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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 5000 | |||
| Entity (NZ Limited Company) | Mbh Trustee 2017 Limited Shareholder NZBN: 9429044979126 |
Wellington 6011 New Zealand |
28 Jul 2017 - |
| Individual | Mathieson, Luke Alexander |
Eastbourne Lower Hutt 5013 New Zealand |
23 Dec 2009 - |
| Individual | Mathieson, Lucinda Patricia |
Eastbourne Lower Hutt 5013 New Zealand |
02 Dec 2014 - |
| Shares Allocation #2 Number of Shares: 18580 | |||
| Individual | O'malley, Amanda Kim |
Allenton Ashburton 7700 New Zealand |
30 Jan 2024 - |
| Individual | O'malley, Joshua Mark |
Allenton Ashburton 7700 New Zealand |
30 Jan 2024 - |
| Shares Allocation #3 Number of Shares: 90000 | |||
| Individual | Mathieson, Lucinda Patricia |
Eastbourne Lower Hutt 5013 New Zealand |
02 Dec 2014 - |
| Individual | Mathieson, Luke Alexander |
Eastbourne Lower Hutt 5013 New Zealand |
23 Dec 2009 - |
| Entity (NZ Limited Company) | Mbh Trustee 2017 Limited Shareholder NZBN: 9429044979126 |
Wellington 6011 New Zealand |
28 Jul 2017 - |
| Shares Allocation #4 Number of Shares: 5000 | |||
| Individual | O'donoghue, Tracey |
Mangaroa Upper Hutt 5371 New Zealand |
27 Jun 2019 - |
| Shares Allocation #5 Number of Shares: 5000 | |||
| Individual | Lamb, Robert |
Trentham Upper Hutt 5018 New Zealand |
27 Jun 2019 - |
| Shares Allocation #6 Number of Shares: 5000 | |||
| Individual | Davidson, Charles |
Crofton Downs Wellington 6035 New Zealand |
27 Jun 2019 - |
| Shares Allocation #7 Number of Shares: 90000 | |||
| Entity (NZ Limited Company) | Atom Hire Limited Shareholder NZBN: 9429038643415 |
Wellington 6012 New Zealand |
15 Oct 2002 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Gamble, Aaron |
Plimmerton Porirua 5026 New Zealand |
27 Jun 2019 - 26 Mar 2024 |
| Individual | Gamble, Aaron |
Plimmerton Porirua 5026 New Zealand |
27 Jun 2019 - 26 Mar 2024 |
| Entity | Pcp Trading Limited Shareholder NZBN: 9429035289326 Company Number: 1533506 |
Ashburton 7772 New Zealand |
01 Dec 2023 - 30 Jan 2024 |
| Individual | Talbot, Steven John |
East Perth Wa 6004, Australia |
15 Oct 2002 - 17 Apr 2007 |
| Other | Null - Central Queensland Mining Supplies Pty Ltd | 15 Oct 2002 - 26 Jul 2010 | |
| Entity | Mk Trustee 2014 Limited Shareholder NZBN: 9429041069769 Company Number: 4918219 |
02 Dec 2014 - 28 Jul 2017 | |
| Entity | Mk Trustee 2014 Limited Shareholder NZBN: 9429041069769 Company Number: 4918219 |
02 Dec 2014 - 28 Jul 2017 | |
| Other | Central Queensland Mining Supplies Pty Ltd | 15 Oct 2002 - 26 Jul 2010 |
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
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