Sheet Metalcraft Limited, a registered company, was started on 13 Dec 1978. 9429040251158 is the NZ business number it was issued. This company has been supervised by 10 directors: Nathan Kendal Barker - an active director whose contract began on 21 Jul 2016,
Grant David Shirley - an active director whose contract began on 09 Jun 2022,
Ryan William Harvey - an active director whose contract began on 09 Jun 2022,
Patrick Paul Corkery - an active director whose contract began on 09 Jun 2022,
Paul Vincent Corkery - an inactive director whose contract began on 07 Feb 2000 and was terminated on 09 Jun 2022.
Last updated on 30 Mar 2024, BizDb's database contains detailed information about 1 address: 136 Spey Street, Invercargill, 9810 (category: physical, registered).
Sheet Metalcraft Limited had been using 136 Spey Street, Invercargill, Invercargill as their registered address until 05 Dec 2018.
Former names for this company, as we identified at BizDb, included: from 13 Dec 1978 to 03 Jun 1994 they were called Sheet Metalcraft 1978 Limited.
A total of 262000 shares are allocated to 11 shareholders (5 groups). The first group includes 52400 shares (20%) held by 3 entities. Next there is the second group which consists of 2 shareholders in control of 52400 shares (20%). Finally we have the 3rd share allotment (52400 shares 20%) made up of 1 entity.
Previous addresses
Address: 136 Spey Street, Invercargill, Invercargill, 9810 New Zealand
Registered & physical address used from 31 Aug 2016 to 05 Dec 2018
Address: 46 Don Street, Invercargill, Invercargill, 9810 New Zealand
Physical & registered address used from 02 Feb 2015 to 31 Aug 2016
Address: Lexicon House, 123 Spey Street, Invercargill New Zealand
Registered & physical address used from 30 Jun 1997 to 02 Feb 2015
Basic Financial info
Total number of Shares: 262000
Annual return filing month: November
Annual return last filed: 07 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 52400 | |||
Entity (NZ Limited Company) | Cp Trustees Limited Shareholder NZBN: 9429036827589 |
Invercargill Invercargill 9810 New Zealand |
12 Oct 2012 - |
Individual | Shirley, Grant |
Rd 2 Invercargill 9872 New Zealand |
12 Oct 2012 - |
Individual | Shirley, Monique Jane |
Rd 2 Invercargill 9872 New Zealand |
12 Oct 2012 - |
Shares Allocation #2 Number of Shares: 52400 | |||
Individual | Corkery, Patrick Paul |
Rd 4 Invercargill 9874 New Zealand |
22 Dec 2021 - |
Individual | Corkery, Kendall Janet |
Rd 4 Invercargill 9874 New Zealand |
22 Dec 2021 - |
Shares Allocation #3 Number of Shares: 52400 | |||
Individual | Partnership, Rcn |
Invercargill Invercargill 9810 New Zealand |
22 Dec 2021 - |
Shares Allocation #4 Number of Shares: 52400 | |||
Individual | Barker, Jennifer Kim |
Rd 4 Invercargill 9874 New Zealand |
12 Oct 2012 - |
Individual | Barker, Nathan Kendal |
Rd 4 Invercargill 9874 New Zealand |
12 Oct 2012 - |
Shares Allocation #5 Number of Shares: 52400 | |||
Individual | Ward, Timothy Patrick |
Invercargill New Zealand |
13 Dec 1978 - |
Individual | Anne Maree, Corkery |
Arrowtown Invercargill 9302 New Zealand |
28 Nov 2003 - |
Individual | Paul Vincent, Corkery |
Arrowtown Invercargill 9302 New Zealand |
28 Nov 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Shona May, Cundall |
Invercargill |
13 Dec 1978 - 30 Nov 2005 |
Individual | Harvey, Ryan William |
Rockdale Invercargill 9812 New Zealand |
09 Dec 2015 - 22 Dec 2021 |
Individual | Harvey, Chloe Anne |
Rockdale Invercargill 9812 New Zealand |
09 Dec 2015 - 22 Dec 2021 |
Individual | William Leslie, Cundall |
Invercargill |
13 Dec 1978 - 30 Nov 2005 |
Individual | Manson, Raymond John |
Invercargill New Zealand |
13 Dec 1978 - 17 Jun 2016 |
Individual | Manson, Trevor Alan |
4 R D Invercargill |
13 Dec 1978 - 30 Nov 2005 |
Individual | Manson, Janet Neroli |
Invercargill |
13 Dec 1978 - 30 Nov 2005 |
Nathan Kendal Barker - Director
Appointment date: 21 Jul 2016
Address: Rd 4, Invercargill, 9874 New Zealand
Address used since 07 Jul 2021
Address: Hawthorndale, Invercargill, 9810 New Zealand
Address used since 21 Jul 2016
Grant David Shirley - Director
Appointment date: 09 Jun 2022
Address: Rd 2, Invercargill, 9872 New Zealand
Address used since 09 Jun 2022
Ryan William Harvey - Director
Appointment date: 09 Jun 2022
Address: Rockdale, Invercargill, 9812 New Zealand
Address used since 09 Jun 2022
Patrick Paul Corkery - Director
Appointment date: 09 Jun 2022
Address: Rd 4, Invercargill, 9874 New Zealand
Address used since 09 Jun 2022
Paul Vincent Corkery - Director (Inactive)
Appointment date: 07 Feb 2000
Termination date: 09 Jun 2022
Address: Arrowtown, Invercargill, 9810 New Zealand
Address used since 01 Mar 2021
Address: Gladstone, Invercargill, 9810 New Zealand
Address used since 27 Jan 2011
Raymond John Manson - Director (Inactive)
Appointment date: 07 Feb 2000
Termination date: 17 Jun 2016
Address: Richmond, Invercargill, 9810 New Zealand
Address used since 27 Nov 2009
Trevor Alan Manson - Director (Inactive)
Appointment date: 23 Jan 1989
Termination date: 01 Feb 2008
Address: 4 R D Invercargill,
Address used since 23 Jan 1989
William Leslie Cundall - Director (Inactive)
Appointment date: 07 Feb 2000
Termination date: 01 Mar 2005
Address: Invercargill,
Address used since 07 Feb 2000
Janet Neroli Manson - Director (Inactive)
Appointment date: 29 Jul 1994
Termination date: 07 Feb 2000
Address: Invercargill,
Address used since 29 Jul 1994
George William Parker - Director (Inactive)
Appointment date: 23 Jan 1989
Termination date: 29 Jul 1994
Address: 9 R D Otatara, Invercargill,
Address used since 23 Jan 1989
Peter Laurie Building Contractor Limited
136 Spey Street
Bdo Invercargill Limited
136 Spey Street
Brian Nicoll Engineering (2004) Limited
136 Spey Street
Invercargill Motorpainters Limited
136 Spey Street
Clyde Village Vineyard Limited
136 Spey Street
Grose Investments Limited
136 Spey Street