Steel North Shore Limited, a registered company, was registered on 14 Nov 1990. 9429039153784 is the New Zealand Business Number it was issued. "Steel wholesaling" (ANZSIC F332275) is how the company was classified. This company has been managed by 7 directors: Lorraine Wright - an active director whose contract began on 21 Jul 2016,
Peter Douglas Revill - an active director whose contract began on 21 Jul 2016,
Geoffrey Michael Revill - an inactive director whose contract began on 15 May 1992 and was terminated on 04 Aug 2016,
Hadley John Wright - an inactive director whose contract began on 15 May 1992 and was terminated on 04 Aug 2016,
Phillip William Shaw - an inactive director whose contract began on 04 Jun 1997 and was terminated on 30 Oct 2015.
Updated on 31 May 2025, BizDb's data contains detailed information about 1 address: Po Box 100-921, North Shore Mail Centre, Auckland, 0745 (type: postal, office).
Steel North Shore Limited had been using 84 Diana Drive, Glenfield, Auckland as their registered address up until 08 May 2018.
Previous aliases for the company, as we found at BizDb, included: from 14 Nov 1990 to 07 Dec 1990 they were called Saipan Holdings Limited.
A single entity owns all company shares (exactly 90000 shares) - Ritesteel Limited - located at 0745, Wiri, Auckland.
Principal place of activity
Unit A, 5 Paul Matthews Road, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address #1: 84 Diana Drive, Glenfield, Auckland New Zealand
Registered address used from 29 May 1997 to 08 May 2018
Address #2: 84 Diana Drive, Glenfield, Auckland 9 New Zealand
Physical address used from 29 May 1997 to 08 May 2018
Basic Financial info
Total number of Shares: 90000
Annual return filing month: April
Annual return last filed: 28 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 90000 | |||
| Entity (NZ Limited Company) | Ritesteel Limited Shareholder NZBN: 9429038703003 |
Wiri Auckland 2104 New Zealand |
24 Apr 2005 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Revill, Geoffrey Michael |
Campbells Bay Auckland |
14 Nov 1990 - 24 Apr 2005 |
| Individual | Shaw, Phillip William |
Bucklands Beach Auckland |
14 Nov 1990 - 24 Apr 2005 |
| Individual | Wright, Hadley John |
Mirangi Bay Auckland |
14 Nov 1990 - 24 Apr 2005 |
Ultimate Holding Company
Lorraine Wright - Director
Appointment date: 21 Jul 2016
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 21 Jul 2016
Peter Douglas Revill - Director
Appointment date: 21 Jul 2016
Address: Devonport, Auckland, 0624 New Zealand
Address used since 21 Jul 2016
Geoffrey Michael Revill - Director (Inactive)
Appointment date: 15 May 1992
Termination date: 04 Aug 2016
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 12 Apr 2016
Hadley John Wright - Director (Inactive)
Appointment date: 15 May 1992
Termination date: 04 Aug 2016
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 12 Jun 2015
Phillip William Shaw - Director (Inactive)
Appointment date: 04 Jun 1997
Termination date: 30 Oct 2015
Address: Bucklands Beach, Auckland, New Zealand
Address used since 04 Jun 1997
Douglas Notley - Director (Inactive)
Appointment date: 15 May 1992
Termination date: 03 Jun 1997
Address: Remuera, Auckland,
Address used since 15 May 1992
Ross William Hibell - Director (Inactive)
Appointment date: 14 Nov 1990
Termination date: 30 Apr 1992
Address: Tamaki,
Address used since 14 Nov 1990
Printdigital Co Nz Limited
9/67 View Road
Hair Jun Limited
Shop 5, 75 View Road
Jh Food Nz Limited
Unit3, 75b View Road
Health Nz Glenfield Limited
75 View Road
Hillside Building Supplies Limited
131 Diana Drive
Gb3 Group Limited
141 Diana Drive
Acesteel Limited
76m Edmonton Road
All Steel Services (2005) Limited
150 Captain Springs Road
Nazwaz Distributors Limited
26a Morrie Laing Ave
Special Steels And Metals Limited
124 Symonds Street
Steel South Auckland Limited
84 Diana Drive
Viking Steels Limited
38 Galway Street