Shortcuts

Aluweld Engineering Limited

Type: NZ Limited Company (Ltd)
9429038533501
NZBN
664436
Company Number
Registered
Company Status
Current address
58 Oriental Parade
Oriental Bay
Wellington 6011
New Zealand
Registered & physical & service address used since 03 Nov 2020

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Individual Tasker, Anthony Bruce Belmont
Lower Hutt
5010
New Zealand
Directors

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

Nearby companies

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