Metalworks Otago Limited was registered on 17 Sep 2015 and issued a New Zealand Business Number of 9429041981863. This registered LTD company has been managed by 5 directors: Stephen George Hurring - an active director whose contract started on 17 Sep 2015,
Glenn John Booth - an active director whose contract started on 12 Jun 2019,
Jordan Michael Jenkins - an active director whose contract started on 29 Nov 2022,
Dirk Cornelius Tuinman - an inactive director whose contract started on 10 Dec 2015 and was terminated on 14 Jul 2022,
Lynette Gail Hurring - an inactive director whose contract started on 17 Sep 2015 and was terminated on 23 Jun 2016.
As stated in BizDb's data (updated on 20 Apr 2024), this company filed 1 address: 25 Mailer Street, Mornington, Dunedin, 9011 (types include: delivery, postal).
Until 04 Apr 2019, Metalworks Otago Limited had been using 2 Cresswell Street, Dunedin as their physical address.
A total of 1200 shares are issued to 6 groups (7 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Macleod, Caitlin Rose (an individual) located at Mosgiel, Mosgiel postcode 9024.
The second group consists of 1 shareholder, holds 33.25 per cent shares (exactly 399 shares) and includes
Jenkins, Jordan Michael - located at Mosgiel, Mosgiel.
The third share allotment (1 share, 0.08%) belongs to 1 entity, namely:
Booth, Alexandra Ann, located at Shiel Hill, Dunedin (an individual). Metalworks Otago Limited was categorised as "General engineering" (ANZSIC C249910).
Principal place of activity
25 Mailer Street, Mornington, Dunedin, 9011 New Zealand
Previous addresses
Address #1: 2 Cresswell Street, Dunedin, 9016 New Zealand
Physical address used from 12 Oct 2018 to 04 Apr 2019
Address #2: 11 Blackford Street, Balaclava, Dunedin, 9011 New Zealand
Physical address used from 17 Sep 2015 to 12 Oct 2018
Address #3: 11 Blackford Street, Balaclava, Dunedin, 9011 New Zealand
Registered address used from 17 Sep 2015 to 04 Apr 2019
Basic Financial info
Total number of Shares: 1200
Annual return filing month: October
Annual return last filed: 08 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Macleod, Caitlin Rose |
Mosgiel Mosgiel 9024 New Zealand |
15 Dec 2022 - |
Shares Allocation #2 Number of Shares: 399 | |||
Individual | Jenkins, Jordan Michael |
Mosgiel Mosgiel 9024 New Zealand |
15 Dec 2022 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Booth, Alexandra Ann |
Shiel Hill Dunedin 9013 New Zealand |
14 Jun 2019 - |
Shares Allocation #4 Number of Shares: 1 | |||
Director | Lynette Gail Hurring |
Balaclava Dunedin 9011 New Zealand |
17 Sep 2015 - |
Individual | Hurring, Lynette Gail |
Sawyers Bay Port Chalmers 9023 New Zealand |
17 Sep 2015 - |
Shares Allocation #5 Number of Shares: 399 | |||
Director | Hurring, Stephen George |
Sawyers Bay Port Chalmers 9023 New Zealand |
17 Sep 2015 - |
Shares Allocation #6 Number of Shares: 399 | |||
Individual | Booth, Glenn John |
Shiel Hill Dunedin 9013 New Zealand |
14 Jun 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tuinman, Anita Maria |
Roseneath Port Chalmers 9023 New Zealand |
14 Dec 2015 - 14 Jul 2022 |
Individual | Tuinman, Dirk Cornelius |
Roseneath Port Chalmers 9023 New Zealand |
10 Dec 2015 - 14 Jul 2022 |
Individual | Tuinman, Dirk Cornelius |
Roseneath Port Chalmers 9023 New Zealand |
10 Dec 2015 - 14 Jul 2022 |
Stephen George Hurring - Director
Appointment date: 17 Sep 2015
Address: Sawyers Bay, Port Chalmers, 9023 New Zealand
Address used since 02 Oct 2020
Address: Balaclava, Dunedin, 9011 New Zealand
Address used since 17 Sep 2015
Address: Dunedin Central, Dunedin, 9016 New Zealand
Address used since 04 Oct 2019
Glenn John Booth - Director
Appointment date: 12 Jun 2019
Address: Shiel Hill, Dunedin, 9013 New Zealand
Address used since 12 Jun 2019
Jordan Michael Jenkins - Director
Appointment date: 29 Nov 2022
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 29 Nov 2022
Dirk Cornelius Tuinman - Director (Inactive)
Appointment date: 10 Dec 2015
Termination date: 14 Jul 2022
Address: Roseneath, Port Chalmers, 9023 New Zealand
Address used since 10 Dec 2015
Lynette Gail Hurring - Director (Inactive)
Appointment date: 17 Sep 2015
Termination date: 23 Jun 2016
Address: Balaclava, Dunedin, 9011 New Zealand
Address used since 17 Sep 2015
N & L Perry Trustee Limited
8 Blackford Street
Greig & Greig Investments Limited
58 Mornington Road
Falcon Resources Limited
43 Mornington Road
Southern Auto Electrical Limited
14 Warwick St
The Otago Volkswagen Enthusiasts Club Incorporated
5 Netherby Street
Precast Concrete 2007 Limited
29 Mornington Road
Hayward Engineering Limited
59 Mornington Road
Msr Engineering Limited
6 Dornoch Street
Mulder Industries Limited
25 Mailer Street
Red One Fabrication Limited
25 Mailer Street
Scott Technology Usa Limited
630 Kaikorai Valley Road
United Machinists Limited
99 Hargest Crescent