Red Steel Limited, a registered company, was started on 15 Nov 2002. 9429036239566 is the number it was issued. "Fabricated structural steel mfg - ready made parts for structures" (ANZSIC C222110) is how the company was classified. This company has been managed by 2 directors: Robert Joughin Hawley - an active director whose contract started on 15 Nov 2002,
Bevan David Cushing - an inactive director whose contract started on 05 May 2003 and was terminated on 31 Mar 2020.
Updated on 26 Mar 2024, BizDb's data contains detailed information about 1 address: Po Box 3122, Hawkes Bay Mail Centre, Napier, 4142 (type: postal, office).
Red Steel Limited had been using 20 Edmundson Street, Onekawa, Napier as their registered address up until 01 Apr 2015.
A total of 165000 shares are allocated to 8 shareholders (6 groups). The first group consists of 100000 shares (60.61 per cent) held by 3 entities. Next we have the second group which includes 1 shareholder in control of 25000 shares (15.15 per cent). Finally we have the next share allotment (10000 shares 6.06 per cent) made up of 1 entity.
Other active addresses
Address #4: 26 Mersey Street, Pandora, Napier, 4110 New Zealand
Office & delivery address used from 31 Mar 2020
Principal place of activity
26 Mersey Street, Pandora, Napier, 4110 New Zealand
Previous addresses
Address #1: 20 Edmundson Street, Onekawa, Napier, 4110 New Zealand
Registered address used from 18 Mar 2014 to 01 Apr 2015
Address #2: 20 Edmundson Street, Onekawa, Napier 4110 New Zealand
Registered address used from 23 Feb 2010 to 18 Mar 2014
Address #3: 20 Edmundson Street, Onekawa, Napier 4110 New Zealand
Physical address used from 23 Feb 2010 to 31 Mar 2015
Address #4: 20 Edmundson Street, Onekawa, Napier
Physical & registered address used from 06 Jan 2003 to 23 Feb 2010
Address #5: 123a Valley Road, Mount Maunganui
Physical & registered address used from 15 Nov 2002 to 06 Jan 2003
Basic Financial info
Total number of Shares: 165000
Annual return filing month: March
Annual return last filed: 30 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100000 | |||
Entity (NZ Limited Company) | Havelock North Trustees Limited Shareholder NZBN: 9429035296188 |
308 Queen Street East Hastings 4122 New Zealand |
28 Aug 2009 - |
Individual | Hawley, Anna Jane |
Westshore Napier 4110 New Zealand |
28 Aug 2009 - |
Individual | Hawley, Robert Joughin |
Westshore Napier 4110 New Zealand |
28 Aug 2009 - |
Shares Allocation #2 Number of Shares: 25000 | |||
Entity (NZ Limited Company) | Wattyz Enterprises Limited Shareholder NZBN: 9429048761475 |
Rd 3 Napier 4183 New Zealand |
15 Jan 2021 - |
Shares Allocation #3 Number of Shares: 10000 | |||
Individual | Watson, Andrew Mark |
Clive Clive 4102 New Zealand |
29 Jul 2022 - |
Shares Allocation #4 Number of Shares: 10000 | |||
Individual | Varcoe, Alister Paul |
Mayfair Hastings 4122 New Zealand |
29 Jul 2022 - |
Shares Allocation #5 Number of Shares: 10000 | |||
Individual | Hawley, Georgie Kate |
Westshore Napier 4110 New Zealand |
11 Sep 2018 - |
Shares Allocation #6 Number of Shares: 10000 | |||
Individual | Hawley, Thomas Joughin |
Westshore Napier 4110 New Zealand |
11 Sep 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Steel Securities Limited Shareholder NZBN: 9429036190249 Company Number: 1265311 |
Hastings Hastings 4122 New Zealand |
15 Nov 2002 - 12 Feb 2024 |
Entity | Steel Securities Limited Shareholder NZBN: 9429036190249 Company Number: 1265311 |
Hastings Hastings 4122 New Zealand |
15 Nov 2002 - 12 Feb 2024 |
Other | Joughin Family Trust | 30 Mar 2007 - 27 Jun 2010 | |
Other | Null - Joughin Family Trust | 30 Mar 2007 - 27 Jun 2010 | |
Individual | Hawley, Robert Joughin |
Taradale |
10 May 2004 - 28 Aug 2009 |
Robert Joughin Hawley - Director
Appointment date: 15 Nov 2002
Address: Westshore, Napier, 4110 New Zealand
Address used since 16 Nov 2021
Address: Taradale, Napier, 4112 New Zealand
Address used since 16 Feb 2010
Bevan David Cushing - Director (Inactive)
Appointment date: 05 May 2003
Termination date: 31 Mar 2020
Address: Christchurch, 8014 New Zealand
Address used since 23 Mar 2016
Napier Pine Limited
10 Tyne Street
Pro Electrical Limited
Vaughan J Walsh
Cdhb Limited
Unit 2 9 Severn Street
Greenwich Limited
11 Thames Street
Ebrew Limited
11 Thames Street
Wooden It Limited
11 Thames Street
Archlow Engineering Limited
1016 Kellow Road
Inuawai Steel Solutions Limited
201 Market Street
Maintenance & Machinery Limited
97 Edgecumbe Road
Matheson Fabrication Limited
5 Havelock Road
Tig Pro Engineering Limited
187 Bridge Street
Transom Engineering And Manufacturing Limited
115 Riri Street