Shortcuts

Stainless Steel & Aluminium Welding Academy Limited

Type: NZ Limited Company (Ltd)
9429037692100
NZBN
939882
Company Number
Registered
Company Status
Current address
4a Lismore Street
Waltham
Christchurch 8011
New Zealand
Physical address used since 15 Feb 2019
2 Des Swann Drive
Takapuna
Auckland 0622
New Zealand
Registered address used since 04 Jan 2023
4a Lismore Street
Waltham
Christchurch 8011
New Zealand
Service address used since 04 Jan 2023

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Cc Group Nz Limited
Shareholder NZBN: 9429030325753
Takapuna
Auckland
0622
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jeffery, Cosmo William Rd 2
Christchurch
7672
New Zealand
Individual Aryal, Achyut Birkdale
Auckland
0626
New Zealand
Individual Henderson, Joy Lynette Rd 2
Christchurch
7672
New Zealand
Individual Jeffery, Cosmo William Rd 2
Christchurch
7672
New Zealand
Individual King, Kevin Christchurch 8004
Directors

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

Nearby companies

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