Stevenson Construction Materials Limited (issued an NZBN of 9429035720201) was launched on 20 Oct 2003. 2 addresses are currently in use by the company: 15 Sir William Pickering Drive, Burnside, Christchurch, 8053 (type: physical, registered). 10/152 Quay Street, Auckland had been their physical address, until 09 Nov 2018. Stevenson Construction Materials Limited used more names, namely: Stevenson Resources Limited from 20 Oct 2003 to 01 Jul 2016. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100 per cent of shares), namely:
Fulton Hogan Limited (an entity) located at Burnside, Christchurch postcode 8053. The Businesscheck data was last updated on 05 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 15 Sir William Pickering Drive, Burnside, Christchurch, 8053 | Physical & registered & service | 09 Nov 2018 |
| Name and Address | Role | Period |
|---|---|---|
|
Cornelus Wilhelmus Bruyn
Remuera, Auckland, 1050
Address used since 04 Nov 2024
Fendalton, Christchurch, 8041
Address used since 31 Oct 2018 |
Director | 31 Oct 2018 - current |
|
Graeme Mark Tapp
Burnside, Christchurch, 8053
Address used since 30 Sep 2023 |
Director | 30 Sep 2023 - current |
|
Simon Campbell Dyne
Narrow Neck, Auckland, 0624
Address used since 31 Oct 2018 |
Director | 31 Oct 2018 - 30 Sep 2023 |
|
Robert James Woodgate
Northwood, Christchurch, 8051
Address used since 31 Oct 2018 |
Director | 31 Oct 2018 - 30 Sep 2023 |
|
Benjamin James Hayward
Shirley, Christchurch, 8061
Address used since 01 Jan 2022 |
Director | 01 Jan 2022 - 30 Sep 2023 |
|
Edwin Graeme Johnson
Rd 2, Ohoka, 7692
Address used since 31 Oct 2018 |
Director | 31 Oct 2018 - 01 Jan 2022 |
|
Mark Xavier Franklin
Auckland Central, Auckland, 1010
Address used since 06 Apr 2016 |
Director | 23 Feb 2010 - 31 Oct 2018 |
|
Brett Christopher Sutton
Waikanae Beach, Waikanae, 5036
Address used since 18 Jun 2018
Thorndon, Wellington, 6011
Address used since 24 May 2017 |
Director | 24 May 2017 - 31 Oct 2018 |
|
David Lindsay Stevenson
Half Moon Bay, Auckland, 2012
Address used since 10 Nov 2014 |
Director | 10 Nov 2014 - 24 May 2017 |
|
Martin Hugh Pyke
Rothesay Bay, Auckland, 0630
Address used since 11 Jan 2017 |
Director | 11 Jan 2017 - 24 May 2017 |
|
Stana Pezic
Castor Bay, Auckland, 0620
Address used since 22 Nov 2012 |
Director | 22 Nov 2012 - 31 Oct 2014 |
|
David Lindsay Stevenson
Half Moon Bay, Manukau, 2014
Address used since 17 Mar 2010 |
Director | 04 Apr 2007 - 22 Nov 2012 |
|
John Mcfadyen Rae
Remuera, Auckland,
Address used since 31 Dec 2004 |
Director | 20 Oct 2003 - 01 Mar 2010 |
| Previous address | Type | Period |
|---|---|---|
| 10/152 Quay Street, Auckland, 1010 | Physical & registered | 10 Jun 2015 - 09 Nov 2018 |
| 99 Gavin Street, Ellerslie, Auckland 1060 | Physical & registered | 25 Jun 2009 - 10 Jun 2015 |
| 364 East Tamaki Road, East Tamaki, Auckland | Physical & registered | 20 Oct 2003 - 25 Jun 2009 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Fulton Hogan Limited Shareholder NZBN: 9429040318080 Entity (NZ Limited Company) |
Burnside Christchurch 8053 |
01 Nov 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Stevenson Group Limited Shareholder NZBN: 9429038231681 Company Number: 827774 Entity |
Auckland 1010 |
20 Oct 2003 - 01 Nov 2018 |
|
Stevenson Group Limited Shareholder NZBN: 9429038231681 Company Number: 827774 Entity |
Auckland 1010 |
20 Oct 2003 - 01 Nov 2018 |
| Effective Date | 30 Oct 2018 |
| Name | Fulton Hogan Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 144659 |
| Country of origin | NZ |
| Address |
10/152 Quay Street Auckland 1010 |
![]() |
Prazma Investment Trust Limited Level 11, Harbour View Building |
![]() |
Cj Luxury Hotel Trust Limited Level 11, Harbour View Building |
![]() |
Rac Transport Limited 152 Quay Street |
![]() |
Morrison Corporate Trustee Limited Level 11, Harbour View Building |
![]() |
Associates Trust Limited Level 11, Harbour View Building |
![]() |
Couch & Co. Limited Level 11, Harbour View Building |