Nz Welder Repair Services Limited, a registered company, was incorporated on 17 Dec 1996. 9429038188480 is the NZBN it was issued. The company has been supervised by 3 directors: Roberta Rosalind Rugg - an active director whose contract started on 17 Dec 1996,
Rodney Albert Rugg - an active director whose contract started on 17 Dec 1996,
Krishna Samy Pillay - an inactive director whose contract started on 17 Dec 1996 and was terminated on 17 Dec 1996.
Last updated on 02 Mar 2024, our data contains detailed information about 1 address: Unit 4, 5 Portage Road, New Lynn, Auckland, 0600 (category: registered, physical).
Nz Welder Repair Services Limited had been using Level 2, 1 College Hill Road, Freemans Bay, Auckland as their physical address until 17 Oct 2014.
Former names used by this company, as we managed to find at BizDb, included: from 17 Dec 1996 to 28 May 2002 they were called Hiretech Welding Equipment Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address: Level 2, 1 College Hill Road, Freemans Bay, Auckland, 1011 New Zealand
Physical address used from 02 Oct 2013 to 17 Oct 2014
Address: Level 2, 1 College Hill Road, Freemans Bay, Auckland, 1011 New Zealand
Registered address used from 15 May 2013 to 17 Oct 2014
Address: Level 2, 1 College Hill Road, Freemans Bay, Auckland, 1011 New Zealand
Physical address used from 08 Feb 2013 to 02 Oct 2013
Address: Level 2, 1 College Hill Road, Freemans Bay, Auckland, 1011 New Zealand
Registered address used from 08 Feb 2013 to 15 May 2013
Address: 21 Armadale Road, Remuera, Auckland, 1050 New Zealand
Physical & registered address used from 12 Oct 2012 to 08 Feb 2013
Address: Unit 4/5 Portage Road, New Lynn, Auckland New Zealand
Registered & physical address used from 23 Oct 2002 to 12 Oct 2012
Address: Suite 6, Level6, 87-89 Albert St, Auckland
Registered address used from 11 Apr 2000 to 23 Oct 2002
Address: Suite 6, Level6, 87-89 Albert St, Auckland
Registered address used from 11 Jan 1997 to 11 Apr 2000
Address: Suite 6, Level6, 87-89 Albert St, Auckland
Physical address used from 11 Jan 1997 to 11 Jan 1997
Address: 152 St Georges Road, Avondale, Auckland
Physical address used from 11 Jan 1997 to 23 Oct 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 08 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Rugg, Roberta Rosalind |
Kumeu Auckland 0892 New Zealand |
17 Dec 1996 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Rugg, Rodney Albert |
Kumeu Auckland 0892 New Zealand |
17 Dec 1996 - |
Roberta Rosalind Rugg - Director
Appointment date: 17 Dec 1996
Address: Rd 2, Kumeu, 0892 New Zealand
Address used since 30 Oct 2009
Rodney Albert Rugg - Director
Appointment date: 17 Dec 1996
Address: Rd 2, Kumeu, 0892 New Zealand
Address used since 30 Oct 2009
Krishna Samy Pillay - Director (Inactive)
Appointment date: 17 Dec 1996
Termination date: 17 Dec 1996
Address: Glenfield, Auckland,
Address used since 17 Dec 1996
S.t Panel & Paint Limited
9 Portage Road
Nz Topnotch Auto Import Limited
11portage Road
New Lynn Tyres & Car Repairs 2008 Limited
15a Portage Road
Strange Workshop Limited
11/1 Portage Road
Plastic Welding Tools Limited
Unit 1a, 1 Portage Road
R-t Auto Electronics Limited
Unit 4, No 1, Portage Road