Beststeel Limited, a registered company, was incorporated on 23 Aug 2000. 9429037160791 is the NZ business number it was issued. "Manufacturing nec" (ANZSIC C259907) is how the company has been classified. This company has been managed by 3 directors: Gary John Winter - an active director whose contract started on 12 Mar 2001,
Kevin Stewart Fountain - an inactive director whose contract started on 23 Aug 2000 and was terminated on 12 Mar 2001,
James Stewart Fountain - an inactive director whose contract started on 23 Aug 2000 and was terminated on 22 Dec 2000.
Updated on 03 May 2025, the BizDb data contains detailed information about 1 address: 17 Westlake Drive, Halswell, Christchurch, 8025 (type: registered, service).
Beststeel Limited had been using 4-107 Edinburgh Street,, Spreydon, Christchurch as their registered address up until 29 Nov 2019.
A single entity owns all company shares (exactly 1000 shares) - Winter, Gary John - located at 8025, Southbridge, Canterbury 7602.
Other active addresses
Address #4: 17 Westlake Drive, Halswell, Christchurch, 8025 New Zealand
Registered & service address used from 21 Apr 2023
Principal place of activity
4-107 Edinburgh Street,, Spreydon, Christchurch, 8024 New Zealand
Previous addresses
Address #1: 4-107 Edinburgh Street,, Spreydon, Christchurch, 8024 New Zealand
Registered address used from 18 Jul 2016 to 29 Nov 2019
Address #2: Level 1, 285 Lincoln Road, Christchurch New Zealand
Physical address used from 10 Aug 2007 to 29 Nov 2019
Address #3: Level 1, 285 Lincoln Road, Christchurch New Zealand
Registered address used from 10 Aug 2007 to 18 Jul 2016
Address #4: Unit 4, 750 Halswell Junction Road, Christchurch
Physical & registered address used from 23 Aug 2000 to 10 Aug 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 29 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Individual | Winter, Gary John |
Southbridge Canterbury 7602 New Zealand |
23 Aug 2000 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Hughan, Susan Kay |
Southbridge Canterbury 7602 New Zealand |
12 Jan 2006 - 06 Oct 2017 |
Gary John Winter - Director
Appointment date: 12 Mar 2001
Address: Southbridge, Southbridge, 7602 New Zealand
Address used since 24 Jun 2010
Kevin Stewart Fountain - Director (Inactive)
Appointment date: 23 Aug 2000
Termination date: 12 Mar 2001
Address: Christchurch,
Address used since 23 Aug 2000
James Stewart Fountain - Director (Inactive)
Appointment date: 23 Aug 2000
Termination date: 22 Dec 2000
Address: Christchurch,
Address used since 23 Aug 2000
Hagley Panel & Paint Limited
Flat 4, 107 Edinburgh Street
The Happy Half Hour Trust
89 Edinburgh Street
Embrace Your Curves Limited
38a Hinemoa Street
Brand Catering Limited
26 Blakehall Place
Array Consulting Limited
24 Nairn Street
On Point Plumbing & Gas Limited
316 Lyttelton Street
Chapman Engineering Limited
L3, 2 Hazeldean Road
Delta Manufacturing (2013) Limited
C/- Westpac Hub, 55 Jack Hinton Drive
Fp Graphics Limited
183 Simeon Street
Mercy Clothing Limited
189 Simeon Street
Prime Joinery Limited
C/o Westpac Hub 55 Jack Hinton Drive
Rainey Designs Limited
40 Diamond Avenue