Shortcuts

Steel Solutions Wellington Limited

Type: NZ Limited Company (Ltd)
9429036818174
NZBN
1153570
Company Number
Registered
Company Status
Current address
Suite 6, 99 Mana Esplanade
Paremata
Porirua 5026
New Zealand
Physical & service & registered address used since 07 Nov 2016

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1125
Individual Bevan, Tony Whitby
Wellington

New Zealand
Shares Allocation #2 Number of Shares: 450
Individual Bevan, Fiona Whitby
Wellington

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Miles, Anthony Charles Pauatahanui
Wellington
Individual Palmer, Jennifer Rosemary Rd 1
Porirua
5381
New Zealand
Individual Miles, Judith Lorraine Pauatahanui
Wellington
Individual Mallows, Terrance Rd 1
Porirua
5381
New Zealand
Individual Dravitzki, Timothy Patrick Aotea
Porirua
5024
New Zealand
Directors

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

Nearby companies

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