Mtl Nz Limited, a registered company, was registered on 19 Jul 2016. 9429042448365 is the NZBN it was issued. "General engineering" (ANZSIC C249910) is how the company has been classified. This company has been run by 5 directors: Holger Alexander Zipfel - an active director whose contract began on 05 Oct 2022,
Christopher John Brown - an active director whose contract began on 05 Oct 2022,
Stephen Alastair Kennedy - an active director whose contract began on 28 Mar 2024,
Julie Christine Watson - an inactive director whose contract began on 19 Jul 2016 and was terminated on 28 Mar 2024,
Robert Christopher Mann - an inactive director whose contract began on 19 Jul 2016 and was terminated on 28 Mar 2024.
Updated on 06 Apr 2024, the BizDb data contains detailed information about 2 addresses the company registered, namely: 42 George Street, Mt Eden, Auckland, 1024 (physical address),
42 George Street, Mt Eden, Auckland, 1024 (service address),
5 Franklin Road, Freemans Bay, Auckland, 1011 (registered address).
Mtl Nz Limited had been using 5 Franklin Road, Freemans Bay, Auckland as their physical address until 23 Nov 2021.
A total of 43000 shares are allocated to 10 shareholders (7 groups). The first group consists of 2150 shares (5 per cent) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 4300 shares (10 per cent). Finally the next share allotment (19734 shares 45.89 per cent) made up of 1 entity.
Previous addresses
Address #1: 5 Franklin Road, Freemans Bay, Auckland, 1011 New Zealand
Physical address used from 26 Aug 2019 to 23 Nov 2021
Address #2: Grange Associates Ltd, Zone 23, Unit G10, 23 Edwin Street, Mt Eden, Auckland, 1024 New Zealand
Registered & physical address used from 19 Jul 2016 to 26 Aug 2019
Basic Financial info
Total number of Shares: 43000
Annual return filing month: November
Annual return last filed: 06 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2150 | |||
Individual | Belcher, Richard Alan |
Botany Downs Auckland 2010 New Zealand |
28 Mar 2024 - |
Entity (NZ Limited Company) | Selandia Baru Trustee Limited Shareholder NZBN: 9429051965495 |
East Tamaki Auckland 2013 New Zealand |
28 Mar 2024 - |
Shares Allocation #2 Number of Shares: 4300 | |||
Entity (NZ Limited Company) | Atj Engineering Limited Shareholder NZBN: 9429050167074 |
Mount Albert Auckland 1025 New Zealand |
28 Mar 2024 - |
Shares Allocation #3 Number of Shares: 19734 | |||
Entity (NZ Limited Company) | Mtl Nz Holdings Limited Shareholder NZBN: 9429051970659 |
Freemans Bay Auckland 1011 New Zealand |
28 Mar 2024 - |
Shares Allocation #4 Number of Shares: 5613 | |||
Entity (NZ Limited Company) | Zipfel Holdings Trustee Limited Shareholder NZBN: 9429050370573 |
One Tree Hill Auckland 1061 New Zealand |
19 Oct 2022 - |
Shares Allocation #5 Number of Shares: 3455 | |||
Entity (NZ Limited Company) | B1s Trustee Limited Shareholder NZBN: 9429050726707 |
Parnell Auckland 1010 New Zealand |
06 Dec 2022 - |
Shares Allocation #6 Number of Shares: 5613 | |||
Entity (NZ Limited Company) | Rennie Cox Trustees No.20 Limited Shareholder NZBN: 9429048678421 |
Auckland Central Auckland 1010 New Zealand |
19 Oct 2022 - |
Director | Brown, Christopher John |
Mount Roskill Auckland 1041 New Zealand |
19 Oct 2022 - |
Shares Allocation #7 Number of Shares: 2135 | |||
Individual | Purdie, Sandra Ann |
Titirangi Auckland 0604 New Zealand |
19 Jul 2016 - |
Individual | Purdie, Donald Greer |
Titirangi Auckland 0604 New Zealand |
19 Jul 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mann, Robert Christopher |
Mount Eden Auckland 1024 New Zealand |
19 Jul 2016 - 28 Mar 2024 |
Individual | Watson, Julie Christine |
Mount Eden Auckland 1024 New Zealand |
19 Jul 2016 - 28 Mar 2024 |
Entity | Heisler Trustee Limited Shareholder NZBN: 9429046724755 Company Number: 6808335 |
Freemans Bay Auckland 1011 New Zealand |
25 May 2018 - 28 Mar 2024 |
Individual | Kennedy, Stephen Alastair |
Cornwallis Auckland 0604 New Zealand |
19 Oct 2022 - 06 Dec 2022 |
Individual | Watson - Class A Shares, Julie Christine |
Mount Eden Auckland 1024 New Zealand |
19 Jul 2016 - 05 Oct 2022 |
Individual | Mann - Class A Shares, Robert Christopher |
Mount Eden Auckland 1024 New Zealand |
19 Jul 2016 - 05 Oct 2022 |
Individual | Mann - Class A Shares, Robert Christopher |
Mount Eden Auckland 1024 New Zealand |
19 Jul 2016 - 05 Oct 2022 |
Individual | Purdie - Class A Shares, Donald Greer |
Titirangi Auckland 0604 New Zealand |
19 Jul 2016 - 05 Oct 2022 |
Individual | Watson - Class A Shares, Julie Christine |
Mount Eden Auckland 1024 New Zealand |
19 Jul 2016 - 05 Oct 2022 |
Individual | Purdie, Donald Greer |
Titirangi Auckland 0604 New Zealand |
19 Jul 2016 - 19 Jul 2016 |
Individual | Mann, Robert Christopher |
Mount Eden Auckland 1024 New Zealand |
19 Jul 2016 - 19 Jul 2016 |
Individual | Watson - Class A Shares, Julie Christine |
Mount Eden Auckland 1024 New Zealand |
19 Jul 2016 - 05 Oct 2022 |
Individual | Kennedy, Gillian |
Cornwallis Auckland 0604 New Zealand |
19 Oct 2022 - 06 Dec 2022 |
Individual | Mann - Class A Shares, Robert Christopher |
Mount Eden Auckland 1024 New Zealand |
19 Jul 2016 - 05 Oct 2022 |
Individual | Watson - Class A Shares, Julie Christine |
Mount Eden Auckland 1024 New Zealand |
19 Jul 2016 - 05 Oct 2022 |
Individual | Mann - Class A Shares, Robert Christopher |
Mount Eden Auckland 1024 New Zealand |
19 Jul 2016 - 05 Oct 2022 |
Individual | Mann - Class A Shares, Robert Christopher |
Mount Eden Auckland 1024 New Zealand |
19 Jul 2016 - 05 Oct 2022 |
Individual | Watson - Class A Shares, Julie Christine |
Mount Eden Auckland 1024 New Zealand |
19 Jul 2016 - 05 Oct 2022 |
Individual | Purdie - Class A Shares, Donald Greer |
Titirangi Auckland 0604 New Zealand |
19 Jul 2016 - 05 Oct 2022 |
Individual | Purdie - Class A Shares, Donald Greer |
Titirangi Auckland 0604 New Zealand |
19 Jul 2016 - 05 Oct 2022 |
Individual | Purdie - Class A Shares, Donald Greer |
Titirangi Auckland 0604 New Zealand |
19 Jul 2016 - 05 Oct 2022 |
Individual | Watson, Julie Christine |
Mount Eden Auckland 1024 New Zealand |
19 Jul 2016 - 19 Jul 2016 |
Holger Alexander Zipfel - Director
Appointment date: 05 Oct 2022
Address: One Tree Hill, Auckland, 1061 New Zealand
Address used since 05 Oct 2022
Christopher John Brown - Director
Appointment date: 05 Oct 2022
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 05 Oct 2022
Stephen Alastair Kennedy - Director
Appointment date: 28 Mar 2024
Address: Cornwallis, Auckland, 0604 New Zealand
Address used since 28 Mar 2024
Julie Christine Watson - Director (Inactive)
Appointment date: 19 Jul 2016
Termination date: 28 Mar 2024
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 19 Jul 2016
Robert Christopher Mann - Director (Inactive)
Appointment date: 19 Jul 2016
Termination date: 28 Mar 2024
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 19 Jul 2016
Kaimai Wind Farm Limited
Apartment G12, 23 Edwin Street
Reliving Limited
Unit G-12, 23 Edwin Street
Cota Holdings Limited
G12, 23 Edwin Street
Inkbox Limited
G12, 23 Edwin Street
2 Z Properties Limited
G12, 23 Edwin Street
Nztaxagent Limited
Suite 16 Floor G, 23 Edwin Street
Cdhydraulics Limited
Suite 2, 3 Arawa Street
Iron Maidenz Co Limited
Level 5
Matrix Applied Computing Limited
171 Grafton Road
Pacific Consultants Limited
Suite 1, 6 Boston Road
Sailing The Green Limited
26 Sylvan Avenue West
Steel Worx Group Limited
Suite 1, 6 Boston Road