Metal Art Limited, a registered company, was incorporated on 05 Mar 1990. 9429039235008 is the business number it was issued. This company has been supervised by 6 directors: George Edward Longstaff - an active director whose contract began on 17 Oct 1990,
Carl John Longstaff - an active director whose contract began on 04 Apr 1997,
Carolyn Glenys Longstaff - an inactive director whose contract began on 17 Oct 1990 and was terminated on 03 Dec 2020,
Kevin Roy Austin - an inactive director whose contract began on 17 Oct 1990 and was terminated on 14 Mar 1997,
Brenda Joyce Austin - an inactive director whose contract began on 17 Oct 1990 and was terminated on 14 Mar 1997.
Updated on 04 May 2025, BizDb's database contains detailed information about 6 addresses the company uses, namely: 51 Port Road, Seaview, Lower Hutt, 5010 (office address),
53 Port Road, Seaview, Lower Hutt, 5010 (postal address),
53 Port Road, Seaview, Lower Hutt, 5010 (office address),
53 Port Road, Seaview, Lower Hutt, 5010 (delivery address) among others.
Metal Art Limited had been using C/ Crowe Horwath, 45 Knights Road, Lower Hutt as their registered address up to 11 Aug 2014.
Past names used by the company, as we identified at BizDb, included: from 05 Mar 1990 to 06 Mar 1990 they were named Eforie Management Limited.
A total of 100 shares are issued to 3 shareholders (2 groups). The first group includes 48 shares (48%) held by 1 entity. Next we have the second group which includes 2 shareholders in control of 50 shares (50%).
Other active addresses
Address #4: 53 Port Road, Seaview, Lower Hutt, 5010 New Zealand
Physical & service address used from 22 May 2020
Address #5: 53 Port Road, Seaview, Lower Hutt, 5010 New Zealand
Postal & office & delivery address used from 12 Apr 2025
Principal place of activity
51 Port Road, Seaview, Lower Hutt, 5010 New Zealand
Previous addresses
Address #1: C/ Crowe Horwath, 45 Knights Road, Lower Hutt, 5010 New Zealand
Registered address used from 22 Apr 2014 to 11 Aug 2014
Address #2: Unit 9, 155 Gracefield Road, Lower Hutt
Physical address used from 19 May 1998 to 19 May 1998
Address #3: 51 Port Road, Seaview, Lower Hutt, 5010 New Zealand
Physical address used from 19 May 1998 to 22 May 2020
Address #4: Unit 9, 155 Gracefield Road, Lower Hutt
Registered address used from 12 Feb 1998 to 12 Feb 1998
Address #5: C/ Sherwin Chan & Walshe, 45 Knights Road, Lower Hutt New Zealand
Registered address used from 12 Feb 1998 to 22 Apr 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 12 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 48 | |||
| Entity (NZ Limited Company) | Longstaff Trustees Limited Shareholder NZBN: 9429042543244 |
Seaview Lower Hutt 5010 New Zealand |
04 Apr 2018 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Entity (NZ Limited Company) | Independent Trust Company (2023) Limited Shareholder NZBN: 9429051037123 |
Lower Hutt 5010 New Zealand |
09 Nov 2023 - |
| Entity (NZ Limited Company) | Mat Trustees Limited Shareholder NZBN: 9429051666361 |
Seaview Lower Hutt 5010 New Zealand |
09 Nov 2023 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Cms Trustees (2013) Limited Shareholder NZBN: 9429030374652 Company Number: 4234098 |
44-56 Queens Drive Lower Hutt 5010 New Zealand |
15 Jun 2018 - 09 Nov 2023 |
| Individual | Longstaff, Carolyn Glenys |
Boulcott Lower Hutt 5010 New Zealand |
05 Mar 1990 - 13 May 2022 |
| Individual | Longstaff, George Edward |
Boulcott Lower Hutt 5010 New Zealand |
05 Mar 1990 - 04 Apr 2018 |
| Individual | Longstaff, George Edward |
Boulcott Lower Hutt 5010 New Zealand |
05 Mar 1990 - 04 Apr 2018 |
| Entity | Cms Trustees (2013) Limited Shareholder NZBN: 9429030374652 Company Number: 4234098 |
44-56 Queens Drive Lower Hutt 5010 New Zealand |
28 Jun 2014 - 04 Apr 2018 |
| Individual | Collins, Lloyd John |
Lower Hutt New Zealand |
05 Mar 1990 - 05 Mar 2015 |
| Entity | Cms Trustees Limited Shareholder NZBN: 9429038024672 Company Number: 870283 |
20 Jul 2006 - 28 Jun 2014 | |
| Entity | Cms Trustees (2013) Limited Shareholder NZBN: 9429030374652 Company Number: 4234098 |
44-56 Queens Drive Lower Hutt 5010 New Zealand |
28 Jun 2014 - 04 Apr 2018 |
| Individual | Longstaff, George Edward |
Boulcott Lower Hutt 5010 New Zealand |
05 Mar 1990 - 04 Apr 2018 |
| Entity | Cms Trustees Limited Shareholder NZBN: 9429038024672 Company Number: 870283 |
20 Jul 2006 - 28 Jun 2014 | |
| Individual | Longstaff, Carolyn Glenys |
Boulcott Lower Hutt 5010 New Zealand |
05 Mar 1990 - 13 May 2022 |
George Edward Longstaff - Director
Appointment date: 17 Oct 1990
Address: Boulcott, Lower Hutt, 5010 New Zealand
Address used since 29 Jun 2018
Address: Boulcott, Lower Hutt, 5010 New Zealand
Address used since 30 Apr 2012
Carl John Longstaff - Director
Appointment date: 04 Apr 1997
Address: Seaview, Lower Hutt, 5010 New Zealand
Address used since 18 Apr 2005
Carolyn Glenys Longstaff - Director (Inactive)
Appointment date: 17 Oct 1990
Termination date: 03 Dec 2020
Address: Boulcott, Lower Hutt, 5010 New Zealand
Address used since 29 Jun 2018
Address: Boulcott, Lower Hutt, 5010 New Zealand
Address used since 30 Apr 2012
Kevin Roy Austin - Director (Inactive)
Appointment date: 17 Oct 1990
Termination date: 14 Mar 1997
Address: Wainuiomata,
Address used since 17 Oct 1990
Brenda Joyce Austin - Director (Inactive)
Appointment date: 17 Oct 1990
Termination date: 14 Mar 1997
Address: Wainuiomata,
Address used since 17 Oct 1990
Carl John Longstaff - Director (Inactive)
Appointment date: 10 Feb 1993
Termination date: 02 Apr 1996
Address: Naenae,
Address used since 10 Feb 1993
Powdercoating Services Limited
51 Port Road
Titan Construction Equipment Limited
15 Port Road
Titan Plant Services Limited
15 Port Road
Titan Cranes Limited
15 Port Rd
Titan Holdings Limited
15 Port Rd
Graeme Gaskin Motors Limited
11 Port Road