Steel Solutions Wellington Limited, a registered company, was launched on 28 Aug 2001. 9429036818174 is the NZ business identifier it was issued. The company has been managed by 8 directors: Tony Bevan - an active director whose contract started on 01 Jun 2006,
Fiona Gaye Bevan - an active director whose contract started on 16 Aug 2010,
Terrance Mallows - an inactive director whose contract started on 28 Aug 2001 and was terminated on 09 Oct 2020,
Jennifer Rosemary Palmer - an inactive director whose contract started on 16 Aug 2010 and was terminated on 09 Oct 2020,
Timothy Patrick Dravitzki - an inactive director whose contract started on 17 Jan 2011 and was terminated on 21 Sep 2020.
Last updated on 28 Mar 2024, our data contains detailed information about 1 address: Suite 6, 99 Mana Esplanade, Paremata, Porirua, 5026 (category: physical, service).
Steel Solutions Wellington Limited had been using 161 Paremata -Haywards Road, State Highway 58, Pauatahanui, Porirua as their registered address up until 07 Nov 2016.
More names used by the company, as we established at BizDb, included: from 08 Aug 2006 to 06 Oct 2020 they were named Old Man Mac Limited, from 28 Aug 2001 to 08 Aug 2006 they were named Miles Away In New Zealand Limited.
A total of 1575 shares are issued to 2 shareholders (2 groups). The first group includes 1125 shares (71.43 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 450 shares (28.57 per cent).
Previous addresses
Address: 161 Paremata -haywards Road, State Highway 58, Pauatahanui, Porirua New Zealand
Registered address used from 09 Oct 2009 to 07 Nov 2016
Address: 161 Paremata-haywards Road, State Highway 58, Pautahanui, Porirua New Zealand
Physical address used from 09 Oct 2009 to 07 Nov 2016
Address: C/-s Johnston Ltd, Chartered Accountants, 1st Floor, 81e Kenepuru Drive, Porirua
Registered & physical address used from 31 Oct 2007 to 09 Oct 2009
Address: C/-s Johnston Ltd, Chartered Accountants, 1st Floor, 8 Lyttelton Ave, Porirua City
Registered & physical address used from 17 Feb 2006 to 31 Oct 2007
Address: Stanstead Farm, 25 Jones Deviation, Pauatahanui, Rd1, Porirua
Physical & registered address used from 28 Aug 2001 to 17 Feb 2006
Basic Financial info
Total number of Shares: 1575
Annual return filing month: October
Annual return last filed: 13 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1125 | |||
Individual | Bevan, Tony |
Whitby Wellington New Zealand |
23 Jun 2006 - |
Shares Allocation #2 Number of Shares: 450 | |||
Individual | Bevan, Fiona |
Whitby Wellington New Zealand |
23 Jun 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Miles, Anthony Charles |
Pauatahanui Wellington |
28 Aug 2001 - 01 Apr 2008 |
Individual | Palmer, Jennifer Rosemary |
Rd 1 Porirua 5381 New Zealand |
28 Aug 2001 - 19 Oct 2020 |
Individual | Miles, Judith Lorraine |
Pauatahanui Wellington |
28 Aug 2001 - 01 Apr 2008 |
Individual | Mallows, Terrance |
Rd 1 Porirua 5381 New Zealand |
28 Aug 2001 - 19 Oct 2020 |
Individual | Dravitzki, Timothy Patrick |
Aotea Porirua 5024 New Zealand |
14 Feb 2011 - 19 Oct 2020 |
Tony Bevan - Director
Appointment date: 01 Jun 2006
Address: Whitby, Wellington, 5024 New Zealand
Address used since 01 Jun 2006
Fiona Gaye Bevan - Director
Appointment date: 16 Aug 2010
Address: Whitby, Wellington, 5024 New Zealand
Address used since 17 Jan 2011
Terrance Mallows - Director (Inactive)
Appointment date: 28 Aug 2001
Termination date: 09 Oct 2020
Address: Rd 1, Porirua, 5381 New Zealand
Address used since 29 Oct 2016
Jennifer Rosemary Palmer - Director (Inactive)
Appointment date: 16 Aug 2010
Termination date: 09 Oct 2020
Address: Rd 1, Porirua, 5381 New Zealand
Address used since 29 Oct 2016
Timothy Patrick Dravitzki - Director (Inactive)
Appointment date: 17 Jan 2011
Termination date: 21 Sep 2020
Address: Aotea, Porirua, 5024 New Zealand
Address used since 01 Oct 2011
Anthony Charles Miles - Director (Inactive)
Appointment date: 28 Aug 2001
Termination date: 06 Nov 2008
Address: Pauatahanui, Wellington,
Address used since 18 Oct 2004
Jennifer Rosemary Palmer - Director (Inactive)
Appointment date: 28 Aug 2001
Termination date: 01 Jun 2006
Address: 25 Jones Deviation, Pauatahanui, Rd1, Porirua,
Address used since 28 Aug 2001
Judith Lorraine Miles - Director (Inactive)
Appointment date: 28 Aug 2001
Termination date: 01 Jun 2006
Address: Pauatahanui, Wellington,
Address used since 18 Oct 2004
Makapale Limited
99 Mana Esplanade
I & M Cook Investments Limited
C/-mana Financial Services Limited
Esplanade Realty Limited
99 Mana Esplanade
Whitby Property Management Limited
12/99 The Esplanade
P.c.r (2004) Limited
10/99 Mana Esplanade
Dravitzki Accountancy And Tax Limited
6-99 Mana Esplanade