 Northcroft Street Takapuna, Auckland |
18 Feb 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Strathfield Investments Limited Shareholder NZBN: 9429039654588 Company Number: 330008 Entity |
15 Feb 1996 - 18 Feb 2005 | |
Strathfield Investments Limited Shareholder NZBN: 9429039654588 Company Number: 330008 Entity |
15 Feb 1996 - 18 Feb 2005 |
Effective Date | 21 Jul 1991 |
Name | Euro Corporation Group Limited |
Type | Ltd |
Ultimate Holding Company Number | 2128159 |
Country of origin | NZ |
Complete Reinforcing Limited 21 Heritage Way |
|
Euro Corporation Holdings Limited 21 Heritage Way |
|
Euro Corporation Group Limited 21 Heritage Way |
|
Ecl Exports Limited 21 Heritage Way |
|
Wilson Tunnelling Limited Heritage Way, |
|
Profence Limited 21 Heritage Way |