Shortcuts

Real Steel Limited

Type: NZ Limited Company (Ltd)
9429036281220
NZBN
1248123
Company Number
Registered
Company Status
Current address
18 Viaduct Harbour Avenue
Auckland Central
Auckland 1010
New Zealand
Records & other (Address For Share Register) & shareregister address used since 02 Feb 2015
Level 9
2-10 Customhouse Quay
Wellington 6011
New Zealand
Physical & service address used since 11 Feb 2015
Level 9, 2-10 Customhouse Quay
Wellington 6011
New Zealand
Registered address used since 11 Feb 2015

Real Steel Limited, a registered company, was registered on 15 Oct 2002. 9429036281220 is the NZ business number it was issued. This company has been run by 4 directors: Alexander Tait Mathieson - an active director whose contract started on 15 Oct 2002,
Luke Alexander Mathieson - an active director whose contract started on 06 Aug 2010,
Thomas Meyers - an inactive director whose contract started on 15 Oct 2002 and was terminated on 01 Apr 2010,
Steven John Talbot - an inactive director whose contract started on 15 Oct 2002 and was terminated on 21 Dec 2009.
Updated on 27 May 2025, BizDb's database contains detailed information about 1 address: Level 6, 44 Bowen St, Wellington, 6012 (types include: registered, service).
Real Steel Limited had been using Level 5, 56 Victoria Street, Wellington as their registered address up to 11 Feb 2015.
A total of 218580 shares are allocated to 12 shareholders (7 groups). The first group is comprised of 5000 shares (2.29 per cent) held by 3 entities. There is also a second group which includes 2 shareholders in control of 18580 shares (8.5 per cent). Lastly we have the third share allotment (90000 shares 41.17 per cent) made up of 3 entities.

Addresses

Other active addresses

Address #4: Level 6, 44 Bowen St, Wellington, 6012 New Zealand

Registered & service address used from 31 Jul 2023

Previous addresses

Address #1: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand

Registered & physical address used from 12 Sep 2013 to 11 Feb 2015

Address #2: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand

Registered address used from 21 Jul 2011 to 12 Sep 2013

Address #3: Whk (nz) Limited, Level 5, 56 Victoria Street, Wellington, 6011 New Zealand

Physical address used from 30 Mar 2011 to 12 Sep 2013

Address #4: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand

Registered address used from 30 Mar 2011 to 21 Jul 2011

Address #5: Level 5, 56 Victoria Street, Wellington 6011 New Zealand

Registered & physical address used from 03 Mar 2010 to 30 Mar 2011

Address #6: Level 1, 23 Kent Terrace, Wellington 6011

Registered & physical address used from 21 Jan 2010 to 03 Mar 2010

Address #7: Accountants Plus Limited, Chartered Accountants, 1st Floor, 8 Raroa Road, Lower Hutt

Registered address used from 24 Apr 2007 to 21 Jan 2010

Address #8: Accountants Plus Limited, First Floor, 8 Raroa Road, Lower Hutt

Registered address used from 13 Apr 2006 to 24 Apr 2007

Address #9: Accountants Plus Limited, Chartered Accountants, 1st Floor, 8 Raroa Road, Lower Hutt

Physical address used from 13 Apr 2006 to 21 Jan 2010

Address #10: Pritchard Mccullough, Chartered Accountants, 1st Floor, 8 Raroa Road, Lower Hutt

Registered & physical address used from 15 Oct 2002 to 13 Apr 2006

Financial Data

Basic Financial info

Total number of Shares: 218580

Annual return filing month: October

Financial report filing month: March

Annual return last filed: 21 Oct 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5000
Entity (NZ Limited Company) Mbh Trustee 2017 Limited
Shareholder NZBN: 9429044979126
Wellington
6011
New Zealand
Individual Mathieson, Luke Alexander Eastbourne
Lower Hutt
5013
New Zealand
Individual Mathieson, Lucinda Patricia Eastbourne
Lower Hutt
5013
New Zealand
Shares Allocation #2 Number of Shares: 18580
Individual O'malley, Amanda Kim Allenton
Ashburton
7700
New Zealand
Individual O'malley, Joshua Mark Allenton
Ashburton
7700
New Zealand
Shares Allocation #3 Number of Shares: 90000
Individual Mathieson, Lucinda Patricia Eastbourne
Lower Hutt
5013
New Zealand
Individual Mathieson, Luke Alexander Eastbourne
Lower Hutt
5013
New Zealand
Entity (NZ Limited Company) Mbh Trustee 2017 Limited
Shareholder NZBN: 9429044979126
Wellington
6011
New Zealand
Shares Allocation #4 Number of Shares: 5000
Individual O'donoghue, Tracey Mangaroa
Upper Hutt
5371
New Zealand
Shares Allocation #5 Number of Shares: 5000
Individual Lamb, Robert Trentham
Upper Hutt
5018
New Zealand
Shares Allocation #6 Number of Shares: 5000
Individual Davidson, Charles Crofton Downs
Wellington
6035
New Zealand
Shares Allocation #7 Number of Shares: 90000
Entity (NZ Limited Company) Atom Hire Limited
Shareholder NZBN: 9429038643415
Wellington
6012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gamble, Aaron Plimmerton
Porirua
5026
New Zealand
Individual Gamble, Aaron Plimmerton
Porirua
5026
New Zealand
Entity Pcp Trading Limited
Shareholder NZBN: 9429035289326
Company Number: 1533506
Ashburton
7772
New Zealand
Individual Talbot, Steven John East Perth
Wa 6004, Australia
Other Null - Central Queensland Mining Supplies Pty Ltd
Entity Mk Trustee 2014 Limited
Shareholder NZBN: 9429041069769
Company Number: 4918219
Entity Mk Trustee 2014 Limited
Shareholder NZBN: 9429041069769
Company Number: 4918219
Other Central Queensland Mining Supplies Pty Ltd
Directors

Alexander Tait Mathieson - Director

Appointment date: 15 Oct 2002

Address: Lyall Bay, Wellington, 6022 New Zealand

Address used since 21 Oct 2024

Address: Lyall Bay, Wellington, 6022 New Zealand

Address used since 16 Oct 2023

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 22 Mar 2011


Luke Alexander Mathieson - Director

Appointment date: 06 Aug 2010

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 12 Oct 2020

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 30 Nov 2017

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 13 Apr 2015


Thomas Meyers - Director (Inactive)

Appointment date: 15 Oct 2002

Termination date: 01 Apr 2010

Address: Mt Pleasant, Queensland 4740, Australia,

Address used since 15 Oct 2002


Steven John Talbot - Director (Inactive)

Appointment date: 15 Oct 2002

Termination date: 21 Dec 2009

Address: East Perth, Wa 6004, Australia,

Address used since 17 Apr 2007

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace