Steel Solutions Limited, a registered company, was launched on 29 Mar 1999. 9429037629557 is the New Zealand Business Number it was issued. "General engineering" (ANZSIC C249910) is how the company is categorised. The company has been managed by 2 directors: Ross Andrew Hepburn - an active director whose contract started on 29 Mar 1999,
Teresa Muriel Eva Hepburn - an active director whose contract started on 29 Mar 1999.
Updated on 10 Apr 2024, our database contains detailed information about 1 address: 11 Pepperwood Place, Shirley, Christchurch, 8061 (type: postal, office).
Steel Solutions Limited had been using Level 1, 443 Colombo Street, Christchurch as their registered address up until 07 Mar 2023.
Other names used by this company, as we established at BizDb, included: from 29 Mar 1999 to 04 Sep 2007 they were called Hepfos Investments Limited.
A total of 100 shares are issued to 5 shareholders (3 groups). The first group consists of 69 shares (69 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (1 per cent). Lastly the third share allotment (30 shares 30 per cent) made up of 3 entities.
Other active addresses
Address #4: 58 Grove Road, Addington, Christchurch, 8011 New Zealand
Office & postal & delivery address used from 30 Mar 2023
Address #5: 11 Pepperwood Place, Shirley, Christchurch, 8061 New Zealand
Registered & service address used from 26 Feb 2024
Address #6: 11 Pepperwood Place, Shirley, Christchurch, 8061 New Zealand
Postal & delivery address used from 26 Mar 2024
Address #7: 11 Pepperwood Place, Shirley, Christchurch 8061, 8061 New Zealand
Office address used from 26 Mar 2024
Principal place of activity
Level 1, 443 Colombo Street, Christchurch, 8023 New Zealand
Previous addresses
Address #1: Level 1, 443 Colombo Street, Christchurch, 8023 New Zealand
Registered & service address used from 15 Mar 2021 to 07 Mar 2023
Address #2: Level 5, 79 Cashel Street, Christchurch, 8011 New Zealand
Physical & registered address used from 05 Jul 2018 to 15 Mar 2021
Address #3: Level 3, 62 Worcester Boulevard, Christchurch, 8013 New Zealand
Registered & physical address used from 09 Mar 2015 to 05 Jul 2018
Address #4: 63 Worcester Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 04 Jul 2013 to 09 Mar 2015
Address #5: First Floor, 184 Papanui Road, Merivale, Christchurch New Zealand
Registered address used from 13 Apr 2000 to 04 Jul 2013
Address #6: First Floor, 184 Papanui Road, Merivale, Christchurch
Registered address used from 12 Apr 2000 to 13 Apr 2000
Address #7: First Floor, 184 Papanui Road, Merivale, Christchurch New Zealand
Physical address used from 30 Mar 1999 to 04 Jul 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 26 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 69 | |||
Individual | Hepburn, Ross Andrew |
Christchurch New Zealand |
29 Mar 1999 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Hepburn, Teresa Muriel Eva |
Christchurch 8061 New Zealand |
29 Mar 1999 - |
Shares Allocation #3 Number of Shares: 30 | |||
Individual | Hepburn, Teresa Muriel Eva |
Christchurch 8061 New Zealand |
20 Jan 2004 - |
Individual | Hepburn, Ross Andrew |
Christchurch |
20 Jan 2004 - |
Individual | Hepburn, Jill |
Avonhead Christchurch 8042 New Zealand |
20 Jan 2004 - |
Ross Andrew Hepburn - Director
Appointment date: 29 Mar 1999
Address: Christchurch, 8061 New Zealand
Address used since 14 Oct 2015
Teresa Muriel Eva Hepburn - Director
Appointment date: 29 Mar 1999
Address: Christchurch, 8061 New Zealand
Address used since 13 Feb 2014
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street
Automation Design Limited
Level 4. 123 Victoria Street
Bt Enterprises Limited
Level 4, 123 Victoria Street
Rjb Engineering Limited
Level 7, Amuri Court, 293 Durham Street
Rojo Properties Limited
Level 4, 123 Victoria Street
South Fence Machinery Limited
Level 4, 123 Victoria Street
Westville Limited
Level 1, 322 Manchester Street