Waikato Stainless Steel Limited, a registered company, was registered on 24 Apr 1992. 9429038989414 is the business number it was issued. This company has been supervised by 3 directors: Raymond Garth Hooker - an active director whose contract started on 24 Apr 1992,
Mary Evena Hooker - an active director whose contract started on 25 Aug 1993,
Colin Geoffrey Sheppard - an inactive director whose contract started on 24 Apr 1992 and was terminated on 17 Jul 1992.
Updated on 02 May 2024, the BizDb data contains detailed information about 1 address: Level 3, 24 Anzac Parade, Hamilton East, Hamilton, 3216 (type: registered, physical).
Waikato Stainless Steel Limited had been using Level 3, 24 Anzac Parade, Hamilton East, Hamilton as their registered address until 10 Jun 2020.
Old names for this company, as we found at BizDb, included: from 24 Apr 1992 to 11 Jun 1997 they were named Glenies Stainless Steel (1992) Limited.
A total of 10000 shares are issued to 4 shareholders (3 groups). The first group consists of 9995 shares (99.95 per cent) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (0.01 per cent). Lastly there is the next share allocation (4 shares 0.04 per cent) made up of 1 entity.
Previous addresses
Address #1: Level 3, 24 Anzac Parade, Hamilton East, Hamilton, 3216 New Zealand
Registered address used from 31 May 2019 to 10 Jun 2020
Address #2: 24 Anzac Parade, Hamilton East, Hamilton, 3216 New Zealand
Registered address used from 05 Apr 2016 to 31 May 2019
Address #3: 24 Bridge Street, Hamilton East, Hamilton, 3216 New Zealand
Registered address used from 20 May 2009 to 05 Apr 2016
Address #4: Deloitte, Fonterra House, 80 London St, Hamilton
Registered address used from 08 Jun 2004 to 20 May 2009
Address #5: 8 Thackeray Street, Hamilton
Registered address used from 09 Jun 1995 to 08 Jun 2004
Address #6: 27 Mahana Road, Hamilton
Registered address used from 02 Sep 1993 to 09 Jun 1995
Address #7: 1088 Victoria Street, Hamilton
Registered address used from 25 Aug 1992 to 02 Sep 1993
Basic Financial info
Total number of Shares: 10000
Annual return filing month: May
Annual return last filed: 29 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9995 | |||
Individual | Hooker, Raymond Garth |
Rd 10 Ohaupo 3290 New Zealand |
31 May 2004 - |
Individual | Hooker, Mary Evena |
Rd 10 Ohaupo 3290 New Zealand |
31 May 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Hooker, Mary Evena |
Rd 10 Ohaupo 3290 New Zealand |
31 May 2004 - |
Shares Allocation #3 Number of Shares: 4 | |||
Individual | Hooker, Raymond Garth |
Rd 10 Ohaupo 3290 New Zealand |
31 May 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Crawford, Michael Wayne |
Rd 4 Hamilton 3284 New Zealand |
31 May 2004 - 09 Feb 2024 |
Individual | Hooker, Raymond Garth |
Rd 9 Hamilton |
24 Apr 1992 - 01 Jun 2021 |
Individual | Hooker, Mary Evena |
Rd 9 Hamilton |
24 Apr 1992 - 01 Jun 2021 |
Raymond Garth Hooker - Director
Appointment date: 24 Apr 1992
Address: Rd 10, Ohaupo, 3290 New Zealand
Address used since 01 Jun 2021
Address: Rd 9, Hamilton, 3289 New Zealand
Address used since 24 Apr 1992
Mary Evena Hooker - Director
Appointment date: 25 Aug 1993
Address: Rd 10, Ohaupo, 3290 New Zealand
Address used since 01 Jun 2021
Address: Rd 9, Hamilton, 3289 New Zealand
Address used since 25 Aug 1993
Colin Geoffrey Sheppard - Director (Inactive)
Appointment date: 24 Apr 1992
Termination date: 17 Jul 1992
Address: Hamilton,
Address used since 24 Apr 1992
Suburban George Limited
24 Anzac Parade
Pharmacy Westcity Limited
24 Anzac Parade
Peninsula Aggregates Limited
24 Anzac Parade
Edrive Limited
24 Anzac Parade
Quotient Limited
24 Anzac Parade
Phoenix Brewing Limited
24 Anzac Parade