Dean Steel Limited, a registered company, was registered on 19 Feb 2001. 9429037007126 is the NZBN it was issued. The company has been supervised by 4 directors: Ian Joseph Crispe - an active director whose contract started on 04 May 2022,
Justin Graham Goldsmith - an active director whose contract started on 04 May 2022,
Gregory Francis Morgan - an inactive director whose contract started on 02 Apr 2007 and was terminated on 01 Apr 2025,
Heather Frances Warren - an inactive director whose contract started on 19 Feb 2001 and was terminated on 02 Apr 2007.
Updated on 16 May 2025, BizDb's database contains detailed information about 3 addresses this company uses, specifically: 21 Eggleton Road, Rd 4, Pukekohe, 2679 (registered address),
83E Boundary Road, Papakura, 2110 (physical address),
83E Boundary Road, Papakura, 2110 (service address),
Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (registered address) among others.
Dean Steel Limited had been using Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland as their physical address until 05 May 2020.
A total of 10000 shares are issued to 3 shareholders (2 groups). The first group consists of 5000 shares (50%) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 5000 shares (50%).
Previous addresses
Address #1: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Physical address used from 28 Feb 2020 to 05 May 2020
Address #2: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered address used from 11 Jun 2018 to 28 Feb 2020
Address #3: 64 Boundary Road, Papakura, 2110 New Zealand
Physical address used from 01 Mar 2017 to 28 Feb 2020
Address #4: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered address used from 29 Aug 2016 to 11 Jun 2018
Address #5: L3, Nexia Centre, 22 Amersham Way, Manukau, Auckland, 2104 New Zealand
Registered address used from 05 Dec 2013 to 29 Aug 2016
Address #6: Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham Way, Manukau, 2104 New Zealand
Registered address used from 30 Mar 2012 to 05 Dec 2013
Address #7: 60 Hunua Road, Papakura, 2110 New Zealand
Physical address used from 08 Dec 2010 to 01 Mar 2017
Address #8: 60 Hunua Road, Papakura, 2244 New Zealand
Physical address used from 03 Dec 2010 to 08 Dec 2010
Address #9: Level 3, Cst Nexia Centre, 22 Amersham Way, Manukau City New Zealand
Registered address used from 31 Aug 2004 to 30 Mar 2012
Address #10: C/- Cst Management Limited, Amersham Way, Manukau City, Auckland
Registered address used from 28 Nov 2002 to 31 Aug 2004
Address #11: 52a Ash Road, Wiri, Auckland
Physical address used from 19 Feb 2001 to 19 Feb 2001
Address #12: 2 Croskery Road, Papakura, Auckland New Zealand
Physical address used from 19 Feb 2001 to 03 Dec 2010
Address #13: 52a Ash Road, Wiri, Auckland
Registered address used from 19 Feb 2001 to 28 Nov 2002
Basic Financial info
Total number of Shares: 10000
Annual return filing month: February
Annual return last filed: 12 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 5000 | |||
| Individual | Pollock, Sarah Maree |
Rd 4 Pukekohe 2679 New Zealand |
04 May 2022 - |
| Individual | Goldsmith, Justin Graham |
Rd 4 Pukekohe 2679 New Zealand |
04 May 2022 - |
| Shares Allocation #2 Number of Shares: 5000 | |||
| Entity (NZ Limited Company) | Crispe Investments Limited Shareholder NZBN: 9429034479162 |
Clarks Beach Clarks Beach 2122 New Zealand |
04 May 2022 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Morgan, Lindy Susan |
Rd 4 Pukekohe 2679 New Zealand |
29 Feb 2012 - 01 Apr 2025 |
| Individual | Morgan, Lindy Susan |
Rd 4 Pukekohe 2679 New Zealand |
29 Feb 2012 - 01 Apr 2025 |
| Individual | Morgan, Lindy Susan |
Rd 4 Pukekohe 2679 New Zealand |
29 Feb 2012 - 01 Apr 2025 |
| Individual | Morgan, Lindy Susan |
Rd 4 Pukekohe 2679 New Zealand |
29 Feb 2012 - 01 Apr 2025 |
| Individual | Morgan, Gregory Francis |
Rd 4 Pukekohe 2679 New Zealand |
29 Feb 2012 - 01 Apr 2025 |
| Entity | Cst Trustees (2005) Limited Shareholder NZBN: 9429035037767 Company Number: 1585862 |
East Tamaki Auckland 2013 New Zealand |
29 Feb 2012 - 01 Apr 2025 |
| Entity | Cst Trustees (2005) Limited Shareholder NZBN: 9429035037767 Company Number: 1585862 |
East Tamaki Auckland 2013 New Zealand |
29 Feb 2012 - 01 Apr 2025 |
| Entity | Custodien Holdings Limited Shareholder NZBN: 9429037004545 Company Number: 1116589 |
19 Feb 2001 - 27 Jun 2010 | |
| Other | Null - Morgan Family Trust | 19 Nov 2008 - 29 Feb 2012 | |
| Entity | Custodien Holdings Limited Shareholder NZBN: 9429037004545 Company Number: 1116589 |
19 Feb 2001 - 27 Jun 2010 | |
| Other | Morgan Family Trust | 19 Nov 2008 - 29 Feb 2012 |
Ian Joseph Crispe - Director
Appointment date: 04 May 2022
Address: Clarks Beach, Clarks Beach, 2122 New Zealand
Address used since 01 Apr 2025
Address: Clarks Beach, Clarks Beach, 2122 New Zealand
Address used since 04 May 2022
Justin Graham Goldsmith - Director
Appointment date: 04 May 2022
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 04 May 2022
Gregory Francis Morgan - Director (Inactive)
Appointment date: 02 Apr 2007
Termination date: 01 Apr 2025
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 29 Feb 2012
Heather Frances Warren - Director (Inactive)
Appointment date: 19 Feb 2001
Termination date: 02 Apr 2007
Address: Papakura, Auckland,
Address used since 02 Jul 2004
Yq (nz) Limited
86 Highbrook Drive
Ford Motor Company Of New Zealand Pension Fund Trustee Limited
86 Highbrook Drive
Song And Sons International Limited
86 Highbrook Drive
Core Hr Limited
86 Highbrook Drive
My Tax Back Nz Limited
Ford Building
Raymond Abel Dental Limited
Ford Building