Shortcuts

Nz Tube Mills Limited

Type: NZ Limited Company (Ltd)
9429039054470
NZBN
524015
Company Number
Registered
Company Status
Current address
2-14 Port Road
Seaview
Lower Hutt, Wellington 5010
New Zealand
Physical & registered address used since 30 Jan 2015

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.

Addresses

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

Contact info
64 04 5761800
Phone
sales@nztm.co
Email
nztubemills.co.nz
Website
Financial Data

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
Shares Allocation Number of Shares: 20200100
Entity (NZ Limited Company) Whiting Holdings New Zealand Limited
Shareholder NZBN: 9429041027530
Penrose
Auckland
1061
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Atlas Specialty Metals Pty Ltd
Other Atlas Specialty Metals Pty Ltd
Other Null - Atlas Steels (australia) Pty Limited
Other Atlas Steels (australia) Pty Limited

Ultimate Holding Company

21 Jul 1991
Effective Date
Amari Metals Australia Ltd
Name
Holding Company
Type
5120233
Ultimate Holding Company Number
US
Country of origin
Directors

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