Shortcuts

Stud Welding New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038870156
NZBN
581515
Company Number
Registered
Company Status
Current address
Level 8, 57 Symonds Street
Grafton
Auckland 1010
New Zealand
Registered address used since 29 Sep 2021
Level 8, 57 Symonds Street
Grafton
Auckland 1010
New Zealand
Physical & service address used since 18 Oct 2021

Stud Welding New Zealand Limited, a registered company, was started on 01 Mar 1993. 9429038870156 is the business number it was issued. This company has been managed by 4 directors: Athol Norman Williams - an active director whose contract began on 15 Feb 1994,
Sharon Anne Williams - an inactive director whose contract began on 15 Feb 1994 and was terminated on 11 Apr 2009,
Anthony John Sargent - an inactive director whose contract began on 01 Mar 1993 and was terminated on 15 Feb 1994,
Paul James Munro - an inactive director whose contract began on 01 Mar 1993 and was terminated on 15 Feb 1994.
Last updated on 07 Apr 2024, our data contains detailed information about 1 address: Level 8, 57 Symonds Street, Grafton, Auckland, 1010 (type: physical, service).
Stud Welding New Zealand Limited had been using Floor 6, 57 Symonds Street, Grafton, Auckland as their physical address up until 18 Oct 2021.
A total of 1000 shares are allotted to 3 shareholders (2 groups). The first group consists of 100 shares (10%) held by 1 entity. Moving on the second group includes 2 shareholders in control of 900 shares (90%).

Addresses

Previous addresses

Address #1: Floor 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Physical address used from 04 Jun 2020 to 18 Oct 2021

Address #2: Floor 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Registered address used from 04 Jun 2020 to 29 Sep 2021

Address #3: Level 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Physical & registered address used from 27 May 2009 to 04 Jun 2020

Address #4: 47 Rangatira Road, Birkenhead, Auckland

Registered address used from 30 Jul 1999 to 27 May 2009

Address #5: 47 Rangatira Road, Birkenhead, Auckland

Physical address used from 29 Jul 1999 to 29 Jul 1999

Address #6: 20 Gulland Road, Pokeno

Physical address used from 29 Jul 1999 to 27 May 2009

Address #7: 124 Symonds Street, Auckland 1

Registered address used from 30 May 1995 to 30 Jul 1999

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 23 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Individual Williams, Athol Norman Rd 1
Pokeno
2471
New Zealand
Shares Allocation #2 Number of Shares: 900
Individual Leaning, Brian Alan Northcote
Auckland
0627
New Zealand
Individual Williams, Athol Norman Rd 1
Pokeno
2471
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Williams, Sharon Anne R D 1
Pokeno (hn) 2471
Other Null - Gulland Trust
Other Null - Williams-athol & Sharon, Leaning-brian
Other Gulland Trust
Other Williams-athol & Sharon, Leaning-brian
Directors

Athol Norman Williams - Director

Appointment date: 15 Feb 1994

Address: Rd 1, Pokeno, 2471 New Zealand

Address used since 14 May 2010


Sharon Anne Williams - Director (Inactive)

Appointment date: 15 Feb 1994

Termination date: 11 Apr 2009

Address: Pokeno,

Address used since 15 Feb 1994


Anthony John Sargent - Director (Inactive)

Appointment date: 01 Mar 1993

Termination date: 15 Feb 1994

Address: North Narrabeen, Nsw 2101, Australia,

Address used since 01 Mar 1993


Paul James Munro - Director (Inactive)

Appointment date: 01 Mar 1993

Termination date: 15 Feb 1994

Address: Newport, Nsw 2106, Australia,

Address used since 01 Mar 1993

Nearby companies

J A Davey Limited
Level 5, 64 Khyber Pass Road

Aquaknight Industries Limited
Level 7, 57 Symonds Street

Mr White Limited
Level 2, 60 Grafton Road

Mjic Limited
Level 2, 60 Grafton Road

Cj Cafe Limited
Level 5, 64 Khyber Pass Rd

Country Treasures Limited
Level 2, 3 Arawa Street