Wellington Sheet Metal Limited, a registered company, was incorporated on 15 Jan 1993. 9429038909412 is the NZ business identifier it was issued. The company has been supervised by 5 directors: Keith Parker - an active director whose contract started on 15 Jan 1993,
Andrew Kenneth Miers - an active director whose contract started on 15 Jan 1993,
Ferdi Hug - an inactive director whose contract started on 15 Jan 1993 and was terminated on 31 Mar 2005,
Anton Buder - an inactive director whose contract started on 15 Jan 1993 and was terminated on 30 Apr 2003,
Robert Evans - an inactive director whose contract started on 15 Jan 1993 and was terminated on 30 Apr 2003.
Last updated on 11 Apr 2024, our database contains detailed information about 1 address: Level 1, South British Building, 326 Lambton Quay, Wellington (types include: physical, service).
Wellington Sheet Metal Limited had been using 13 Lorne Street,, Te Aro,, Wellington. as their registered address until 07 May 2003.
A total of 7500 shares are issued to 7 shareholders (4 groups). The first group is comprised of 1 share (0.01 per cent) held by 1 entity. Next we have the second group which consists of 3 shareholders in control of 3749 shares (49.99 per cent). Finally the third share allocation (3749 shares 49.99 per cent) made up of 2 entities.
Previous address
Address: 13 Lorne Street,, Te Aro,, Wellington.
Registered & physical address used from 01 Jul 1997 to 07 May 2003
Basic Financial info
Total number of Shares: 7500
Annual return filing month: April
Annual return last filed: 08 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Parker, Keith |
Mangaraki Wellington |
15 Jan 1993 - |
Shares Allocation #2 Number of Shares: 3749 | |||
Individual | Miers, Andrew Kenneth |
Island Bay Wellington 6023 New Zealand |
15 Jan 1993 - |
Individual | Miers-henneveld, Lynda |
Wellington New Zealand |
15 Jan 1993 - |
Individual | Stephenson, Anne Veronica |
Aro Valley Wellington 6021 New Zealand |
15 Jan 1993 - |
Shares Allocation #3 Number of Shares: 3749 | |||
Individual | Stephenson, Anne Veronica |
Aro Valley Wellington 6021 New Zealand |
15 Jan 1993 - |
Individual | Parker, Keith |
Mangaraki Wellington |
15 Jan 1993 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Miers, Andrew Kenneth |
Island Bay Wellington 6023 New Zealand |
15 Jan 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hug, Ferdi |
Kingston Wellington |
15 Jan 1993 - 21 Apr 2005 |
Keith Parker - Director
Appointment date: 15 Jan 1993
Address: Maungaraki, Lower Hutt, 5010 New Zealand
Address used since 24 May 2010
Andrew Kenneth Miers - Director
Appointment date: 15 Jan 1993
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 15 Jan 1993
Ferdi Hug - Director (Inactive)
Appointment date: 15 Jan 1993
Termination date: 31 Mar 2005
Address: Kingston, Wellington,
Address used since 15 Jan 1993
Anton Buder - Director (Inactive)
Appointment date: 15 Jan 1993
Termination date: 30 Apr 2003
Address: Melrose, Wellington,
Address used since 15 Jan 1993
Robert Evans - Director (Inactive)
Appointment date: 15 Jan 1993
Termination date: 30 Apr 2003
Address: Wellington,
Address used since 15 Jan 1993
Walkerscott Limited
Floor 1, South British Building
Featherston Whitmore Limited
Level 1 South British Building
Equity Trustees (state) Limited
Floor 1, 326 Lambton Quay
State Equity Limited
Floor 1, 326 Lambton Quay
Rakiura Limited
Level 1
Shoreline Property Limited
326 Lambton Quay