Stainless Steel & Aluminium Welding Academy Limited was incorporated on 18 Dec 1998 and issued an NZ business identifier of 9429037692100. This registered LTD company has been supervised by 6 directors: David Mark Huege De Serville - an active director whose contract started on 11 Jan 2022,
Cosmo William Jeffery - an inactive director whose contract started on 11 Sep 2006 and was terminated on 13 Oct 2021,
Joy Lynette Henderson - an inactive director whose contract started on 07 Mar 2016 and was terminated on 11 Oct 2021,
Kevin King - an inactive director whose contract started on 18 Dec 1998 and was terminated on 11 Sep 2006,
Robert Lance Hatcher - an inactive director whose contract started on 18 Dec 1998 and was terminated on 16 Mar 2001.
According to our data (updated on 21 Mar 2024), the company registered 3 addresses: 2 Des Swann Drive, Takapuna, Auckland, 0622 (registered address),
4A Lismore Street, Waltham, Christchurch, 8011 (service address),
4A Lismore Street, Waltham, Christchurch, 8011 (physical address).
Up to 04 Jan 2023, Stainless Steel & Aluminium Welding Academy Limited had been using 4A Lismore Street, Waltham, Christchurch as their service address.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Cc Group Nz Limited (an entity) located at Takapuna, Auckland postcode 0622.
Previous addresses
Address #1: 4a Lismore Street, Waltham, Christchurch, 8011 New Zealand
Service address used from 15 Feb 2019 to 04 Jan 2023
Address #2: Unit 3, 254 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered address used from 24 Feb 2017 to 04 Jan 2023
Address #3: 1/250 St Asaph Street, Christchurch, 8011 New Zealand
Registered address used from 03 Jul 2014 to 24 Feb 2017
Address #4: 97 Shakespeare Road, Christchurch, 8023 New Zealand
Physical address used from 22 Sep 2006 to 15 Feb 2019
Address #5: C/-metropolitan Advances, 334 Madras Street, Christchurch New Zealand
Registered address used from 22 Sep 2006 to 03 Jul 2014
Address #6: C/- Boyd Knight, Level 3, 208 Oxford Terrace, Christchurch
Registered address used from 12 Apr 2000 to 22 Sep 2006
Address #7: C/- Boyd Knight, Level 3, 208 Oxford Terrace, Christchurch
Physical address used from 18 Dec 1998 to 22 Sep 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 02 Feb 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Cc Group Nz Limited Shareholder NZBN: 9429030325753 |
Takapuna Auckland 0622 New Zealand |
14 Oct 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jeffery, Cosmo William |
Rd 2 Christchurch 7672 New Zealand |
18 Sep 2006 - 26 Apr 2022 |
Individual | Aryal, Achyut |
Birkdale Auckland 0626 New Zealand |
08 Sep 2022 - 17 Apr 2023 |
Individual | Henderson, Joy Lynette |
Rd 2 Christchurch 7672 New Zealand |
31 Mar 2016 - 26 Apr 2022 |
Individual | Jeffery, Cosmo William |
Rd 2 Christchurch 7672 New Zealand |
18 Sep 2006 - 26 Apr 2022 |
Individual | King, Kevin |
Christchurch 8004 |
18 Dec 1998 - 27 Jun 2010 |
David Mark Huege De Serville - Director
Appointment date: 11 Jan 2022
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 11 Jan 2022
Cosmo William Jeffery - Director (Inactive)
Appointment date: 11 Sep 2006
Termination date: 13 Oct 2021
Address: Rd 2, Christchurch, 7672 New Zealand
Address used since 23 Feb 2021
Address: 97 Shakespeare Road, Waltham, Christchurch, 8023 New Zealand
Address used since 13 Jan 2010
Joy Lynette Henderson - Director (Inactive)
Appointment date: 07 Mar 2016
Termination date: 11 Oct 2021
Address: Rd 2, Christchurch, 7672 New Zealand
Address used since 07 Mar 2016
Kevin King - Director (Inactive)
Appointment date: 18 Dec 1998
Termination date: 11 Sep 2006
Address: Christchurch,
Address used since 18 Dec 1998
Robert Lance Hatcher - Director (Inactive)
Appointment date: 18 Dec 1998
Termination date: 16 Mar 2001
Address: Christchurch 8002,
Address used since 18 Dec 1998
Kurt Anthony Girdler - Director (Inactive)
Appointment date: 18 Dec 1998
Termination date: 18 Dec 1998
Address: Raumati Beach,
Address used since 18 Dec 1998
The Red House - Design Store Limited
Unit 3, 254 St Asaph Street
The Shores 507 Limited
Unit 3, 254 St Asaph Street
Joca Properties Limited
Unit 3, 254 St Asaph Street
Build Equity Limited
Unit 3, 254 St Asaph Street
Fresh Property Limited
Unit 3, 254 St Asaph Street
Mpag Limited
Unit 3, 254 St Asaph Street