Nz Tube Mills Limited was incorporated on 18 Dec 1991 and issued a New Zealand Business Number of 9429039054470. This registered LTD company has been supervised by 26 directors: Stephen Robertson - an active director whose contract began on 24 Jan 2014,
Richard Paul Barclay - an active director whose contract began on 07 Oct 2014,
Barry K. - an inactive director whose contract began on 30 Mar 2012 and was terminated on 22 Oct 2014,
Steven James Annear - an inactive director whose contract began on 05 Nov 2008 and was terminated on 24 Jan 2014,
Stuart R. - an inactive director whose contract began on 30 Mar 2012 and was terminated on 24 Jan 2014.
As stated in our data (updated on 21 Mar 2020), the company filed 1 address: 2-14 Port Road, Seaview, Lower Hutt, Wellington, 5010 (types include: physical, registered).
Until 30 Jan 2015, Nz Tube Mills Limited had been using 66 Harris Road, East Tamaki 2013, Auckland as their physical address.
BizDb identified more names used by the company: from 25 Sep 2003 to 06 Jan 2015 they were called Atlas Specialty Metals Limited, from 14 Jan 1992 to 25 Sep 2003 they were called Atlas Steels (N.z.) Limited and from 18 Dec 1991 to 14 Jan 1992 they were called Atlas Steels Limited.
A total of 20200100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 20200100 shares are held by 1 entity, namely:
Whiting Holdings New Zealand Limited (an entity) located at Penrose, Auckland postcode 1061.
Principal place of activity
2-14 Port Road, Seaview, Lower Hutt, Wellington, 5010 New Zealand
Previous addresses
Address: 66 Harris Road, East Tamaki 2013, Auckland New Zealand
Physical & registered address used from 28 Aug 2009 to 30 Jan 2015
Address: 308 Neilson Street, Onehunga, Auckland
Physical address used from 11 Jul 2007 to 28 Aug 2009
Address: 2-30 Port Road, Seaview, Lower Hutt
Physical address used from 08 Jun 2006 to 11 Jul 2007
Address: 308 Neilson Street, Onehunga, Auckland
Physical address used from 22 May 2002 to 08 Jun 2006
Address: 30b Neilson Street, Onehunga, Auckland
Physical address used from 20 Dec 2001 to 22 May 2002
Address: The Offices Of Russell Mcveagh, Level 30 Royal & Sun Alliance Centre, 48 Shortland Street, Auckland
Physical address used from 20 Dec 2001 to 20 Dec 2001
Address: The Offices Of Russell Mcveagh, Level 30 Royal & Sun Alliance Centre, 48 Shortland Street, Auckland
Registered address used from 20 Dec 2001 to 28 Aug 2009
Address: Level 6 Tower One, The Shortland Centre, 51-53 Shortland Street, Auckland
Registered address used from 08 Dec 2000 to 20 Dec 2001
Address: Level 6, The Shortland Centre, 51-53 Shortland St, Auckland
Physical address used from 08 Dec 2000 to 20 Dec 2001
Address: 310 Neilson Street, Onehunga, Auckland
Registered address used from 29 Jul 1996 to 08 Dec 2000
Basic Financial info
Total number of Shares: 20200100
Annual return filing month: May
Financial report filing month: December
Annual return last filed: 10 May 2019
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 20200100 | |||
Entity (NZ Limited Company) | Whiting Holdings New Zealand Limited Shareholder NZBN: 9429041027530 |
Penrose Auckland 1061 New Zealand |
04 Feb 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Atlas Specialty Metals Pty Ltd | 04 Jul 2007 - 04 Feb 2015 | |
Other | Atlas Specialty Metals Pty Ltd | 04 Jul 2007 - 04 Feb 2015 | |
Other | Null - Atlas Steels (australia) Pty Limited | 18 Dec 1991 - 04 Jul 2007 | |
Other | Atlas Steels (australia) Pty Limited | 18 Dec 1991 - 04 Jul 2007 |
Ultimate Holding Company
Stephen Robertson - Director
Appointment date: 24 Jan 2014
ASIC Name: Whiting Holdings Australia Pty Limited
Address: Macquaire Park, Sydney, NSW2113 Australia
Address: Glenhaven, New South Wales, 2156 Australia
Address used since 24 Jan 2014
Address: Macquaire Park, Sydney, NSW2113 Australia
Richard Paul Barclay - Director
Appointment date: 07 Oct 2014
ASIC Name: Whiting Holdings Australia Pty Limited
Address: Macquarie Park, Sydney, NSW2113 Australia
Address: Brunkerville, Nsw, 2323 Australia
Address used since 07 Nov 2014
Address: Macquarie Park, Sydney, NSW2113 Australia
Barry K. - Director (Inactive)
Appointment date: 30 Mar 2012
Termination date: 22 Oct 2014
Steven James Annear - Director (Inactive)
Appointment date: 05 Nov 2008
Termination date: 24 Jan 2014
Address: Hampton, Victoria 3188, Australia,
Address used since 05 Nov 2008
Stuart R. - Director (Inactive)
Appointment date: 30 Mar 2012
Termination date: 24 Jan 2014
Jeffrey Robert Stewart - Director (Inactive)
Appointment date: 31 Mar 2008
Termination date: 01 Jul 2011
Address: St Heliers, Auckland, Nz,
Address used since 31 Mar 2008
Gregory Lennox Fox - Director (Inactive)
Appointment date: 05 Nov 2008
Termination date: 01 Jul 2011
Address: Newport 3015, Australia,
Address used since 05 Nov 2008
Kym Godson - Director (Inactive)
Appointment date: 12 Mar 2007
Termination date: 05 Nov 2008
Address: Kew, Victoria, Australia 3101,
Address used since 12 Mar 2007
John Mark Reid - Director (Inactive)
Appointment date: 12 Mar 2007
Termination date: 05 Nov 2008
Address: Surrey Hills, Vic 3127, Australia,
Address used since 01 Nov 2007
David Stampa - Director (Inactive)
Appointment date: 29 Aug 2007
Termination date: 15 Jan 2008
Address: Mission Bay, Auckland 2007,
Address used since 29 Aug 2007
Malcolm Charles Innes Mitchell - Director (Inactive)
Appointment date: 30 Nov 2001
Termination date: 12 Mar 2007
Address: Brighton, Victoria 3186, Australia,
Address used since 16 May 2003
Martin Hugh Foreman - Director (Inactive)
Appointment date: 18 Jul 2005
Termination date: 12 Mar 2007
Address: Brighton, Victoria 3186, Australia,
Address used since 18 Jul 2005
Bruce John Dabb - Director (Inactive)
Appointment date: 22 Nov 2005
Termination date: 12 Mar 2007
Address: Remuera, Auckland,
Address used since 22 Nov 2005
Leo Gordon O'callaghan - Director (Inactive)
Appointment date: 18 Feb 2005
Termination date: 22 Nov 2005
Address: St Heliers, Auckland,
Address used since 18 Feb 2005
Kym Brenton Godson - Director (Inactive)
Appointment date: 30 Nov 2001
Termination date: 18 Jul 2005
Address: Kew, Victoria 3101, Australia,
Address used since 30 Nov 2001
Phillip John Cave - Director (Inactive)
Appointment date: 30 Nov 2001
Termination date: 03 Jun 2003
Address: Milsons Point, Nsw 2061, Australia,
Address used since 30 Nov 2001
Raymond Kenneth Horsburgh - Director (Inactive)
Appointment date: 23 Feb 2001
Termination date: 30 Nov 2001
Address: Williamstown, Victoria 3016, Australia,
Address used since 23 Feb 2001
George Castan - Director (Inactive)
Appointment date: 23 Feb 2001
Termination date: 30 Nov 2001
Address: Hawthorn, Victoria 3122, Australia,
Address used since 23 Feb 2001
Graham Joseph Smorgon - Director (Inactive)
Appointment date: 23 Feb 2001
Termination date: 30 Nov 2001
Address: 13 Downard St, Braeside, Victoria 3122, Australia,
Address used since 23 Feb 2001
Gregory Roger Mason - Director (Inactive)
Appointment date: 31 Jan 1996
Termination date: 23 Feb 2001
Address: Green Bay, Auckland,
Address used since 31 Jan 1996
Robin William Freeman - Director (Inactive)
Appointment date: 01 Mar 1999
Termination date: 23 Feb 2001
Address: Beacon Hill, N S W 2100, Australia,
Address used since 01 Mar 1999
Mark Stewart Ridsdale - Director (Inactive)
Appointment date: 01 Feb 1996
Termination date: 28 Feb 1999
Address: Dolans Bay, N S W 2229, Australia,
Address used since 01 Feb 1996
David Murray Ludbrook Haslett - Director (Inactive)
Appointment date: 26 Jun 1997
Termination date: 23 Oct 1998
Address: Greenlane, Auckland,
Address used since 26 Jun 1997
Derek Clifford Evenett - Director (Inactive)
Appointment date: 31 Jan 1996
Termination date: 30 May 1997
Address: Mairangi Bay, Auckland,
Address used since 31 Jan 1996
Kym Brenton Godson - Director (Inactive)
Appointment date: 18 Dec 1991
Termination date: 31 Jan 1996
Address: Kew, Vic 3101, Australia,
Address used since 18 Dec 1991
Peter Vernon Liddell - Director (Inactive)
Appointment date: 18 Dec 1991
Termination date: 31 Jan 1996
Address: Camberwell, Vic 3124, Australia,
Address used since 18 Dec 1991
Sunshine Paving And Slate Company Limited
2 Port Road
Hutt Valley Contracting Services Limited
Suite 2, 5 Port Road
Cover Technologies (nz) Limited
Unit 3, 5 Port Road
Sindico Limited
5 Port Road
Graeme Gaskin Motors Limited
11 Port Road
Titan Construction Equipment Limited
15 Port Road