Shortcuts

Steelcon Construction Limited

Type: NZ Limited Company (Ltd)
9429038115738
NZBN
851637
Company Number
Registered
Company Status
Current address
50 Tunakawa Road
Rd 2
Cambridge 3494
New Zealand
Registered & physical & service address used since 22 Feb 2022
78 Wharemarama Drive
Leamington
Cambridge 3494
New Zealand
Registered & service address used since 22 Dec 2022

Steelcon Construction Limited, a registered company, was launched on 09 Apr 1997. 9429038115738 is the NZBN it was issued. This company has been run by 3 directors: Rodney Stephen Bishop - an active director whose contract started on 09 Apr 1997,
Vivianne Phyllis Bishop - an active director whose contract started on 09 Apr 1997,
Vivianne Phyllis Jackson - an active director whose contract started on 09 Apr 1997.
Updated on 19 Apr 2024, our database contains detailed information about 1 address: 78 Wharemarama Drive, Leamington, Cambridge, 3494 (category: registered, service).
Steelcon Construction Limited had been using Unit 3, 568 Maungatautari Road, Rd 2, Cambridge as their registered address up to 22 Feb 2022.
Former names for the company, as we established at BizDb, included: from 09 Apr 1997 to 13 Sep 2002 they were called Site Welding & Maintenance Limited.
A total of 120 shares are allotted to 2 shareholders (2 groups). The first group includes 60 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 60 shares (50%).

Addresses

Previous addresses

Address #1: Unit 3, 568 Maungatautari Road, Rd 2, Cambridge, 3494 New Zealand

Registered & physical address used from 05 Mar 2020 to 22 Feb 2022

Address #2: 17 Banks Road, Matamata, 3400 New Zealand

Physical address used from 06 Aug 2015 to 05 Mar 2020

Address #3: 17 Banks Road, Matamata, Matamata, 3400 New Zealand

Physical address used from 05 Aug 2015 to 06 Aug 2015

Address #4: 17 Banks Road, Matamata, 3400 New Zealand

Registered address used from 05 Aug 2015 to 05 Mar 2020

Address #5: 8 Rockford Rd, Matamata New Zealand

Registered & physical address used from 21 Sep 2004 to 05 Aug 2015

Address #6: 2 Sharp Place, Matamata

Physical address used from 18 Sep 2003 to 21 Sep 2004

Address #7: 2 Sharp Pl, Matamata

Registered address used from 18 Sep 2003 to 21 Sep 2004

Address #8: Holloway & Harris, 14 Tui Street, Matamata

Registered address used from 11 Apr 2000 to 18 Sep 2003

Address #9: Holloway & Harris, 14 Tui Street, Matamata

Physical address used from 10 Apr 1997 to 18 Sep 2003

Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: November

Annual return last filed: 06 Dec 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 60
Individual Bishop, Vivianne Phyllis Matamata
Matamata
3400
New Zealand
Shares Allocation #2 Number of Shares: 60
Individual Bishop, Rodney Stephen Matamata
Matamata
3400
New Zealand
Directors

Rodney Stephen Bishop - Director

Appointment date: 09 Apr 1997

Address: Rd 3, Matamata, 3473 New Zealand

Address used since 01 Sep 2009


Vivianne Phyllis Bishop - Director

Appointment date: 09 Apr 1997

Address: Rd 3, Matamata, 3473 New Zealand

Address used since 01 Sep 2009


Vivianne Phyllis Jackson - Director

Appointment date: 09 Apr 1997

Address: Leamington, Cambridge, 3494 New Zealand

Address used since 14 Dec 2022

Address: Rd 2, Cambridge, 3494 New Zealand

Address used since 26 Feb 2020

Nearby companies

Insight House Inspections Limited
5 Beatty Road

Veterinary Referral Centre Limited
112a Burwood Road

Adrian Designs Limited
9 Birchwood Lane

Smc Styling Limited
169 Firth Street

Tina's Takeaways Limited
88 Burwood Road

Rosebird Limited
149 Firth Street