Kiwi Steel Nz Limited, a registered company, was started on 27 Oct 1989. 9429039314239 is the number it was issued. "Metal wholesaling" (business classification F332230) is how the company is classified. The company has been supervised by 10 directors: Keun Hong Lee - an active director whose contract started on 25 Mar 1992,
Sung Jae Kim - an inactive director whose contract started on 12 Apr 2006 and was terminated on 27 Jan 2011,
Yong Seok Kim - an inactive director whose contract started on 25 Feb 2010 and was terminated on 27 Jan 2011,
Jung Sup Do - an inactive director whose contract started on 12 Apr 2006 and was terminated on 25 Feb 2010,
Jae Ha Kim - an inactive director whose contract started on 01 Jun 2005 and was terminated on 12 Apr 2006.
Last updated on 17 Apr 2024, our data contains detailed information about 1 address: 12 Hautu Drive, Wiri, Auckland, 2104 (types include: postal, office).
Kiwi Steel Nz Limited had been using 8 Hautu Drive, Wiri, Auckland as their registered address until 07 Mar 2008.
Old names for this company, as we identified at BizDb, included: from 27 Oct 1989 to 22 May 1990 they were named Wondervol Investments No.50 Limited.
A single entity controls all company shares (exactly 6550000 shares) - Kiwi Steel Holdings Limited - located at 2104, Wiri, Auckland.
Principal place of activity
12 Hautu Drive, Wiri, Auckland, 2104 New Zealand
Previous addresses
Address #1: 8 Hautu Drive, Wiri, Auckland
Registered address used from 14 Aug 2006 to 07 Mar 2008
Address #2: 12 Hautu Drive, Wiri, Auckland
Registered address used from 14 Aug 2006 to 14 Aug 2006
Address #3: 12 Hautu Drive, Wiri, Auckland
Physical address used from 14 Aug 2006 to 07 Mar 2008
Address #4: 8 Hautu Drive, Wiri, Auckland
Physical address used from 14 Aug 2006 to 14 Aug 2006
Address #5: 6 Hautu Drive, Wiri, Auckland
Physical & registered address used from 11 Mar 2004 to 14 Aug 2006
Address #6: 6 Huata Drive, Wiri, Auckland
Registered address used from 27 Feb 2004 to 11 Mar 2004
Address #7: Level 7, Sil House, 44-52 Wellesley Street West, Auckland
Registered address used from 10 Nov 1997 to 27 Feb 2004
Address #8: -
Physical address used from 20 Feb 1992 to 20 Feb 1992
Address #9: Same As Registered Office
Physical address used from 20 Feb 1992 to 20 Feb 1992
Address #10: The Fortune Manning Law Partnership, 450 Queen Street, Auckland
Registered address used from 10 Jul 1991 to 10 Nov 1997
Basic Financial info
Total number of Shares: 6550000
Annual return filing month: September
Financial report filing month: December
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 6550000 | |||
Entity (NZ Limited Company) | Kiwi Steel Holdings Limited Shareholder NZBN: 9429041380574 |
Wiri Auckland 2104 New Zealand |
28 May 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Sk Networks Co Ltd | 27 Feb 2004 - 27 Jan 2011 | |
Other | Sunkyong Limited | 27 Feb 2004 - 27 Feb 2004 | |
Individual | Bartlett, David Ronald |
Papakura Auckland |
27 Feb 2004 - 27 Jun 2010 |
Individual | Bartlett, David Ronald |
Wattle Downs Auckland |
27 Feb 2004 - 27 Jun 2010 |
Individual | Carajannis, Michael |
Pakuranga Auckland |
27 Oct 1989 - 18 Feb 2005 |
Other | Null - Sunkyong Limited | 27 Feb 2004 - 27 Feb 2004 | |
Other | Null - Sk Networks Co Ltd | 27 Feb 2004 - 27 Jan 2011 | |
Entity | Skn Trustee Limited Shareholder NZBN: 9429031262750 Company Number: 3233532 |
27 Jan 2011 - 28 May 2015 | |
Entity | Skn Trustee Limited Shareholder NZBN: 9429031262750 Company Number: 3233532 |
27 Jan 2011 - 28 May 2015 |
Ultimate Holding Company
Keun Hong Lee - Director
Appointment date: 25 Mar 1992
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 08 Feb 2011
Sung Jae Kim - Director (Inactive)
Appointment date: 12 Apr 2006
Termination date: 27 Jan 2011
Address: 140, Garak-dong, Songpa-gu, Seoul, 138-747, Korea,
Address used since 12 Apr 2006
Yong Seok Kim - Director (Inactive)
Appointment date: 25 Feb 2010
Termination date: 27 Jan 2011
Address: Daech: 2-dong, Gangnam-gu, Seoul, Korea,
Address used since 25 Feb 2010
Jung Sup Do - Director (Inactive)
Appointment date: 12 Apr 2006
Termination date: 25 Feb 2010
Address: 316, Daechi 2-dong, Gangnam-gu, Seoul, 135-747, Korea,
Address used since 26 Jan 2007
Jae Ha Kim - Director (Inactive)
Appointment date: 01 Jun 2005
Termination date: 12 Apr 2006
Address: 437 Changchen-dong, Mapo-gu, Seoul, Korea,
Address used since 01 Jun 2005
Seung Seok Lee - Director (Inactive)
Appointment date: 01 Jun 2005
Termination date: 12 Apr 2006
Address: Madu 1-dong. Ilsan-gu, Goyang-si, Gyeonggi-do, Korea,
Address used since 01 Jun 2005
Michael Carajannis - Director (Inactive)
Appointment date: 02 Jul 1991
Termination date: 11 Feb 2005
Address: Pakuranga, Auckland,
Address used since 02 Jul 1991
David Ronald Bartlett - Director (Inactive)
Appointment date: 25 Mar 1992
Termination date: 11 Feb 2005
Address: Wattle Downs, Auckland,
Address used since 10 Oct 2003
Jeannie Bettina Nankivell - Director (Inactive)
Appointment date: 25 Mar 1992
Termination date: 23 Jul 1993
Address: Papanui, Christchurch,
Address used since 25 Mar 1992
Michael Carajannis - Director (Inactive)
Appointment date: 25 Mar 1992
Termination date: 25 Mar 1992
Address: Howick, Auckland,
Address used since 25 Mar 1992
The Building Store Limited
12 Hautu Drive
The Roofing Store Limited
12 Hautu Drive
Khl Trustee Limited
12 Hautu Drive
Skn Trustee Limited
12 Hautu Drive
Kiwi Steel Holdings Limited
12 Hautu Drive
Steelhaus 2014 Limited
12 Hautu Drive
Grogan New Zealand Pty Limited
L3, Nexia Centre, 22 Amersham Way
Industrial Metal Supplies Limited
4 Cunningham Place
Nz Aluminium Supply Company Limited
19 Ormiston Road
P And S Consultants Limited
45 Goodwood Drive
Wrought Iron Specialists Limited
9e Andromeda Crescent
Yong Xiang Copper Products Nz Limited
12 Ryan Place