Shortcuts

Steel & Tube Galvanising Limited

Type: NZ Limited Company (Ltd)
9429038565984
NZBN
657264
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M696210
Industry classification code
Business Management Service Nec
Industry classification description
Current address
Level 2, 159 Hurstmere Rd
Takapuna, North Shore City 0622
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 09 Apr 2009
7 Bruce Roderick Drive
East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 02 Sep 2020
7 Bruce Roderick Drive
East Tamaki
Auckland 2013
New Zealand
Delivery & postal & office address used since 29 Apr 2021

Steel & Tube Galvanising Limited, a registered company, was registered on 19 Sep 1995. 9429038565984 is the NZ business identifier it was issued. "Business management service nec" (ANZSIC M696210) is how the company is classified. This company has been supervised by 9 directors: Mark Roy Malpass - an active director whose contract began on 15 Sep 2017,
Richard Stephen Smyth - an active director whose contract began on 27 Apr 2021,
Gregory Paul Smith - an inactive director whose contract began on 22 Mar 2019 and was terminated on 30 Apr 2021,
David William Clegg - an inactive director whose contract began on 10 Jul 2017 and was terminated on 14 Sep 2018,
David William Taylor - an inactive director whose contract began on 05 Oct 2009 and was terminated on 22 Sep 2017.
Updated on 10 May 2025, our data contains detailed information about 1 address: 7 Bruce Roderick Drive, East Tamaki, Auckland, 2013 (category: delivery, postal).
Steel & Tube Galvanising Limited had been using Level 7, 25 Victoria Street,, Petone, Lower Hutt as their physical address until 02 Sep 2020.
A single entity owns all company shares (exactly 1 share) - Steel & Tube Holdings Limited - located at 2013, East Tamaki, Auckland.

Addresses

Principal place of activity

7 Bruce Roderick Drive, East Tamaki, Auckland, 2013 New Zealand


Previous addresses

Address #1: Level 7, 25 Victoria Street,, Petone, Lower Hutt, 5012 New Zealand

Physical & registered address used from 07 May 2013 to 02 Sep 2020

Address #2: 25 Victoria Street, Level 4, Petone, Lower Hutt, 5012 New Zealand

Physical & registered address used from 11 Dec 2012 to 11 Dec 2012

Address #3: 15-17 Kings Cres, Lower Hutt 5010 New Zealand

Registered & physical address used from 20 Apr 2009 to 11 Dec 2012

Address #4: Steel & Tube Holdings Limited, 15-17 Kings Crescent, Lower Hutt

Registered address used from 17 Sep 1997 to 20 Apr 2009

Address #5: Steel & Tube Holdings Limited, 15-17 Kings Crescent, Lower Hutt

Physical address used from 19 Sep 1995 to 19 Sep 1995

Address #6: 15-17 Kings Crescent, Lower Hutt

Physical address used from 19 Sep 1995 to 20 Apr 2009

Contact info
64 04 5705000
02 Apr 2019 Phone
https://www.steelandtube.co.nz
02 Apr 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: April

Financial report filing month: June

Annual return last filed: 01 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Entity (NZ Limited Company) Steel & Tube Holdings Limited
Shareholder NZBN: 9429040949390
East Tamaki
Auckland
2013
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Steel & Tube Holdings Limited
Name
Ltd
Type
8418
Ultimate Holding Company Number
NZ
Country of origin
Level 7, 25 Victoria Street
Petone
Lower Hutt 5012
New Zealand
Address
Directors

Mark Roy Malpass - Director

Appointment date: 15 Sep 2017

Address: Epsom, Auckland, 1023 New Zealand

Address used since 15 Sep 2017


Richard Stephen Smyth - Director

Appointment date: 27 Apr 2021

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 27 Apr 2021


Gregory Paul Smith - Director (Inactive)

Appointment date: 22 Mar 2019

Termination date: 30 Apr 2021

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 22 Mar 2019


David William Clegg - Director (Inactive)

Appointment date: 10 Jul 2017

Termination date: 14 Sep 2018

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 10 Jul 2017


David William Taylor - Director (Inactive)

Appointment date: 05 Oct 2009

Termination date: 22 Sep 2017

Address: Lowry Bay, Lower Hutt, 5013 New Zealand

Address used since 28 May 2013


Anthony Charles Candy - Director (Inactive)

Appointment date: 01 May 1996

Termination date: 09 Jun 2011

Address: Tawa, 5028 New Zealand

Address used since 01 May 1996


Gabriel Nghee Soon Pang - Director (Inactive)

Appointment date: 30 Jun 2009

Termination date: 06 Oct 2009

Address: Kingston, Wellington, 6021 New Zealand

Address used since 30 Jun 2009


Nicholas Calavrias - Director (Inactive)

Appointment date: 20 Sep 1995

Termination date: 30 Apr 2009

Address: Wellington,

Address used since 13 Aug 2007


Keith Trestrail Cocks - Director (Inactive)

Appointment date: 20 Sep 1995

Termination date: 07 Jun 1996

Address: Terrey Hills, Sydney, Nsw Australia,

Address used since 20 Sep 1995

Nearby companies

Kleenrite (auckland) Limited
Level 1, 16 Armidale Street

Total Maintenance Solutions Limited
Level 1, 16 Armidale Street

J & M Chia Limited
Level 1, 1 Jackson Street

Kleenrite Limited
Level 1, 16 Armidale Street

Tobaj Limited
C/- 90 Sydney Street

Kleenrite (wellington) Limited
Level 1, 16 Armidale Street

Similar companies

Barretts Block Developments Limited
8 Victoria Street

Care Workplace Services Limited
79 Fitzherbert Street

Connecting Limited
433 Hutt Road

Maxim Developments Limited
19 George Gee Drive

Opal Aviation Systems Limited
19 George Gee Drive

Wayward Holdings Limited
1 Britannia Street