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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Individual | Bishop, Vivianne Phyllis |
Matamata Matamata 3400 New Zealand |
09 Apr 1997 - |
Shares Allocation #2 Number of Shares: 60 | |||
Individual | Bishop, Rodney Stephen |
Matamata Matamata 3400 New Zealand |
09 Apr 1997 - |
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
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