Shortcuts

Steelspan Limited

Type: NZ Limited Company (Ltd)
9429030529939
NZBN
3986698
Company Number
Registered
Company Status
Current address
44 Reads Quay
Gisborne
Gisborne 4010
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 08 Feb 2018
6 Barcardi Place
Conifer Grove
Takanini 2112
New Zealand
Registered & physical & service address used since 16 Feb 2018

Steelspan Limited was started on 11 Sep 2012 and issued an NZ business identifier of 9429030529939. The registered LTD company has been run by 2 directors: Patrick Malcolm Whiteman - an active director whose contract started on 07 Feb 2018,
Lincoln Murray Wallace - an inactive director whose contract started on 11 Sep 2012 and was terminated on 08 Feb 2018.
According to our data (last updated on 04 Apr 2024), this company filed 1 address: 6 Barcardi Place, Conifer Grove, Takanini, 2112 (category: registered, physical).
Up to 16 Feb 2018, Steelspan Limited had been using 104 Haisman Road, Rd 1, Gisborne as their registered address.
BizDb found former names for this company: from 23 Dec 2015 to 23 Dec 2015 they were named Suncoast Buildings Limited, from 31 Aug 2012 to 23 Dec 2015 they were named Sheds4U Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Whiteman, Sarita Ann (an individual) located at Conifer Grove, Takanini postcode 2112.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Whiteman, Patrick Malcolm - located at Conifer Grove, Takanini.

Addresses

Previous addresses

Address #1: 104 Haisman Road, Rd 1, Gisborne, 4071 New Zealand

Registered & physical address used from 11 May 2016 to 16 Feb 2018

Address #2: 141 Stout Street, Mangapapa, Gisborne, 4010 New Zealand

Registered & physical address used from 11 Sep 2012 to 11 May 2016

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 21 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Whiteman, Sarita Ann Conifer Grove
Takanini
2112
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Whiteman, Patrick Malcolm Conifer Grove
Takanini
2112
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wallace, Stephanie Rd 1
Gisborne
4071
New Zealand
Individual Wallace, Lincoln Murray Rd 1
Gisborne
4071
New Zealand
Individual Whiteman, Sarita Conifer Grove
Takanini
2112
New Zealand
Individual Whiteman, Patrick Conifer Grove
Takanini
2112
New Zealand
Director Lincoln Murray Wallace Rd 1
Gisborne
4071
New Zealand
Directors

Patrick Malcolm Whiteman - Director

Appointment date: 07 Feb 2018

Address: Conifer Grove, Takanini, 2112 New Zealand

Address used since 07 Feb 2018


Lincoln Murray Wallace - Director (Inactive)

Appointment date: 11 Sep 2012

Termination date: 08 Feb 2018

Address: Rd 1, Gisborne, 4071 New Zealand

Address used since 02 May 2016

Nearby companies

Lois Begbie Limited
236 Walter Strevens Drive

Rhodes Engineering Limited
232 Walter Strevens Drive

Chacardi Limited
2 Barcardi Place

Kingi Podiatry Limited
3 Gulliver Place

Kaiarahi Consulting Limited
3 Gulliver Place

Car Holdings Limited
7 Gulliver Place