Cold Form Steel Limited was started on 16 May 2013 and issued a number of 9429030221819. The registered LTD company has been run by 2 directors: Shaun Andrew Johnston - an active director whose contract began on 16 May 2013,
Stephen Fitzgerald - an active director whose contract began on 16 May 2013.
As stated in BizDb's database (last updated on 04 Apr 2024), the company uses 4 addresses: Suite 1, 10 Michelle Road, Wigram, Christchurch, 8042 (delivery address),
Po Box 36644, Merivale, Christchurch, 8146 (postal address),
Suite 1, 10 Michelle Road, Wigram, Christchurch, 8042 (office address),
111 Innes Road, St Albans, Christchurch, 8052 (physical address) among others.
Up to 01 Mar 2017, Cold Form Steel Limited had been using 115 Sherborne Street, St Albans, Christchurch as their physical address.
A total of 100 shares are allocated to 5 groups (8 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Fitzgerald, Nicola (an individual) located at Saint Albans, Christchurch postcode 8052.
The second group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Fitzgerald, Stephen - located at Saint Albans, Christchurch.
The next share allocation (49 shares, 49%) belongs to 2 entities, namely:
New Zealand Trustee Services Limited, located at 191 Queen Street, Auckland (an entity),
Johnston, Shaun Andrew, located at Harewood, Christchurch (a director). Cold Form Steel Limited is categorised as "Business consultant service" (business classification M696205).
Other active addresses
Address #4: Po Box 36644, Merivale, Christchurch, 8146 New Zealand
Postal address used from 04 Feb 2020
Principal place of activity
Suite 1, 10 Michelle Road, Wigram, Christchurch, 8042 New Zealand
Previous addresses
Address #1: 115 Sherborne Street, St Albans, Christchurch, 8014 New Zealand
Physical address used from 30 Aug 2016 to 01 Mar 2017
Address #2: Unit 1b 303 Blenheim Road, Riccarton, Christchurch, 0000 New Zealand
Registered & physical address used from 16 May 2013 to 30 Aug 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 27 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Fitzgerald, Nicola |
Saint Albans Christchurch 8052 New Zealand |
16 May 2013 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Fitzgerald, Stephen |
Saint Albans Christchurch 8052 New Zealand |
16 May 2013 - |
Shares Allocation #3 Number of Shares: 49 | |||
Entity (NZ Limited Company) | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 |
191 Queen Street Auckland 1010 New Zealand |
16 May 2013 - |
Director | Johnston, Shaun Andrew |
Harewood Christchurch 8051 New Zealand |
16 May 2013 - |
Shares Allocation #4 Number of Shares: 1 | |||
Director | Johnston, Shaun Andrew |
Harewood Christchurch 8051 New Zealand |
16 May 2013 - |
Shares Allocation #5 Number of Shares: 48 | |||
Director | Fitzgerald, Stephen |
Saint Albans Christchurch 8052 New Zealand |
16 May 2013 - |
Individual | Scott, Hamish Alexander |
Kennedys Bush Christchurch 8025 New Zealand |
16 May 2013 - |
Individual | Fitzgerald, Nicola |
Saint Albans Christchurch 8052 New Zealand |
16 May 2013 - |
Shaun Andrew Johnston - Director
Appointment date: 16 May 2013
Address: Rd 5, Christchurch, 7675 New Zealand
Address used since 25 May 2016
Stephen Fitzgerald - Director
Appointment date: 16 May 2013
Address: Saint Albans, Christchurch, 8052 New Zealand
Address used since 16 May 2013
Ruby Four Limited
115 Innes Road
Kilray Plumbing & Gas Limited
115 Innes Road
Wanaka Wedding & Event Hire Limited
128 Knowles Street
Katie Mcewan Interiors Limited
128 Knowles Street
Carr Rentals Limited
94 Knowles Street
Gnaw Holdings Limited
113 Knowles Street
Arrow Consulting Limited
71 Weston Road
Currie Consulting Limited
75 Knowles Street
Intentional Influencing Limited
79 Chapter Street
Noel Walton & Associates Limited
128 Knowles Street
Original Performance Solutions Limited
4 Mathias Street
Rambling Rose Limited
132 Weston Road