Aluweld Engineering Limited, a registered company, was registered on 24 Jan 1995. 9429038533501 is the NZ business number it was issued. The company has been run by 3 directors: Anthony Bruce Tasker - an active director whose contract started on 31 May 2002,
Trudi Lynn Tasker - an inactive director whose contract started on 24 Jan 1995 and was terminated on 31 May 2002,
Anthony Bruce Tasker - an inactive director whose contract started on 15 Dec 1999 and was terminated on 15 Dec 1999.
Updated on 21 Apr 2024, BizDb's database contains detailed information about 1 address: 58 Oriental Parade, Oriental Bay, Wellington, 6011 (types include: registered, physical).
Aluweld Engineering Limited had been using 58 Oriental Parade, Oriental Bay, Wellington as their registered address up to 03 Nov 2020.
Previous names for the company, as we found at BizDb, included: from 24 Jan 1995 to 21 Dec 1999 they were called Get Fresh Transport Limited.
One entity controls all company shares (exactly 100 shares) - Tasker, Anthony Bruce - located at 6011, Belmont, Lower Hutt.
Previous addresses
Address: 58 Oriental Parade, Oriental Bay, Wellington, 6011 New Zealand
Registered & physical address used from 28 Apr 2015 to 03 Nov 2020
Address: Level 11, Sovereign House, 34-42 Manners Street, Wellington, 6011 New Zealand
Registered & physical address used from 07 May 2013 to 28 Apr 2015
Address: Level 11, Sovereign House, 34-42 Manners Street, Wellington 6011 New Zealand
Registered & physical address used from 16 Mar 2010 to 07 May 2013
Address: C/-gray Hughson & Associates Ltd, Level 1, 354 Lambton Quay, Wellington
Registered & physical address used from 15 Jun 2006 to 16 Mar 2010
Address: 11 Newark Place, East Tamaki, Auckland
Registered & physical address used from 30 Jun 2002 to 15 Jun 2006
Address: Office Of Grant Vennell, 1st Floor Rodney House, 683 Whangaparaoa Road, Whangaparaoa
Physical address used from 06 Jan 2000 to 06 Jan 2000
Address: 11 Newark Place, East Tamaki
Physical address used from 06 Jan 2000 to 30 Jun 2002
Address: Office Of Grant Vennell, 1st Floor Rodney House, 683 Whangaparaoa Road, Whangaparaoa
Registered address used from 06 Jan 2000 to 30 Jun 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 16 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Tasker, Anthony Bruce |
Belmont Lower Hutt 5010 New Zealand |
24 Jan 1995 - |
Anthony Bruce Tasker - Director
Appointment date: 31 May 2002
Address: Belmont, Lower Hutt, 5010 New Zealand
Address used since 08 May 2019
Address: Normandale, Lower Hutt, 5010 New Zealand
Address used since 29 Apr 2013
Trudi Lynn Tasker - Director (Inactive)
Appointment date: 24 Jan 1995
Termination date: 31 May 2002
Address: Pakuranga,
Address used since 24 Jan 1995
Anthony Bruce Tasker - Director (Inactive)
Appointment date: 15 Dec 1999
Termination date: 15 Dec 1999
Address: Eastern Beach,
Address used since 15 Dec 1999
Waiwhetu Subs Limited
58 Oriental Parade
N H Builders Limited
58 Oriental Parade
Tamaki Makaurau Office Architecture Limited
58 Oriental Parade
Ariel Consulting Limited
58 Oriental Parade
Small Eyes Limited
58 Oriental Parade
Skyhigh Investments Limited
58 Oriental Parade