Shortcuts

Dean Steel Limited

Type: NZ Limited Company (Ltd)
9429037007126
NZBN
1116081
Company Number
Registered
Company Status
Current address
Rsm House, Level 2, 62 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Registered address used since 28 Feb 2020
83e Boundary Road
Papakura 2110
New Zealand
Service & physical address used since 05 May 2020
21 Eggleton Road
Rd 4
Pukekohe 2679
New Zealand
Registered address used since 06 Dec 2024

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 5000
Individual Pollock, Sarah Maree Rd 4
Pukekohe
2679
New Zealand
Individual Goldsmith, Justin Graham Rd 4
Pukekohe
2679
New Zealand
Shares Allocation #2 Number of Shares: 5000
Entity (NZ Limited Company) Crispe Investments Limited
Shareholder NZBN: 9429034479162
Clarks Beach
Clarks Beach
2122
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Morgan, Lindy Susan Rd 4
Pukekohe
2679
New Zealand
Individual Morgan, Lindy Susan Rd 4
Pukekohe
2679
New Zealand
Individual Morgan, Lindy Susan Rd 4
Pukekohe
2679
New Zealand
Individual Morgan, Lindy Susan Rd 4
Pukekohe
2679
New Zealand
Individual Morgan, Gregory Francis Rd 4
Pukekohe
2679
New Zealand
Entity Cst Trustees (2005) Limited
Shareholder NZBN: 9429035037767
Company Number: 1585862
East Tamaki
Auckland
2013
New Zealand
Entity Cst Trustees (2005) Limited
Shareholder NZBN: 9429035037767
Company Number: 1585862
East Tamaki
Auckland
2013
New Zealand
Entity Custodien Holdings Limited
Shareholder NZBN: 9429037004545
Company Number: 1116589
Other Null - Morgan Family Trust
Entity Custodien Holdings Limited
Shareholder NZBN: 9429037004545
Company Number: 1116589
Other Morgan Family Trust
Directors

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

Nearby companies