Shortcuts

Bluescope Steel Trading Nz Limited

Type: NZ Limited Company (Ltd)
9429040884172
NZBN
23142
Company Number
Registered
Company Status
Current address
131 Mission Bush Road
Glenbrook
Auckland 2681
New Zealand
Physical & registered & service address used since 17 Feb 2020

Bluescope Steel Trading Nz Limited, a registered company, was registered on 20 Jan 1970. 9429040884172 is the number it was issued. The company has been managed by 19 directors: Ronald John Gillespie - an active director whose contract began on 02 May 2006,
Robin James Davies - an active director whose contract began on 27 Sep 2023,
Jason Colin Dale - an inactive director whose contract began on 17 Aug 2018 and was terminated on 27 Sep 2023,
Matthew Annis Kari - an inactive director whose contract began on 30 Jan 2015 and was terminated on 17 Aug 2018,
David James Hazlehurst - an inactive director whose contract began on 01 Sep 2011 and was terminated on 30 Jan 2015.
Updated on 04 May 2024, the BizDb database contains detailed information about 1 address: 131 Mission Bush Road, Glenbrook, Auckland, 2681 (category: physical, registered).
Bluescope Steel Trading Nz Limited had been using 131 Mission Bush Road, Glenbrook, South Auckland as their physical address up until 17 Feb 2020.
More names for the company, as we found at BizDb, included: from 02 Apr 2002 to 17 Nov 2003 they were named Bhp Steel Trading Nz Limited, from 20 Jan 1970 to 02 Apr 2002 they were named Bhp Trading New Zealand Limited.
One entity controls all company shares (exactly 5000000 shares) - New Zealand Steel Limited - located at 2681, Glenbrook, South Auckland.

Addresses

Previous addresses

Address: 131 Mission Bush Road, Glenbrook, South Auckland New Zealand

Physical & registered address used from 25 Sep 2007 to 17 Feb 2020

Address: Mission Bush Road, Glenbrook, South Auckland

Registered address used from 25 Feb 2002 to 25 Sep 2007

Address: Downtown House, 21 Queen St, Auckland

Registered address used from 12 Mar 1999 to 25 Feb 2002

Address: Mission Bush Road, Glenbrook, South Auckland

Physical address used from 23 Feb 1998 to 25 Sep 2007

Contact info
64 9 3758999
15 Feb 2019 Phone
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 5000000

Annual return filing month: March

Financial report filing month: June

Annual return last filed: 14 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 5000000
Entity (NZ Limited Company) New Zealand Steel Limited
Shareholder NZBN: 9429040649184
Glenbrook
South Auckland
2681
New Zealand

Ultimate Holding Company

Bluescope Steel Ltd
Name
Overseas Company
Type
AU
Country of origin
Level 11
120 Collins Street
Melbourne, Victoria 3000
Australia
Address
Directors

Ronald John Gillespie - Director

Appointment date: 02 May 2006

Address: Rd 5, Papakura, 2585 New Zealand

Address used since 08 Feb 2010


Robin James Davies - Director

Appointment date: 27 Sep 2023

Address: Rd 4, Glenbrook, 2679 New Zealand

Address used since 27 Sep 2023


Jason Colin Dale - Director (Inactive)

Appointment date: 17 Aug 2018

Termination date: 27 Sep 2023

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 08 Dec 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 17 Aug 2018


Matthew Annis Kari - Director (Inactive)

Appointment date: 30 Jan 2015

Termination date: 17 Aug 2018

Address: Glenbrook, 2681 New Zealand

Address used since 08 Jan 2018

Address: Karaka, Papakura, 2113 New Zealand

Address used since 30 Mar 2015


David James Hazlehurst - Director (Inactive)

Appointment date: 01 Sep 2011

Termination date: 30 Jan 2015

Address: Rd3, Hamilton, 3283 New Zealand

Address used since 01 Sep 2011


Lawrence William Mcdonald - Director (Inactive)

Appointment date: 22 Feb 2011

Termination date: 01 Sep 2011

Address: Kiama Heights, Nsw, 2533 Australia

Address used since 22 Feb 2011


Anthony John Burg - Director (Inactive)

Appointment date: 03 Sep 2007

Termination date: 22 Feb 2011

Address: 131 Mission Bush Road, Glenbrook, South Auckland,

Address used since 01 Nov 2008


Clive Richard Eades - Director (Inactive)

Appointment date: 17 Jul 1992

Termination date: 03 Sep 2007

Address: Mission Bush Road, Glenbrook, Auckland,

Address used since 17 Jul 1992


Craig Paul Richardson - Director (Inactive)

Appointment date: 13 Apr 2004

Termination date: 02 May 2006

Address: St Heliers, Auckland,

Address used since 23 Apr 2004


John Michael Desouza - Director (Inactive)

Appointment date: 11 Jul 2003

Termination date: 13 Apr 2004

Address: Mission Bush Rd, Glenbrook, Auckland,

Address used since 11 Jul 2003


Cyril John Benjamin - Director (Inactive)

Appointment date: 01 Apr 2001

Termination date: 11 Jul 2003

Address: Remuera, Auckland,

Address used since 01 Apr 2001


Michael Zugai - Director (Inactive)

Appointment date: 27 Aug 1996

Termination date: 01 Apr 2001

Address: Howick, Auckland,

Address used since 27 Aug 1996


Peter Wyse King - Director (Inactive)

Appointment date: 24 Feb 1993

Termination date: 23 Sep 1996

Address: 8 Po Shan Road, Hong Kong,

Address used since 24 Feb 1993


David Ian Macgowan - Director (Inactive)

Appointment date: 17 Jul 1992

Termination date: 27 Aug 1996

Address: Orakei, Auckland,

Address used since 17 Jul 1992


Philip Stephen Mcdonough - Director (Inactive)

Appointment date: 10 Mar 1992

Termination date: 24 Feb 1993

Address: Plenty, Victoria, Australia,

Address used since 10 Mar 1992


Geoffrey Michael Walsh - Director (Inactive)

Appointment date: 30 Mar 1992

Termination date: 24 Feb 1993

Address: Mt Waverley, Victoria, Australia,

Address used since 30 Mar 1992


Lester George Doig - Director (Inactive)

Appointment date: 20 Mar 1992

Termination date: 16 Dec 1992

Address: Browns Bay, Auckland,

Address used since 20 Mar 1992


Gerald Francis Kember - Director (Inactive)

Appointment date: 30 Mar 1992

Termination date: 20 Jul 1992

Address: Remuera, Auckland,

Address used since 30 Mar 1992


Bruce Arthur Bell - Director (Inactive)

Appointment date: 30 Mar 1992

Termination date: 01 Jul 1992

Address: Harkaway, Victoria, Australia,

Address used since 30 Mar 1992

Nearby companies