Stainless Steel Fabrications Group (Nz) Limited, a registered company, was registered on 11 May 1995. 9429038473173 is the New Zealand Business Number it was issued. The company has been supervised by 12 directors: John Wentworth Cuddon - an active director whose contract began on 11 May 1995,
Ross Antony Coppard - an active director whose contract began on 17 Apr 2012,
Ian Gordon Dustin - an active director whose contract began on 07 Oct 2014,
Neil Stanley Edwards - an active director whose contract began on 01 May 2018,
Ronald Clifford Hendl - an inactive director whose contract began on 11 May 1995 and was terminated on 01 May 2018.
Updated on 02 Apr 2024, BizDb's data contains detailed information about 1 address: 2 Alfred Street, Mayfield, Blenheim, 7201 (types include: physical, service).
Stainless Steel Fabrications Group (Nz) Limited had been using 22 Scott Street, Blenheim as their physical address until 29 May 2017.
A total of 8000 shares are issued to 4 shareholders (4 groups). The first group is comprised of 2000 shares (25 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 2000 shares (25 per cent). Lastly the third share allocation (2000 shares 25 per cent) made up of 1 entity.
Previous addresses
Address: 22 Scott Street, Blenheim, 7201 New Zealand
Physical & registered address used from 02 Mar 2016 to 29 May 2017
Address: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Physical address used from 30 Apr 2012 to 02 Mar 2016
Address: 22 Scott Street, Blenheim, 7201 New Zealand
Physical address used from 27 Apr 2012 to 30 Apr 2012
Address: 22 Scott Street, Blenheim, 7201 New Zealand
Registered address used from 06 Apr 2011 to 02 Mar 2016
Address: Winstanley Kerridge Ltd, 22 Scott Street, Blenheim New Zealand
Registered address used from 29 Apr 2009 to 06 Apr 2011
Address: Radich Dwyer Hardy-jones Clark, 76 High Street, Blenheim, Attention: Mr B P Dwyer
Registered address used from 11 May 1995 to 29 Apr 2009
Address: Radich Dwyer Hardy-jones Clark, 76 High Street, Blenheim, Attention: Mr B P Dwyer New Zealand
Physical address used from 11 May 1995 to 27 Apr 2012
Basic Financial info
Total number of Shares: 8000
Annual return filing month: February
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2000 | |||
Entity (NZ Limited Company) | Mercer Stainless Limited Shareholder NZBN: 9429031998666 |
Christchurch |
11 May 1995 - |
Shares Allocation #2 Number of Shares: 2000 | |||
Entity (NZ Limited Company) | Etech Nz Limited Shareholder NZBN: 9429041158906 |
Kelvin Grove Palmerston North 4414 New Zealand |
05 Nov 2014 - |
Shares Allocation #3 Number of Shares: 2000 | |||
Entity (NZ Limited Company) | Hendl & Murray Engineering Limited Shareholder NZBN: 9429038810565 |
Whitiora Hamilton 3200 New Zealand |
11 May 1995 - |
Shares Allocation #4 Number of Shares: 2000 | |||
Entity (NZ Limited Company) | Cuddon Limited Shareholder NZBN: 9429032018899 |
Blenheim |
11 May 1995 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | 2d Engineering Limited Shareholder NZBN: 9429038898310 Company Number: 572971 |
18 Apr 2012 - 05 Nov 2014 | |
Entity | Dialog Fitzroy Limited Shareholder NZBN: 9429039017413 Company Number: 535973 |
11 May 1995 - 18 Apr 2012 | |
Entity | Gea New Zealand Limited Shareholder NZBN: 9429040441184 Company Number: 100112 |
11 May 1995 - 18 Apr 2012 | |
Entity | Farra Engineering Limited Shareholder NZBN: 9429040321844 Company Number: 144248 |
11 May 1995 - 18 Apr 2012 | |
Entity | Farra Engineering Limited Shareholder NZBN: 9429040321844 Company Number: 144248 |
11 May 1995 - 18 Apr 2012 | |
Entity | Steelfort Engineering Company Limited Shareholder NZBN: 9429000042543 Company Number: 5125 |
11 May 1995 - 18 Apr 2012 | |
Entity | Kenneth Croskery Limited Shareholder NZBN: 9429037988265 Company Number: 877872 |
11 May 1995 - 18 Apr 2012 | |
Entity | Gea New Zealand Limited Shareholder NZBN: 9429040441184 Company Number: 100112 |
11 May 1995 - 18 Apr 2012 | |
Entity | 2d Engineering Limited Shareholder NZBN: 9429038898310 Company Number: 572971 |
18 Apr 2012 - 05 Nov 2014 | |
Entity | Dialog Fitzroy Limited Shareholder NZBN: 9429039017413 Company Number: 535973 |
11 May 1995 - 18 Apr 2012 | |
Entity | Fitzroy Engineering Group Limited Shareholder NZBN: 9429039017413 Company Number: 535973 |
11 May 1995 - 18 Apr 2012 | |
Entity | Kenneth Croskery Limited Shareholder NZBN: 9429037988265 Company Number: 877872 |
11 May 1995 - 18 Apr 2012 | |
Entity | Steelfort Engineering Company Limited Shareholder NZBN: 9429000042543 Company Number: 5125 |
11 May 1995 - 18 Apr 2012 | |
Entity | Gea Process Engineering Limited Shareholder NZBN: 9429040441184 Company Number: 100112 |
11 May 1995 - 18 Apr 2012 | |
Entity | Gea Process Engineering Limited Shareholder NZBN: 9429040441184 Company Number: 100112 |
11 May 1995 - 18 Apr 2012 | |
Entity | Fitzroy Engineering Group Limited Shareholder NZBN: 9429039017413 Company Number: 535973 |
11 May 1995 - 18 Apr 2012 |
John Wentworth Cuddon - Director
Appointment date: 11 May 1995
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 25 Mar 2022
Address: Rd 2, Blenheim, 7272 New Zealand
Address used since 23 Feb 2016
Ross Antony Coppard - Director
Appointment date: 17 Apr 2012
Address: Middleton, Christchurch, 8024 New Zealand
Address used since 17 Apr 2012
Ian Gordon Dustin - Director
Appointment date: 07 Oct 2014
Address: Kelvin Grove, Palmerston North, 4414 New Zealand
Address used since 07 Oct 2014
Neil Stanley Edwards - Director
Appointment date: 01 May 2018
Address: Rd 2, Hamilton, 3282 New Zealand
Address used since 01 May 2018
Ronald Clifford Hendl - Director (Inactive)
Appointment date: 11 May 1995
Termination date: 01 May 2018
Address: Chartwell, Hamilton, 3210 New Zealand
Address used since 12 Jan 2010
Trevor Arthur Douglas - Director (Inactive)
Appointment date: 17 Apr 2012
Termination date: 07 Oct 2014
Address: Kelvin Grove, Palmerston North, 4414 New Zealand
Address used since 17 Apr 2012
Morris John Elmes - Director (Inactive)
Appointment date: 11 May 1995
Termination date: 01 Jan 2006
Address: Eastern Beach,
Address used since 11 May 1995
Nigel George Butcher - Director (Inactive)
Appointment date: 11 May 1995
Termination date: 01 Jan 2006
Address: Mosgiel,
Address used since 11 May 1995
Marinas Noorland - Director (Inactive)
Appointment date: 11 May 1995
Termination date: 01 Jan 2006
Address: Hamilton,
Address used since 11 May 1995
Alister John Lawrence - Director (Inactive)
Appointment date: 11 May 1995
Termination date: 28 Feb 1998
Address: St Heliers, Auckland,
Address used since 11 May 1995
Donald Elijah Wallwork - Director (Inactive)
Appointment date: 11 May 1995
Termination date: 28 Feb 1998
Address: Auckland,
Address used since 11 May 1995
Malcolm Charles Busch - Director (Inactive)
Appointment date: 11 May 1995
Termination date: 30 Nov 1995
Address: Palmerston, North,
Address used since 11 May 1995
Wairau River Wines Limited
2 Alfred Street
Joknal Products Limited
2 Alfred Street
8 Wired Brewing Limited
2 Alfred Street
Bryce Trustee Limited
2 Alfred Street
Alva Limited
2 Alfred Street
Crow Tavern Limited
2 Alfred Street